Company NameJuno Legal Holdings Limited
Company StatusActive
Company Number11691338
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Etienne James Hunter Pollard
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-51 New North Road
London
N1 6JB
Director NameMr Henry Carlton Hadlow
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-51 New North Road
London
N1 6JB
Secretary NameMr Charles Lawrence Jacobs
StatusCurrent
Appointed16 September 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address43-51 New North Road
London
N1 6JB
Director NameMs Alexia Inge
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-51 New North Road
London
N1 6JB
Director NameMs Janet Hughes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address43-51 New North Road
London
N1 6JB
Director NameMr Matthew James Bradley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2022)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address2 Aurora Building
124 East Road
London
N1 6FD

Location

Registered Address43-51 New North Road
London
N1 6JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
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, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

6 October 2023Statement of capital following an allotment of shares on 6 October 2023
  • GBP 5.296716
(3 pages)
18 January 2023Confirmation statement made on 12 January 2023 with updates (14 pages)
5 January 2023Appointment of Ms Alexia Inge as a director on 4 January 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 September 2022Appointment of Mr Charles Lawrence Jacobs as a secretary on 16 September 2022 (2 pages)
16 September 2022Termination of appointment of Matthew James Bradley as a director on 7 June 2022 (1 page)
25 January 2022Confirmation statement made on 12 January 2022 with updates (13 pages)
22 December 2021Statement of capital following an allotment of shares on 22 December 2021
  • GBP 5.139388
(3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 September 2021Statement of capital following an allotment of shares on 2 July 2021
  • GBP 4.98146
(3 pages)
16 June 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 4.585876
(3 pages)
27 April 2021Termination of appointment of Janet Hughes as a director on 23 April 2021 (1 page)
14 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 January 2021Memorandum and Articles of Association (31 pages)
25 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (13 pages)
12 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 4.541644
(3 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 (7 pages)
12 December 2019Confirmation statement made on 21 November 2019 with updates (11 pages)
4 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
25 January 2019Appointment of Henry Carlton Hadlow as a director on 21 December 2018 (2 pages)
25 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 3.89164
(3 pages)
21 December 2018Appointment of Mr Matthew James Bradley as a director on 21 December 2018 (2 pages)
21 December 2018Appointment of Ms Janet Hughes as a director on 21 December 2018 (2 pages)
21 December 2018Cessation of Etienne James Hunter Pollard as a person with significant control on 21 December 2018 (1 page)
21 December 2018Registered office address changed from Unit 3 4 Ravey Street London EC2A 4QP United Kingdom to 43-51 New North Road London N1 6JB on 21 December 2018 (1 page)
21 December 2018Notification of a person with significant control statement (2 pages)
3 December 2018Current accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)