Company NameJunelodge Limited
Company StatusDissolved
Company Number03284075
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jane Rayne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(3 days after company formation)
Appointment Duration22 years, 1 month (closed 08 January 2019)
RoleSculptor
Country of ResidenceEngland
Correspondence Address2b Avenue Studios
Sydney Close
London
SW3 6HW
Secretary NameJames McCarthy
NationalityBritish
StatusClosed
Appointed10 March 1998(1 year, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressSunnyside
Green Lanes
Chessington
Surrey
KT9 2DT
Secretary NameMr Ronald Brickley
NationalityBritish
StatusResigned
Appointed29 November 1996(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address18 Marlborough Place
London
Nw8
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJ McCarthy Sunnyside
Green Lane
Chessington
Surrey
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Shareholders

2 at £1Mrs Jane Rayne
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(4 pages)
8 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 December 2009Director's details changed for Jane Rayne on 26 November 2009 (2 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
8 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 January 2009Return made up to 26/11/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
15 January 2008Return made up to 26/11/07; full list of members (2 pages)
19 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
11 January 2007Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
(6 pages)
11 May 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
13 January 2006Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(6 pages)
14 December 2004Accounts for a dormant company made up to 30 November 2004 (2 pages)
14 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2004Return made up to 26/11/03; full list of members (6 pages)
23 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
23 January 2004Registered office changed on 23/01/04 from: j mccarthy mercer & hole 76 shoe lane london EC4A 3JB (1 page)
18 May 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
31 July 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
17 January 2002Return made up to 26/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
15 March 2001Return made up to 26/11/00; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 30 November 2000 (2 pages)
13 November 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
10 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
18 January 1999Return made up to 26/11/98; no change of members (4 pages)
11 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998New secretary appointed (2 pages)
24 March 1998Return made up to 26/11/97; full list of members (6 pages)
24 March 1998Registered office changed on 24/03/98 from: grangewoods partnership 37 duke street london W1M 5DF (1 page)
8 January 1997New director appointed (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
4 December 1996Registered office changed on 04/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 November 1996Incorporation (20 pages)