Company NameJunction 7 Limited
DirectorDarren Timothy Steer
Company StatusActive
Company Number10070218
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)
Previous NameUprise Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darren Timothy Steer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 30 Breakfield
Coulsdon
Surrey
CR5 2HS
Secretary NameNatalie Steer
StatusResigned
Appointed04 December 2017(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2020)
RoleCompany Director
Correspondence AddressUnit 3 30 Breakfield
Coulsdon
Surrey
CR5 2HS

Location

Registered AddressUnit 3 30 Breakfield
Coulsdon
Surrey
CR5 2HS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

3 January 2018Delivered on: 5 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
31 July 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
5 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 January 2020Termination of appointment of Natalie Steer as a secretary on 7 January 2020 (1 page)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 January 2018Registration of charge 100702180001, created on 3 January 2018 (5 pages)
5 January 2018Registration of charge 100702180001, created on 3 January 2018 (5 pages)
4 December 2017Notification of Natalie Steer as a person with significant control on 20 March 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Appointment of Natalie Steer as a secretary on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Change of details for Mr Darren Timothy Steer as a person with significant control on 20 March 2017 (2 pages)
4 December 2017Notification of Natalie Steer as a person with significant control on 20 March 2017 (2 pages)
4 December 2017Change of details for Mr Darren Timothy Steer as a person with significant control on 20 March 2017 (2 pages)
4 December 2017Appointment of Natalie Steer as a secretary on 4 December 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
7 February 2017Registered office address changed from 24 Rossetti Gardens Coulsdon Surrey CR5 2LR United Kingdom to Unit 3 30 Breakfield Coulsdon Surrey CR5 2HS on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 24 Rossetti Gardens Coulsdon Surrey CR5 2LR United Kingdom to Unit 3 30 Breakfield Coulsdon Surrey CR5 2HS on 7 February 2017 (1 page)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)