Company NameJuniper Print Company Limited
DirectorsRochelle Louise Long and Nicholas James Glyn Long
Company StatusActive
Company Number08919732
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)
Previous NameBowenro Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Rochelle Louise Long
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Nicholas James Glyn Long
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(7 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameChristina Louise Frett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 58 Queens Road
Reading
Berkshire
RG1 4RP

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £1Christina Louise Frett
50.00%
Ordinary
50 at £1Richard William Frett
50.00%
Ordinary

Financials

Year2014
Net Worth£77,239
Cash£92,798
Current Liabilities£21,759

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
29 October 2023Micro company accounts made up to 28 February 2023 (8 pages)
30 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 28 February 2022 (8 pages)
7 April 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
18 June 2021Micro company accounts made up to 28 February 2021 (8 pages)
25 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
25 April 2021Appointment of Mr Nicholas James Glyn Long as a director on 12 April 2021 (2 pages)
29 January 2021Accounts for a dormant company made up to 29 February 2020 (8 pages)
14 January 2021Registered office address changed from 5 the Avenue 1st Floor, Cavendish House 5 the Avenue Egham Surrey TW20 9AB England to 7 Bell Yard London WC2A 2JR on 14 January 2021 (1 page)
19 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
(3 pages)
18 February 2020Appointment of Mrs Rochelle Louise Long as a director on 18 February 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
18 February 2020Termination of appointment of Christina Louise Frett as a director on 18 February 2020 (1 page)
18 February 2020Cessation of Christina Louise Frett as a person with significant control on 18 February 2020 (1 page)
18 February 2020Notification of Rochelle Louise Long as a person with significant control on 18 February 2020 (2 pages)
28 April 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
16 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
9 March 2019Registered office address changed from Cavendish House, 5 the Avenue, Egham, Surrey 1st Floor, Cavendish House 5 the Avenue Egham Surrey TW20 9AB England to 5 the Avenue 1st Floor, Cavendish House 5 the Avenue Egham Surrey TW20 9AB on 9 March 2019 (1 page)
9 March 2019Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP to Cavendish House, 5 the Avenue, Egham, Surrey 1st Floor, Cavendish House 5 the Avenue Egham Surrey TW20 9AB on 9 March 2019 (1 page)
25 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
25 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
2 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
6 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
13 May 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
13 May 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)