Junction Road Croydon Limited

DataGardener
live
Small

Junction Road Croydon Limited

09513599Private Limited With Share Capital

71-72 Bartholomew Street, Newbury, RG145DU
Incorporated

27/03/2015

Company Age

11 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Junction Road Croydon Limited (09513599) is a private limited with share capital incorporated on 27/03/2015 (11 years old) and registered in newbury, RG145DU. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 27/03/2015
RG145DU

Financial Overview

Total Assets

£1.09M

Liabilities

£3.75M

Net Assets

£-2.66M

Cash

£97.2K

Key Metrics

1

Directors

8

Shareholders

4

CCJs

Board of Directors

1
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

79
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2019
Capital Cancellation Shares
Category:Capital
Date:25-09-2019
Capital Return Purchase Own Shares
Category:Capital
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2018
Capital Allotment Shares
Category:Capital
Date:06-08-2018
Capital Allotment Shares
Category:Capital
Date:25-05-2018
Capital Allotment Shares
Category:Capital
Date:25-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Capital Allotment Shares
Category:Capital
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2018
Capital Allotment Shares
Category:Capital
Date:26-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-09-2017
Capital Allotment Shares
Category:Capital
Date:19-04-2017
Capital Allotment Shares
Category:Capital
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Capital Allotment Shares
Category:Capital
Date:21-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-07-2016
Capital Cancellation Shares
Category:Capital
Date:29-06-2016
Capital Return Purchase Own Shares
Category:Capital
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Termination Secretary Company
Category:Officers
Date:03-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-02-2016
Capital Allotment Shares
Category:Capital
Date:02-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-02-2016
Capital Allotment Shares
Category:Capital
Date:02-02-2016
Capital Allotment Shares
Category:Capital
Date:02-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-02-2016
Capital Allotment Shares
Category:Capital
Date:26-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2015
Incorporation Company
Category:Incorporation
Date:27-03-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2022
Filing Date25/02/2022
Latest Accounts30/03/2021

Trading Addresses

71-72 Bartholomew Street, Newbury, RG145DURegistered

Contact

71-72 Bartholomew Street, Newbury, RG145DU