Company NameJunction 14 Llp
Company StatusActive
Company NumberOC402032
CategoryLimited Liability Partnership
Incorporation Date29 September 2015(8 years, 7 months ago)

Directors

LLP Designated Member NameMr Oliver Thomas James
Date of BirthMarch 1991 (Born 33 years ago)
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuattro House Acton Goods Yard
305 Horn Lane, Acton
London
W3 0BP
LLP Designated Member NameMr Thomas Henry James
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuattro House Acton Goods Yard
305 Horn Lane, Acton
London
W3 0BP
LLP Designated Member NameMr Eamon O'Loughlin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuattro House Acton Goods Yard
305 Horn Lane, Acton
London
W3 0BP

Location

Registered AddressQuattro House Acton Goods Yard
305 Horn Lane, Acton
London
W3 0BP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address Matches8 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 CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

1 February 2016Delivered on: 4 February 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
1 February 2016Delivered on: 4 February 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The freehold property known as the lowesden works (lambourn business park), lambourn woodlands, berkshire (as the same is registered at hm land registry under title numbers BK219740, BK219741, BK219742, BK219743, BK219744, BK219745, BK263754, BK281710, BK325061 and BK120352) ("the mortgaged property").
Outstanding

Filing History

22 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 May 2019Registered office address changed from C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR United Kingdom to Boden House, C/O Quattro (Uk) Ltd 114-120 Victoria Road London NW10 6NY on 17 May 2019 (1 page)
11 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
7 November 2017Registered office address changed from C/O Quattro (Uk) Ltd Regency Street London NW10 6NR United Kingdom to C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 November 2017Registered office address changed from C/O Quattro (Uk) Ltd Regency Street London NW10 6NR United Kingdom to C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Notification of Eamon O'loughlin as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Notification of Oliver James as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Thomas James as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Notification of Eamon O'loughlin as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Notification of Thomas James as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Notification of Oliver James as a person with significant control on 5 October 2017 (2 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
12 January 2017Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
4 February 2016Registration of charge OC4020320002, created on 1 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
4 February 2016Registration of charge OC4020320002, created on 1 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
4 February 2016Registration of charge OC4020320001, created on 1 February 2016 (17 pages)
4 February 2016Registration of charge OC4020320001, created on 1 February 2016 (17 pages)
29 September 2015Incorporation of a limited liability partnership (6 pages)
29 September 2015Incorporation of a limited liability partnership (6 pages)