Company NameJuno Property Lawyers Limited
Company StatusActive
Company Number10227405
CategoryPrivate Limited Company
Incorporation Date11 June 2016(7 years, 9 months ago)
Previous NameEvenly Distributed Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Etienne Pollard
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-51 New North Road
London
N1 6LU
Director NameMr Henry Carlton Hadlow
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-51 New North Road
London
N1 6LU
Director NameMr Charles Jacobs
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address43-51 New North Road
London
N1 6LU
Director NameMrs Shabbana Jamil
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address43-51 New North Road
London
N1 6LU
Director NameMr William Thomas John Wride
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceWales
Correspondence Address43-51 New North Road
London
N1 6LU
Director NameRosie Jones
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Legal Executive
Country of ResidenceEngland
Correspondence Address43-51 New North Road
London
N1 6LU
Director NameMr Ricardo Mapp Dos Anjos
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43-51 New North Road
London
N1 6JB
Director NameMs Janet Hughes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address43-51 New North Road
London
N1 6JB
Director NameRebecca Thomas
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43-51 New North Road
London
N1 6LU

Location

Registered Address43-51 New North Road
London
N1 6LU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

21 April 2020Delivered on: 1 May 2020
Satisfied on: 27 May 2020
Persons entitled: Rocking Horse Solutions UK Limited

Classification: A registered charge
Particulars: All land and intellectual property.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 June 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 4.99848
(3 pages)
16 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
12 September 2022Appointment of Rosie Jones as a director on 9 September 2022 (2 pages)
27 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
14 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 4.99848
(3 pages)
7 April 2022Appointment of Mr William Thomas John Wride as a director on 7 April 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 June 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 4.66436
(3 pages)
16 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
19 May 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
19 May 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
18 May 2021Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
20 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 April 2021Termination of appointment of Rebecca Thomas as a director on 16 April 2021 (1 page)
1 April 2021Appointment of Mrs Shabbana Jamil as a director on 1 April 2021 (2 pages)
11 March 2021Director's details changed for Rebecca Thomas on 11 March 2021 (2 pages)
10 July 2020Registered office address changed from 43-51 New North Road London N1 6JB England to 43 43-51 New North Road London N1 6LU on 10 July 2020 (1 page)
10 July 2020Registered office address changed from 43 43-51 New North Road London N1 6LU England to 43-51 New North Road London N1 6LU on 10 July 2020 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
27 May 2020Satisfaction of charge 102274050001 in full (1 page)
1 May 2020Registration of charge 102274050001, created on 21 April 2020 (26 pages)
30 March 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
10 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
30 December 2019Termination of appointment of Ricardo Mapp Dos Anjos as a director on 30 December 2019 (1 page)
21 November 2019Appointment of Rebecca Thomas as a director on 21 November 2019 (2 pages)
24 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
23 April 2019Appointment of Mr Charles Jacobs as a director on 12 April 2019 (2 pages)
12 March 2019Termination of appointment of Janet Hughes as a director on 12 March 2019 (1 page)
21 December 2018Registered office address changed from 4 Unit 3 4 Ravey Street London EC2A 4QP England to 43-51 New North Road London N1 6JB on 21 December 2018 (1 page)
21 December 2018Cessation of Henry Carlton Hadlow as a person with significant control on 21 December 2018 (1 page)
21 December 2018Notification of Juno Legal Holdings Limited as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Statement of capital following an allotment of shares on 21 December 2018
  • GBP 3.465352
(7 pages)
21 December 2018Cessation of Etienne James Hunter Pollard as a person with significant control on 21 December 2018 (1 page)
29 October 2018Appointment of Ms Janet Hughes as a director on 26 October 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
26 June 2018Registered office address changed from Unit 2 35 Corbridge Crescent London E2 9EZ England to 4 Unit 3 4 Ravey Street London EC2A 4QP on 26 June 2018 (1 page)
10 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
2 October 2017Appointment of Mr Ricardo Mapp Dos Anjos as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Ricardo Mapp Dos Anjos as a director on 29 September 2017 (2 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
(3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
(3 pages)
14 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 2.70736
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 2.70736
(3 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
26 October 2016Appointment of Mr Henry Hadlow as a director on 24 August 2016 (2 pages)
26 October 2016Appointment of Mr Henry Hadlow as a director on 24 August 2016 (2 pages)
26 October 2016Director's details changed for Mr Etienne Etienne Pollard on 27 September 2016 (2 pages)
26 October 2016Director's details changed for Mr Etienne Etienne Pollard on 27 September 2016 (2 pages)
25 October 2016Registered office address changed from 16 Gransden Avenue Gransden Avenue London E8 3QA United Kingdom to Unit 2 35 Corbridge Crescent London E2 9EZ on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 16 Gransden Avenue Gransden Avenue London E8 3QA United Kingdom to Unit 2 35 Corbridge Crescent London E2 9EZ on 25 October 2016 (1 page)
29 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 2.083332
(4 pages)
29 September 2016Sub-division of shares on 24 August 2016 (4 pages)
29 September 2016Sub-division of shares on 24 August 2016 (4 pages)
29 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 2.083332
(4 pages)
26 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 24/08/2016
(23 pages)
11 June 2016Incorporation
Statement of capital on 2016-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2016Incorporation
Statement of capital on 2016-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)