Company NameJUN Mo Limited
DirectorChui Har Man
Company StatusActive
Company Number05540007
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameChui Har Man
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Burdett Road
London
E3 4JN
Director NameChui Sin Man
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Pickering House
Wood Berry Down Estate
London
N4 1QY
Secretary NameChui Sin Man
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
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
Appointed13 December 2010(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address225 Marsh Wall
Suite 15, 2nd Floor
London
E14 9FW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

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

Shareholders

1 at £1Miss Chui Har Man
50.00%
Ordinary
1 at £1Miss Chui Sin Man
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

4 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
31 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
31 August 2021Change of details for Mrs Chi Har Man as a person with significant control on 31 August 2021 (2 pages)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 31 August 2020 (8 pages)
1 September 2020Confirmation statement made on 18 August 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)
21 May 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
20 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
24 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
15 August 2018Cessation of Joseph Koon Fuk Man as a person with significant control on 3 December 2016 (1 page)
15 August 2018Notification of Chi Har Man as a person with significant control on 3 December 2016 (2 pages)
15 August 2018Termination of appointment of Joseph Koon Fuk Man as a director on 3 December 2016 (1 page)
14 February 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
28 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
20 April 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
28 February 2017Registered office address changed from C/O Acumen+ 5 Harbour Exchange Square London E14 9GE to 225 Marsh Wall Suite 15, 2nd Floor London E14 9FW on 28 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Acumen+ 5 Harbour Exchange Square London E14 9GE to 225 Marsh Wall Suite 15, 2nd Floor London E14 9FW on 28 February 2017 (1 page)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
12 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Registered office address changed from Suite 3.11 5 Harbour Exchange London E14 9GE to C/O Acumen+ 5 Harbour Exchange Square London E14 9GE on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Suite 3.11 5 Harbour Exchange London E14 9GE to C/O Acumen+ 5 Harbour Exchange Square London E14 9GE on 23 October 2014 (1 page)
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)
16 December 2013Total exemption full accounts made up to 31 August 2013 (8 pages)
16 December 2013Total exemption full accounts made up to 31 August 2013 (8 pages)
4 December 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
20 December 2012Total exemption full accounts made up to 31 August 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 31 August 2012 (8 pages)
8 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
15 March 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
8 November 2011Director's details changed for Chui Har Man on 1 August 2011 (2 pages)
8 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
8 November 2011Director's details changed for Chui Har Man on 1 August 2011 (2 pages)
8 November 2011Director's details changed for Chui Har Man on 1 August 2011 (2 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
31 May 2011Appointment of Mr Joseph Koon Fuk Man as a director (2 pages)
31 May 2011Appointment of Mr Joseph Koon Fuk Man as a director (2 pages)
4 January 2011Termination of appointment of Chui Man as a director (1 page)
4 January 2011Termination of appointment of Chui Man as a secretary (1 page)
4 January 2011Termination of appointment of Chui Man as a director (1 page)
4 January 2011Termination of appointment of Chui Man as a secretary (1 page)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
27 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
9 September 2008Return made up to 18/08/08; full list of members (4 pages)
9 September 2008Return made up to 18/08/08; full list of members (4 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
6 September 2007Return made up to 18/08/07; no change of members (7 pages)
6 September 2007Return made up to 18/08/07; no change of members (7 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 June 2007Registered office changed on 16/06/07 from: 34 pickering house woodberry down estate london N4 1QY (1 page)
16 June 2007Registered office changed on 16/06/07 from: 34 pickering house woodberry down estate london N4 1QY (1 page)
12 October 2006Return made up to 18/08/06; full list of members (7 pages)
12 October 2006Return made up to 18/08/06; full list of members (7 pages)
25 September 2006Ad 18/08/05--------- £ si 8@1=8 £ ic 10/18 (2 pages)
25 September 2006Ad 18/08/05--------- £ si 8@1=8 £ ic 10/18 (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed;new director appointed (3 pages)
17 October 2005New secretary appointed;new director appointed (3 pages)
17 October 2005New director appointed (2 pages)
13 September 2005Ad 18/08/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 September 2005Ad 18/08/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Incorporation (13 pages)
18 August 2005Director resigned (1 page)
18 August 2005Incorporation (13 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)