June Construction Limited

DataGardener
june construction limited
live
Micro

June Construction Limited

09562319Private Limited With Share Capital

09562319 - Ch Default Address, Cardiff, CF148LH
Incorporated

27/04/2015

Company Age

11 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

June Construction Limited (09562319) is a private limited with share capital incorporated on 27/04/2015 (11 years old) and registered in cardiff, CF148LH. The company operates under SIC code 41100 - development of building projects.

Collaboration is at the heart of everything we do, and because we have such a deeply-embedded understanding of the property and construction world – from the professional services to the design, build and maintenance – we can deliver for our clients a truly integrated service, seamlessly and with ri...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/04/2015
CF148LH

Financial Overview

Total Assets

£390.1K

Liabilities

£323.8K

Net Assets

£66.3K

Est. Turnover

£297.9K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Change Sail Address Company With New Address
Category:Address
Date:18-10-2023
Default Companies House Registered Office Address Applied
Category:Address
Date:26-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Resolution
Category:Resolution
Date:26-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-01-2017
Resolution
Category:Resolution
Date:30-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2016
Resolution
Category:Resolution
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-11-2015
Incorporation Company
Category:Incorporation
Date:27-04-2015

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date28/07/2022
Latest Accounts31/03/2021

Trading Addresses

09562319 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered
153 Reaver House, 12 East Street, Epsom, Surrey, KT171HX

Contact

03334442220
09562319 - Ch Default Address, Cardiff, CF148LH