Company NameJune London Limited
DirectorDilesh Amin
Company StatusActive
Company Number06625739
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Dilesh Amin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Alan Arulanantham
Date of BirthJune 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKbc Harrow Exchange 2 Gayton Road
Harrow
Middx
HA1 2XU
Director NameMr Dilpesh Amin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 2nd Floor Delson Suite
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejunelondon.com
Email address[email protected]
Telephone020 89002255
Telephone regionLondon

Location

Registered AddressSRV Delson
Maruti House
1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Dilpesh Amin
50.00%
Ordinary
10 at £1Mr Dilesh Amin
50.00%
Ordinary

Financials

Year2014
Net Worth£6,933
Cash£8,182
Current Liabilities£11,960

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

16 May 2017Termination of appointment of Dilpesh Amin as a director on 1 May 2017 (1 page)
16 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 20
(6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
1 July 2013Director's details changed for Mr Dilesh Amin on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Dilesh Amin on 1 July 2013 (2 pages)
30 May 2013Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
14 November 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
23 September 2011Appointment of Mr Dilpesh Amin as a director (2 pages)
6 September 2011Termination of appointment of Alan Arulanantham as a director (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 February 2010Director's details changed for Mr Alan Arulanantham on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Dilesh Amin on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Alan Arulanantham on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Dilesh Amin on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Alan Arulanantham on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Alan Arulanantham on 3 February 2010 (2 pages)
23 October 2009Director's details changed for Mr Dilesh Amin on 23 October 2009 (2 pages)
27 July 2009Return made up to 20/06/09; full list of members (3 pages)
25 July 2009Ad 21/06/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
16 July 2008Director appointed mr alan arulanantham (1 page)
15 July 2008Director appointed mr dilesh amin (1 page)
24 June 2008Appointment terminated director company directors LIMITED (1 page)
24 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 June 2008Incorporation (16 pages)