Junction Design Holdings 2022 Ltd

General information

Name:

Junction Design Holdings 2022 Limited

Office Address:

Lilium Shores Road GU21 4HJ Woking

Number: 06105243

Incorporation date: 2007-02-14

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Junction Design Holdings 2022 Ltd is located at Woking at Lilium. You can search for the company by its postal code - GU21 4HJ. Junction Design Holdings 2022's launching dates back to year 2007. The enterprise is registered under the number 06105243 and its current state is active - proposal to strike off. It began under the name Junction Design, however for the last 2 years has operated under the name Junction Design Holdings 2022 Ltd. This enterprise's Standard Industrial Classification Code is 82990, that means Other business support service activities not elsewhere classified. Junction Design Holdings 2022 Limited filed its account information for the financial period up to March 31, 2023. The business latest confirmation statement was filed on February 14, 2023.

Paul E. is the following enterprise's only managing director, who was assigned to lead the company 17 years ago. Since 2007 Victoria M., had performed the duties for this specific limited company until the resignation on 2018-03-31. Additionally another director, including Joanne B. quit in March 2018.

  • Previous company's names
  • Junction Design Holdings 2022 Ltd 2022-04-26
  • Junction Design Limited 2007-02-14

Financial data based on annual reports

Company staff

Paul E.

Role: Director

Appointed: 14 February 2007

Latest update: 28 February 2024

People with significant control

Paul E. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul E.
Notified on 14 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Victoria M.
Notified on 14 February 2017
Ceased on 31 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joanne B.
Notified on 14 February 2017
Ceased on 31 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 14 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 14 November 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 November 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: Wed, 5th Jul 2023. New Address: Lilium Shores Road Woking GU21 4HJ. Previous address: 5 Hogs Orchard Swanley Village BR8 7WX England (AD01)
filed on: 5th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Ormond Mansions 17a Great Ormond Street

Post code:

WC1N 3RA

HQ address,
2015

Address:

Ormond Mansions 17a Great Ormond Street

Post code:

WC1N 3RA

HQ address,
2016

Address:

Ormond Mansions 17a Great Ormond Street

Post code:

WC1N 3RA

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode