London
NW1 1BU
Director Name | Mr Jonathan Rowland |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | It Programmer |
Country of Residence | England |
Correspondence Address | 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE |
Director Name | Mr Paul Francis John Fitzgerald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Kenton Bryan Geoffrey Judson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Saul David Nurtman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Miss Rosalynn Denise Bartlett |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 September 2021) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Alastair James Spence |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | New Zealander,Austra |
Status | Resigned |
Appointed | 02 November 2020(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Derek John Dyamond |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2021(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Website | junifersystems.com |
---|---|
Email address | [email protected] |
Telephone | 020 39061000 |
Telephone region | London |
Registered Address | 203 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
11.4k at £1 | Jonathan Rowland 8.98% Ordinary |
---|---|
6.4k at £1 | Benjamin Jones 5.05% Ordinary |
3.8k at £1 | Michael James Quilleash 3.03% Ordinary |
35.4k at £1 | Saul David Nurtman 27.97% Ordinary |
34.1k at £1 | Kenton Bryan Geoffrey Judson 26.98% Ordinary |
34.1k at £1 | Paul Francis John Fitzgerald 26.98% Ordinary |
1.3k at £1 | Leon Barry 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,222 |
Cash | £552,174 |
Current Liabilities | £374,668 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 3 August 2023 (overdue) |
14 December 2021 | Delivered on: 17 December 2021 Persons entitled: Bank of New Zealand Classification: A registered charge Outstanding |
---|---|
23 May 2017 | Delivered on: 1 June 2017 Persons entitled: Asb Bank Limited Classification: A registered charge Outstanding |
7 September 2017 | Notification of Gentrack Holdings (Uk) Limited as a person with significant control on 1 April 2017 (1 page) |
---|---|
7 September 2017 | Confirmation statement made on 20 July 2017 with updates (9 pages) |
1 June 2017 | Registration of charge 069668180001, created on 23 May 2017 (60 pages) |
7 April 2017 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
14 November 2016 | Accounts for a small company made up to 31 July 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 September 2015 | Termination of appointment of Jonathan Rowland as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Jonathan Rowland as a director on 1 September 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 August 2014 | Director's details changed for Saul David Nurtman on 25 January 2010 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Francis John Fitzgerald on 22 July 2013 (2 pages) |
29 August 2014 | Director's details changed for Mr Kenton Bryan Geoffrey Judson on 22 July 2013 (2 pages) |
29 August 2014 | Director's details changed for Mr Jonathan Rowland on 22 July 2013 (2 pages) |
29 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 July 2014 | Resolutions
|
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 August 2013 | Director's details changed for Saul David Nurtman on 22 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
30 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Saul David Nurtman on 20 July 2010 (2 pages) |
22 February 2010 | Ad 05/08/09\gbp si 125000@1=125000\gbp ic 100/125100\ (3 pages) |
18 February 2010 | Resolutions
|
17 February 2010 | Ad 21/07/09\gbp si 5@1=5\gbp ic 95/100\ (1 page) |
20 July 2009 | Incorporation (15 pages) |