Company NameJunifer Systems Limited
DirectorJohn Edward Frederick Priggen
Company StatusActive
Company Number06966818
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Edward Frederick Priggen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr Jonathan Rowland
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleIt Programmer
Country of ResidenceEngland
Correspondence Address3 Manor Courtyard
Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
Director NameMr Paul Francis John Fitzgerald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr Kenton Bryan Geoffrey Judson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr Saul David Nurtman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMiss Rosalynn Denise Bartlett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 September 2021)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr Alastair James Spence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander,Austra
StatusResigned
Appointed02 November 2020(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr Derek John Dyamond
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2021(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address203 Eversholt Street
London
NW1 1BU

Contact

Websitejunifersystems.com
Email address[email protected]
Telephone020 39061000
Telephone regionLondon

Location

Registered Address203 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

11.4k at £1Jonathan Rowland
8.98%
Ordinary
6.4k at £1Benjamin Jones
5.05%
Ordinary
3.8k at £1Michael James Quilleash
3.03%
Ordinary
35.4k at £1Saul David Nurtman
27.97%
Ordinary
34.1k at £1Kenton Bryan Geoffrey Judson
26.98%
Ordinary
34.1k at £1Paul Francis John Fitzgerald
26.98%
Ordinary
1.3k at £1Leon Barry
1.01%
Ordinary

Financials

Year2014
Net Worth£306,222
Cash£552,174
Current Liabilities£374,668

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 July 2022 (1 year, 9 months ago)
Next Return Due3 August 2023 (overdue)

Charges

14 December 2021Delivered on: 17 December 2021
Persons entitled: Bank of New Zealand

Classification: A registered charge
Outstanding
23 May 2017Delivered on: 1 June 2017
Persons entitled: Asb Bank Limited

Classification: A registered charge
Outstanding

Filing History

7 September 2017Notification of Gentrack Holdings (Uk) Limited as a person with significant control on 1 April 2017 (1 page)
7 September 2017Confirmation statement made on 20 July 2017 with updates (9 pages)
1 June 2017Registration of charge 069668180001, created on 23 May 2017 (60 pages)
7 April 2017Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
14 November 2016Accounts for a small company made up to 31 July 2016 (7 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 126,475
(5 pages)
2 September 2015Termination of appointment of Jonathan Rowland as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Jonathan Rowland as a director on 1 September 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 August 2014Director's details changed for Saul David Nurtman on 25 January 2010 (2 pages)
29 August 2014Director's details changed for Mr Paul Francis John Fitzgerald on 22 July 2013 (2 pages)
29 August 2014Director's details changed for Mr Kenton Bryan Geoffrey Judson on 22 July 2013 (2 pages)
29 August 2014Director's details changed for Mr Jonathan Rowland on 22 July 2013 (2 pages)
29 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 126,475
(5 pages)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2013Director's details changed for Saul David Nurtman on 22 July 2013 (2 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 126,475
(7 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Saul David Nurtman on 20 July 2010 (2 pages)
22 February 2010Ad 05/08/09\gbp si 125000@1=125000\gbp ic 100/125100\ (3 pages)
18 February 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
17 February 2010Ad 21/07/09\gbp si 5@1=5\gbp ic 95/100\ (1 page)
20 July 2009Incorporation (15 pages)