Company NameJuxon Limited
Company StatusActive
Company Number07121573
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Alec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Matthew Roger Fielden
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalifornia, 120 Coombe Lane
Raynes Park
London
SW20 0BA
Director NameMr Peter Gordon Green
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(5 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReed Business Schoool Little Compton
Moreton-In-Marsh
Glos
GL56 0RZ
Wales

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750 at £1Reed Farms LTD
75.00%
Ordinary
60 at £1James Andrew Reed
6.00%
Ordinary
44 at £1Hazel Mary Chapman
4.40%
Ordinary
44 at £1Lily Rose Chapman
4.40%
Ordinary
27 at £1Christy Alec Reed
2.70%
Ordinary
27 at £1Joseph Alexander Lockhart Reed
2.70%
Ordinary
27 at £1Molly Mary Reed
2.70%
Ordinary
11 at £1Adrianne Mary Reed
1.10%
Ordinary
9 at £1Richard Anthony Reed
0.90%
Ordinary
1 at £1Nicola Jane Reed
0.10%
Ordinary

Financials

Year2014
Turnover£783,000
Gross Profit£341,000
Net Worth£3,294,000
Cash£150,000
Current Liabilities£12,985,000

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

28 July 2017Director's details changed for Mr Alec Edward Reed on 27 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Alec Edward Reed on 27 July 2017 (2 pages)
24 February 2017Full accounts made up to 30 June 2016 (20 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 September 2016Appointment of Mr Matthew Roger Fielden as a director on 12 September 2016 (2 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
12 April 2016Full accounts made up to 30 June 2015 (19 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
27 February 2015Full accounts made up to 30 June 2014 (21 pages)
18 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
3 January 2014Full accounts made up to 30 June 2013 (22 pages)
21 March 2013Full accounts made up to 30 June 2012 (19 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
29 March 2012Auditor's resignation (1 page)
12 January 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 12 January 2012 (1 page)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 30 June 2011 (17 pages)
7 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Mr James Andrew Reed on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Academy Court 94 Chancery Lane London WC2A 1DT United Kingdom on 15 February 2011 (1 page)
20 July 2010Appointment of Peter Gordon Green as a director (3 pages)
6 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,000
(2 pages)
9 April 2010Termination of appointment of Derek Beal as a director (1 page)
29 March 2010Appointment of Mr Alec Edward Reed as a director (2 pages)
18 January 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
11 January 2010Incorporation (36 pages)