Company NameJunyor Construction Ltd
DirectorsManuel Balan and Mioara Balan
Company StatusActive
Company Number07907831
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Manuel Balan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityRomanian
StatusCurrent
Appointed01 October 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Nutbrowne Road
Dagenham
RM9 6BQ
Director NameMs Mioara Balan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed08 March 2018(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address12 Nutbrowne Road
Dagenham
RM9 6BQ
Director NameMioara Balan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityRomania
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Wickham Road
Snodland
Kent
ME6 5SR
Secretary NameIonela Gabriela Staicu
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Highland Road
Bromley
Kent
BR1 4AD
Director NameMiss Viviana Denissa Balan
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(9 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 July 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Nutbrowne Road
Dagenham
RM9 6BQ
Secretary NameMr Mihai Prejma
StatusResigned
Appointed20 June 2022(10 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 2023)
RoleCompany Director
Correspondence Address9 Hadaway Road
Maidstone
ME17 3FG

Location

Registered Address12 Nutbrowne Road
Dagenham
RM9 6BQ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGoresbrook
Built Up AreaGreater London

Shareholders

1 at £1Mioara Balan
100.00%
Ordinary A

Financials

Year2014
Net Worth£149,128
Cash£35,299
Current Liabilities£75,592

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

20 March 2024Change of details for Mr Manuel Balan as a person with significant control on 19 March 2024 (2 pages)
19 March 2024Notification of Mioara Balan as a person with significant control on 19 March 2024 (2 pages)
19 March 2024Cessation of Manuel Balan as a person with significant control on 19 March 2024 (1 page)
31 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
9 October 2023Change of details for Mr Manuel Balan as a person with significant control on 6 October 2023 (2 pages)
9 October 2023Change of details for Mr Manuel Balan as a person with significant control on 6 October 2023 (2 pages)
6 October 2023Director's details changed for Mrs Mioara Balan on 6 October 2023 (2 pages)
6 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
6 October 2023Director's details changed for Mr Manuel Balan on 6 October 2023 (2 pages)
11 August 2023Change of details for Mr Manuel Balan as a person with significant control on 10 August 2023 (3 pages)
3 May 2023Termination of appointment of Mihai Prejma as a secretary on 25 April 2023 (1 page)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
21 June 2022Appointment of Mr Mihai Prejma as a secretary on 20 June 2022 (2 pages)
27 May 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
20 July 2021Termination of appointment of Viviana Denissa Balan as a director on 20 July 2021 (1 page)
19 July 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
6 July 2021Appointment of Miss Viviana Denissa Balan as a director on 1 July 2021 (2 pages)
19 June 2021Registered office address changed from 1 Wickham Road Snodland Kent ME6 5SR to 12 Nutbrowne Road Dagenham RM9 6BQ on 19 June 2021 (1 page)
6 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
7 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
22 November 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
6 June 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
9 March 2018Appointment of Mrs Mioara Balan as a director on 8 March 2018 (2 pages)
8 November 2017Change of details for Mr Manuel Balan as a person with significant control on 13 October 2017 (2 pages)
8 November 2017Change of details for Mr Manuel Balan as a person with significant control on 13 October 2017 (2 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Notification of Manuel Balan as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Notification of Manuel Balan as a person with significant control on 13 October 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 October 2016Termination of appointment of Mioara Balan as a director on 1 October 2016 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 October 2016Appointment of Mr Manuel Balan as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr Manuel Balan as a director on 1 October 2016 (2 pages)
13 October 2016Termination of appointment of Mioara Balan as a director on 1 October 2016 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
17 November 2014Registered office address changed from 2 Lushington Road Bellingham London SE6 3RJ to 1 Wickham Road Snodland Kent ME6 5SR on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from 2 Lushington Road Bellingham London SE6 3RJ to 1 Wickham Road Snodland Kent ME6 5SR on 17 November 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Director's details changed for Mioara Balan on 1 January 2014 (2 pages)
25 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Director's details changed for Mioara Balan on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Mioara Balan on 1 January 2014 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
17 July 2012Registered office address changed from 8 Cumberland Place London London SE6 1LA United Kingdom on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from 8 Cumberland Place London London SE6 1LA United Kingdom on 17 July 2012 (2 pages)
30 January 2012Termination of appointment of Ionela Staicu as a secretary (2 pages)
30 January 2012Termination of appointment of Ionela Staicu as a secretary (2 pages)
12 January 2012Incorporation (23 pages)
12 January 2012Incorporation (23 pages)