Juno Developments (southern) Ltd

General information

Name:

Juno Developments (southern) Limited

Office Address:

9 The Old Coach House 5 Robert Louis Stevenson Avenue Clement Mews BH4 8EL Bournemouth

Number: 08438759

Incorporation date: 2013-03-11

Dissolution date: 2021-09-21

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the launching of Juno Developments (southern) Ltd, the company located at 9 The Old Coach House 5 Robert Louis Stevenson Avenue, Clement Mews in Bournemouth. The company was registered on Mon, 11th Mar 2013. Its reg. no. was 08438759 and the post code was BH4 8EL. It had been present on the market for about eight years up until Tue, 21st Sep 2021.

Oscar M. was the company's managing director, appointed in 2021 in March.

Oscar M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Oscar M.

Role: Director

Appointed: 25 March 2021

Latest update: 22 February 2024

People with significant control

Oscar M.
Notified on 25 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Juno Developments Holdings Limited
Address: Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, England
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 09149076
Notified on 26 June 2018
Ceased on 25 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Juno Developments Uk Ltd
Address: 7 Milburn Road, Bournemouth, BH4 9HJ, England
Legal authority Company Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 22 April 2021
Confirmation statement last made up date 11 March 2020
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 2013-03-11
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 9 January 2015
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
8
Company Age

Closest Companies - by postcode