Company NameJuniper Court Residents Association Limited
DirectorsPatricia Ellen Enright and Gary Nolan
Company StatusActive
Company Number03392384
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatricia Ellen Enright
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleTelephonist
Country of ResidenceUnited Kingdom
Correspondence Address32 Juniper Court
Grove Road
Chadwell Heath
Essex
RM6 4PQ
Secretary NameMr Daren Touhey
StatusCurrent
Appointed28 November 2013(16 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMr Gary Nolan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2024(26 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameDiana Jane Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address9 The Elms
St Faiths Road, Old Catton
Norwich
NR6 7BP
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameChristopher John Gillham
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2001)
RoleSolicitor
Correspondence Address27 Camberley Road
Norwich
Norfolk
NR4 6SJ
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Director NameDaniela Corina Sava
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 November 2001)
RoleAccounts Manager
Correspondence AddressFlat 22 Plot 12
Juniper Court Grove Road
Chadwell Heath
Essex
RM6 4PQ
Director NameMonica Apollonia Saunders
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2005)
RoleRetired
Correspondence AddressFlat 4 Plot 25
Juniper Court Grove Road
Chadwell Heath
Essex
RM6 4XJ
Director NameHugh Nicholas Roberts
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2006)
RoleComputer Programmer
Correspondence Address35 Juniper Court
Chadwell Heath
Essex
RM6 4PQ
Director NameJacqueline Nineberg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2003)
RoleCustomer Service Advisor
Correspondence AddressFlat 28 Plot 10
Juniper Court Grove Road
Chadwell Heath
Essex
RM6 4PQ
Director NameLalita Matadeen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2004)
RoleNurse
Correspondence AddressFlat 5 Plot 26
Juniper Court Grove Road
Chadwell Heath
Essex
RM6 4PQ
Director NameSteven John Hall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2003)
RoleUnderwriting Assistant
Correspondence AddressFlat 10 Plot 31
Juniper Court Grove Road
Chadwell Heath Romford
Essex
RM6 4XJ
Director NameKerry Fleming
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 29 June 2001)
RoleQuantity Surveyor
Correspondence AddressFlat 6 Plot 26
Juniper Court Grove Road
Chadwell Heath
Essex
RM6 4PQ
Director NameMary Ellen Ewright
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2003)
RoleRetired
Correspondence AddressFlat 32 Plot 17
Juniper Court Grove Road
Chadwell Heath
Essex
RM6 4PQ
Director NameJonathan Stuart Drage
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2006)
RoleSurveyor
Correspondence AddressFlat 29 Plot 14
Juniper Court Grove Road
Chadwell Heath
Essex
RM6 4PQ
Director NameVedrana Brdanovic
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2007)
RoleAdministration Assistant
Correspondence AddressFlat 33 Plot 18
Juniper Court Grove Road
Chadwell Heath
Essex
RM6 4PQ
Director NameJulian Adhikary
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 2003)
RoleCroupier
Correspondence AddressFlat 9 Plot 30
Juniper Court Grove Road
Chadwell Heath
Essex
RM6 4PQ
Director NameSusan Walford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2002)
RoleLegal Secretary
Correspondence AddressFlat 13 Plot 34
Juniper Court Grove Road
Chadwell Heath
Essex
RM6 4PQ
Director NameGarry Fogarty
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2006(9 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 February 2007)
RoleNurse
Correspondence Address19 Juniper Court
Grove Road Chadwell Heath
Romford
Essex
RM6 4PQ
Director NameRichard Hayes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2012)
RoleSelf Employed Roofer
Country of ResidenceUnited Kingdom
Correspondence Address26 Juniper Court
Grove Road
Chadwell Heath
Essex
RM6 4PQ
Director NameMr Gary Foggarty
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2012(15 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Secretary NameEquity Directors Limited (Corporation)
StatusResigned
Appointed28 March 2001(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 27 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(7 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 June 2016Annual return made up to 26 June 2016 no member list (3 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 July 2015Annual return made up to 26 June 2015 no member list (3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 July 2014Annual return made up to 26 June 2014 no member list (3 pages)
28 November 2013Appointment of Mr Daren Touhey as a secretary (1 page)
7 November 2013Registered office address changed from 39 Woodman Path Ilford Essex IG6 3AU on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 39 Woodman Path Ilford Essex IG6 3AU on 7 November 2013 (1 page)
26 June 2013Annual return made up to 26 June 2013 no member list (3 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Appointment of Mr Gary Foggarty as a director (2 pages)
27 September 2012Termination of appointment of Richard Hayes as a director (1 page)
3 September 2012Annual return made up to 26 June 2012 no member list (3 pages)
20 December 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
22 August 2011Annual return made up to 26 June 2011 no member list (3 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 September 2010Annual return made up to 26 June 2010 no member list (3 pages)
6 September 2010Director's details changed for Patricia Ellen Enright on 31 January 2010 (2 pages)
6 September 2010Director's details changed for Richard Hayes on 31 January 2010 (2 pages)
19 May 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
25 February 2010Registered office address changed from Rmg House Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 25 February 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 June 2009Registered office changed on 26/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
26 June 2009Annual return made up to 26/06/09 (2 pages)
21 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
8 October 2008Annual return made up to 26/06/08 (4 pages)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LIMITED phoenix house christopher martin road basildon ESSEXSS14 3EZ (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
5 December 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 July 2007Annual return made up to 26/06/07 (2 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2007Director resigned (1 page)
14 December 2006Director resigned (1 page)
16 November 2006New director appointed (1 page)
7 July 2006Annual return made up to 26/06/06
  • 363(287) ‐ Registered office changed on 07/07/06
(4 pages)
8 May 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
8 December 2005Secretary's particulars changed (1 page)
10 October 2005Annual return made up to 26/06/05 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 February 2005Registered office changed on 23/02/05 from: c/o equity co secretaries LTD 16-18 warrior square southend on sea essex SS1 2WS (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
16 November 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
27 October 2004Annual return made up to 26/06/04
  • 363(288) ‐ Director resigned
(6 pages)
8 July 2003Annual return made up to 26/06/03 (7 pages)
1 July 2003Director resigned (2 pages)
1 July 2003Director resigned (2 pages)
12 March 2003Director resigned (1 page)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
10 October 2002Annual return made up to 26/06/02 (8 pages)
30 September 2002Director resigned (1 page)
18 July 2002Accounts made up to 31 December 2000 (1 page)
7 March 2002Secretary resigned (1 page)
6 March 2002Annual return made up to 26/06/01
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 March 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
6 August 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: holland court the close norwich norfolk NR1 4DX (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
14 August 2000Accounts made up to 31 December 1999 (2 pages)
18 July 2000Annual return made up to 26/06/00 (3 pages)
20 September 1999Accounts made up to 31 December 1998 (2 pages)
22 July 1999Annual return made up to 26/06/99 (4 pages)
29 September 1998Accounts made up to 31 December 1997 (2 pages)
8 July 1998Annual return made up to 26/06/98
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Director resigned (1 page)
26 June 1997Incorporation (25 pages)