Company NameJuno Distribution Limited
Company StatusDissolved
Company Number08793580
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Mark Howard Atherton
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMs Sharon Julia Boyd
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Benjamin Yarwood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameRichard Mark Howard Atherton
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Juno Media LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
8 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
8 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
11 January 2016Director's details changed for Ms Sharon Julia Boyd on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Richard Mark Howard Atherton on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Benjamin Yarwood on 1 January 2016 (2 pages)
11 January 2016Secretary's details changed for Richard Mark Howard Atherton on 1 January 2016 (1 page)
7 January 2016Registered office address changed from C/O Richard Atherton Juno Records 10 Greenland Street London NW1 0nd England to 3 London Wall Buildings London EC2M 5PD on 7 January 2016 (1 page)
7 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
1 December 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to C/O Richard Atherton Juno Records 10 Greenland Street London NW1 0nd on 1 December 2015 (1 page)
1 December 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to C/O Richard Atherton Juno Records 10 Greenland Street London NW1 0nd on 1 December 2015 (1 page)
29 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
20 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
(28 pages)