The Junior Group Of Companies Ltd

General information

Name:

The Junior Group Of Companies Limited

Office Address:

147 Risca Road NP20 3PP Newport

Number: 06445325

Incorporation date: 2007-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular The Junior Group Of Companies Ltd business has been offering its services for seventeen years, having launched in 2007. Registered with number 06445325, The Junior Group Of Companies was set up as a Private Limited Company located in 147 Risca Road, Newport NP20 3PP. The business name of the firm got changed in the year 2014 to The Junior Group Of Companies Ltd. This firm former name was Cassis Consulting. This enterprise's principal business activity number is 70229, that means Management consultancy activities other than financial management. The Junior Group Of Companies Limited filed its latest accounts for the period that ended on Saturday 31st December 2022. The firm's most recent confirmation statement was filed on Monday 5th December 2022.

Considering this company's growing number of employees, it became imperative to appoint new directors: Julie O., Rory O. and Zoe B. who have been assisting each other for fifteen years to promote the success of this specific firm.

  • Previous company's names
  • The Junior Group Of Companies Ltd 2014-06-11
  • Cassis Consulting Ltd 2007-12-05

Financial data based on annual reports

Company staff

Julie O.

Role: Director

Appointed: 07 September 2009

Latest update: 30 November 2023

Rory O.

Role: Director

Appointed: 07 September 2009

Latest update: 30 November 2023

Zoe B.

Role: Director

Appointed: 05 December 2007

Latest update: 30 November 2023

People with significant control

Executives who control the firm include: Molly O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lucinda O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Molly O.
Notified on 6 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucinda O.
Notified on 6 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rory O.
Notified on 6 April 2016
Ceased on 6 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 May 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 13 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2023 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Fulford House Kingston St Mary

Post code:

TA2 8AJ

City / Town:

Taunton

HQ address,
2013

Address:

Fulford House Kingston St Mary

Post code:

TA2 8AJ

City / Town:

Taunton

HQ address,
2014

Address:

Fulford House Kingston St Mary

Post code:

TA2 8AJ

City / Town:

Taunton

HQ address,
2015

Address:

Fulford House Kingston St Mary

Post code:

TA2 8AJ

City / Town:

Taunton

Accountant/Auditor,
2012

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Closest Companies - by postcode