Company NameJunior Scholars Limited
Company StatusDissolved
Company Number04989639
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date5 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 47650Retail sale of games and toys in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameCelia Joan Brothers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields
Troutstream Way, Loudwater
Rickmansworth
Hertfordshire
WD3 4JN
Director NameClive Adrian Brothers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields
Troutstream Way, Loudwater
Rickmansworth
Hertfordshire
WD3 4JN
Secretary NameClive Adrian Brothers
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields
Troutstream Way, Loudwater
Rickmansworth
Hertfordshire
WD3 4JN
Director NameKristina Ball
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleOffice Manager
Correspondence AddressGarstons Farm Cottage
Chapel Road
Bolney
West Sussex
RH17 5NE
Secretary NameMr Simon Philip Harcourt Armes
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Green
Southwick
Brighton
West Sussex
BN42 4DG

Contact

Websitewww.juniorscholars.co.uk/
Email address[email protected]
Telephone01923 222654
Telephone regionWatford

Location

Registered Address1st Floor Equity House
128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,042,373
Cash£2,904
Current Liabilities£1,223,075

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
2 September 2016Liquidators' statement of receipts and payments to 29 July 2016 (5 pages)
20 August 2015Registered office address changed from Junior Scholars Ltd 9 the Parade Watford Herts WD17 1LQ to C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 20 August 2015 (2 pages)
17 August 2015Appointment of a voluntary liquidator (1 page)
17 August 2015Statement of affairs with form 4.19 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
10 December 2012Director's details changed for Celia Joan Brothers on 10 December 2012 (2 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 5 January 2012 (1 page)
5 January 2012Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 5 January 2012 (1 page)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 09/12/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 09/12/07; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 February 2007Registered office changed on 21/02/07 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page)
8 January 2007Return made up to 09/12/06; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 09/12/05; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 January 2005Return made up to 09/12/04; full list of members (6 pages)
5 March 2004New secretary appointed;new director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Ad 09/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2004Secretary resigned (1 page)
9 December 2003Incorporation (21 pages)