Company NameJunction Ltd
Company StatusDissolved
Company Number05051617
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(2 years, 10 months after company formation)
Appointment Duration5 years (closed 10 January 2012)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Director NameIan Hemming
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(2 years, 10 months after company formation)
Appointment Duration5 years (closed 10 January 2012)
RoleTelecoms Director
Correspondence Address27 Dalebury Road
London
SW17 7HQ
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(2 years, 10 months after company formation)
Appointment Duration5 years (closed 10 January 2012)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 10 January 2012)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 10 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusClosed
Appointed01 June 2011(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 10 January 2012)
RoleCompany Director
Correspondence AddressGround Floor Flat 2 Boutflower Road
London
SW11 1RE
Director NameIan Paul Johnson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleMarketing Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address36 Hotwell Road
Bristol
Avon
BS8 4UD
Secretary NameRoger Johnson
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRoseway
West End Nailsea
Bristol
Avon
BS48 4DE
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed21 December 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (4 pages)
15 September 2011Application to strike the company off the register (4 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(10 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(10 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
4 June 2010Appointment of Rachel Jacobs as a director (2 pages)
4 June 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
20 November 2009Statement of company's objects (2 pages)
20 November 2009Statement of company's objects (2 pages)
14 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 November 2009Full accounts made up to 31 December 2008 (15 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
29 January 2009Full accounts made up to 31 December 2007 (15 pages)
29 January 2009Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page)
29 May 2008Full accounts made up to 31 December 2006 (13 pages)
29 May 2008Full accounts made up to 31 December 2006 (13 pages)
23 April 2008Director appointed adam christopher walker (1 page)
23 April 2008Director appointed adam christopher walker (1 page)
7 April 2008Return made up to 15/03/08; full list of members (4 pages)
7 April 2008Return made up to 15/03/08; full list of members (4 pages)
25 March 2008Appointment Terminated Director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
21 September 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
21 September 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 April 2007Return made up to 15/03/07; full list of members (7 pages)
24 April 2007Return made up to 15/03/07; full list of members (7 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 2ND floor 15 colston street bristol avon BS1 5AP (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 2ND floor 15 colston street bristol avon BS1 5AP (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 July 2006Registered office changed on 14/07/06 from: 42 jacobs wells road bristol avon BS8 1DR (1 page)
14 July 2006Registered office changed on 14/07/06 from: 42 jacobs wells road bristol avon BS8 1DR (1 page)
26 May 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
26 May 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
15 March 2006Return made up to 20/02/06; full list of members (2 pages)
15 March 2006Return made up to 20/02/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 March 2005Return made up to 20/02/05; full list of members (2 pages)
15 March 2005Return made up to 20/02/05; full list of members (2 pages)
23 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 February 2004Incorporation (15 pages)