Company NameJUN Mo Generation Limited
Company StatusActive
Company Number03998839
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 2000(23 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChui Har Man
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleArtist
Country of ResidenceEngland
Correspondence Address107 Burdett Road
London
E3 4JN
Director NameMiss Chui Sin Man
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(16 years, 11 months after company formation)
Appointment Duration7 years
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address9 Patten House Green Lanes
London
N4 2NY
Director NameMr Louis Owen Essuman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(17 years, 11 months after company formation)
Appointment Duration6 years
RoleInstructor
Country of ResidenceEngland
Correspondence AddressFlat 9 Patten House
Amwell Court Estate
London
N4 2NY
Director NameBarrington Michael Lewis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address49 Bourne Hill
Palmers Green
London
N13 4LU
Secretary NameSpencer James Devine
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Devonshire Crescent
Mill Hill
London
NW7 1DN
Director NameYuk Lin Yau Man
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2005)
RoleCarnival Organiser
Correspondence Address9 Patten House
Green Lanes
London
N4 2NY
Secretary NameChui Har Man
NationalityBritish
StatusResigned
Appointed28 May 2004(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Patten House
Green Lanes
London
N4 2NY
Director NameChui Sin Man
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 2011)
RoleArtist
Country of ResidenceEngland
Correspondence Address34 Pickering House
Wood Berry Down Estate
London
N4 1QY
Director NameMr Joseph Koon Fuk Man
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harbour Exchange Square
Suite: 3.11
London
E14 9GE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address107 Burdett Road
London
E3 4JN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

15 January 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
20 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
24 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
20 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 June 2020Registered office address changed from 225 Marsh Wall Suite: 15 , 2nd Floor London E14 9FW England to 107 Burdett Road London E3 4JN on 3 June 2020 (1 page)
20 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
20 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
15 August 2018Notification of Chui Sin Man as a person with significant control on 14 August 2018 (2 pages)
6 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 April 2018Appointment of Mr Louis Owen Essuman as a director on 20 April 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
27 June 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
30 May 2017Registered office address changed from 225 Marsh Wall London E14 9FW England to 225 Marsh Wall Suite: 15 , 2nd Floor London E14 9FW on 30 May 2017 (1 page)
30 May 2017Appointment of Miss Chui Sin Man as a director on 5 May 2017 (2 pages)
30 May 2017Appointment of Miss Chui Sin Man as a director on 5 May 2017 (2 pages)
30 May 2017Registered office address changed from 225 Marsh Wall London E14 9FW England to 225 Marsh Wall Suite: 15 , 2nd Floor London E14 9FW on 30 May 2017 (1 page)
28 February 2017Registered office address changed from C/O Acumen+ 5 Harbour Exchange Square Suite: 3.11 London E14 9GE to 225 Marsh Wall London E14 9FW on 28 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Acumen+ 5 Harbour Exchange Square Suite: 3.11 London E14 9GE to 225 Marsh Wall London E14 9FW on 28 February 2017 (1 page)
23 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
6 February 2017Termination of appointment of Joseph Koon Fuk Man as a director on 3 December 2016 (1 page)
6 February 2017Termination of appointment of Joseph Koon Fuk Man as a director on 3 December 2016 (1 page)
1 July 2016Annual return made up to 22 May 2016 no member list (4 pages)
1 July 2016Annual return made up to 22 May 2016 no member list (4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 June 2015Registered office address changed from Suite 3.11 5 Harbour Exchange London E14 9GE to C/O Acumen+ 5 Harbour Exchange Square Suite: 3.11 London E14 9GE on 19 June 2015 (1 page)
19 June 2015Annual return made up to 22 May 2015 no member list (2 pages)
19 June 2015Registered office address changed from Suite 3.11 5 Harbour Exchange London E14 9GE to C/O Acumen+ 5 Harbour Exchange Square Suite: 3.11 London E14 9GE on 19 June 2015 (1 page)
19 June 2015Annual return made up to 22 May 2015 no member list (2 pages)
16 September 2014Registered office address changed from 49 South Molton Street London W1K 5LH to Suite 3.11 5 Harbour Exchange London E14 9GE on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from 49 South Molton Street London W1K 5LH to Suite 3.11 5 Harbour Exchange London E14 9GE on 16 September 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 July 2014Annual return made up to 22 May 2014 no member list (2 pages)
15 July 2014Annual return made up to 22 May 2014 no member list (2 pages)
16 December 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
16 December 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Annual return made up to 22 May 2013 no member list (2 pages)
5 November 2013Annual return made up to 22 May 2013 no member list (2 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Annual return made up to 22 May 2012 no member list (2 pages)
24 July 2012Annual return made up to 22 May 2012 no member list (2 pages)
4 July 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
4 July 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 September 2011Director's details changed for Mr Joseph Koon Fuk Man on 1 May 2011 (2 pages)
2 September 2011Director's details changed for Chui Har Man on 1 January 2011 (2 pages)
2 September 2011Annual return made up to 22 May 2011 no member list (2 pages)
2 September 2011Director's details changed for Mr Joseph Koon Fuk Man on 1 May 2011 (2 pages)
2 September 2011Director's details changed for Chui Har Man on 1 January 2011 (2 pages)
2 September 2011Director's details changed for Mr Joseph Koon Fuk Man on 1 May 2011 (2 pages)
2 September 2011Director's details changed for Chui Har Man on 1 January 2011 (2 pages)
2 September 2011Annual return made up to 22 May 2011 no member list (2 pages)
17 August 2011Registered office address changed from Lison House 173 Wardour Street London W1F 8WT on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from Lison House 173 Wardour Street London W1F 8WT on 17 August 2011 (2 pages)
8 March 2011Appointment of Joseph Koon Fuk Man as a director (3 pages)
8 March 2011Termination of appointment of Chui Man as a director (2 pages)
8 March 2011Termination of appointment of Chui Man as a secretary (2 pages)
8 March 2011Termination of appointment of Chui Man as a secretary (2 pages)
8 March 2011Termination of appointment of Chui Man as a director (2 pages)
8 March 2011Appointment of Joseph Koon Fuk Man as a director (3 pages)
28 June 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
28 June 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
21 June 2010Annual return made up to 22 May 2010 no member list (3 pages)
21 June 2010Annual return made up to 22 May 2010 no member list (3 pages)
18 June 2010Director's details changed for Chui Har Man on 22 May 2010 (2 pages)
18 June 2010Director's details changed for Chui Sin Man on 22 May 2010 (2 pages)
18 June 2010Director's details changed for Chui Har Man on 22 May 2010 (2 pages)
18 June 2010Director's details changed for Chui Sin Man on 22 May 2010 (2 pages)
26 June 2009Annual return made up to 22/05/09 (2 pages)
26 June 2009Annual return made up to 22/05/09 (2 pages)
23 June 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
23 June 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
30 July 2008Total exemption full accounts made up to 31 May 2008 (3 pages)
30 July 2008Total exemption full accounts made up to 31 May 2008 (3 pages)
25 July 2008Annual return made up to 22/05/08 (2 pages)
25 July 2008Annual return made up to 22/05/08 (2 pages)
19 June 2007Total exemption full accounts made up to 31 May 2007 (3 pages)
19 June 2007Total exemption full accounts made up to 31 May 2007 (3 pages)
8 June 2007Annual return made up to 22/05/07 (2 pages)
8 June 2007Annual return made up to 22/05/07 (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 June 2006Annual return made up to 22/05/06 (2 pages)
20 June 2006Annual return made up to 22/05/06 (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
2 July 2005Total exemption full accounts made up to 31 May 2005 (3 pages)
2 July 2005Total exemption full accounts made up to 31 May 2005 (3 pages)
1 July 2005Annual return made up to 22/05/05 (4 pages)
1 July 2005Annual return made up to 22/05/05 (4 pages)
26 August 2004Total exemption full accounts made up to 31 May 2004 (3 pages)
26 August 2004Total exemption full accounts made up to 31 May 2004 (3 pages)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
9 July 2004Annual return made up to 22/05/04 (4 pages)
9 July 2004Annual return made up to 22/05/04 (4 pages)
16 June 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
16 June 2003Annual return made up to 22/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 2003Annual return made up to 22/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
28 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
28 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
3 July 2002Annual return made up to 22/05/02 (4 pages)
3 July 2002Annual return made up to 22/05/02 (4 pages)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
22 June 2001Annual return made up to 22/05/01
  • 363(287) ‐ Registered office changed on 22/06/01
(4 pages)
22 June 2001Annual return made up to 22/05/01
  • 363(287) ‐ Registered office changed on 22/06/01
(4 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
22 May 2000Incorporation (28 pages)
22 May 2000Incorporation (28 pages)