JUNCT10N INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED - WALSALL
Company Profile | Company Filings |
Overview
JUNCT10N INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED is a Private Limited Company from WALSALL and has the status: Active.
JUNCT10N INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 10/12/2003 and has the registered number: 04991158. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JUNCT10N INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 10/12/2003 and has the registered number: 04991158. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JUNCT10N INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED - WALSALL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HARMONY HOUSE 34 HIGH STREET
WALSALL
WEST MIDLANDS
WS9 8LZ
This Company Originates in : United Kingdom
Previous trading names include:
EVER 2277 LIMITED (until 20/02/2004)
EVER 2277 LIMITED (until 20/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2022 | 24/12/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAHAM PAUL SOUTER | Jul 1966 | British | Director | 2016-09-01 | CURRENT |
EVERDIRECTOR LIMITED | Corporate Nominee Director | 2003-12-10 UNTIL 2004-06-23 | RESIGNED | ||
EVERSECRETARY LIMITED | Corporate Nominee Secretary | 2003-12-10 UNTIL 2004-06-23 | RESIGNED | ||
STUART CURRIE SANDERS | Feb 1950 | British | Director | 2004-06-23 UNTIL 2005-03-30 | RESIGNED |
MR JOHN SAMUEL MATTHEWS | Mar 1943 | British | Director | 2008-01-30 UNTIL 2010-07-13 | RESIGNED |
STEPHEN MARK SALISBURY JONES | Sep 1954 | British | Director | 2005-03-30 UNTIL 2008-01-30 | RESIGNED |
MR PHILIP MICHAEL JARVIS | Sep 1979 | British | Director | 2016-08-31 UNTIL 2017-12-04 | RESIGNED |
STUART ALLEN HOWARTH | Apr 1951 | British | Director | 2005-03-30 UNTIL 2008-01-30 | RESIGNED |
FREDERICK HEATON | Aug 1949 | British | Director | 2008-01-30 UNTIL 2016-08-31 | RESIGNED |
MR PHILIP ALEXANDER COX | Apr 1949 | British | Director | 2005-03-30 UNTIL 2008-01-30 | RESIGNED |
MR RODERICK ANDREW ELLIOTT | May 1960 | Irish | Director | 2004-06-23 UNTIL 2005-03-30 | RESIGNED |
STUART CURRIE SANDERS | Feb 1950 | British | Secretary | 2004-06-23 UNTIL 2005-03-30 | RESIGNED |
MR JOHN SAMUEL MATTHEWS | Mar 1943 | British | Secretary | 2008-01-30 UNTIL 2010-07-13 | RESIGNED |
STEPHEN MARK SALISBURY JONES | Sep 1954 | British | Secretary | 2005-03-30 UNTIL 2008-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham Paul Souter | 2016-09-01 - 2016-09-01 | 7/1966 | Walsall West Midlands | Significant influence or control |
Mr Philip Michael Jarvis | 2016-08-31 - 2017-12-04 | 9/1979 | Walsall West Midlands | Significant influence or control |
Boltight Limited | 2016-04-06 | Walsall West Midlands |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JUNCT10N_INDUSTRIAL_PARK_ - Accounts | 2023-09-21 | 31-12-2022 | £-490 equity |
JUNCT10N_INDUSTRIAL_PARK_ - Accounts | 2022-12-22 | 31-12-2021 | £-490 equity |
JUNCT10N_INDUSTRIAL_PARK_ - Accounts | 2021-09-21 | 31-12-2020 | £-392 equity |
JUNCT10N_INDUSTRIAL_PARK_ - Accounts | 2020-10-15 | 31-12-2019 | £-242 equity |
JUNCT10N_INDUSTRIAL_PARK_ - Accounts | 2019-09-21 | 31-12-2018 | £-92 equity |
JUNCT10N_INDUSTRIAL_PARK_ - Accounts | 2018-09-27 | 31-12-2017 | £38 equity |
JUNCT10N_INDUSTRIAL_PARK_ - Accounts | 2017-09-30 | 31-12-2016 | £100 equity |
JUNCT10N_INDUSTRIAL_PARK_ - Accounts | 2016-09-21 | 31-12-2015 | £6,050 Cash £100 equity |
JUNCT10N_INDUSTRIAL_PARK_ - Accounts | 2015-09-05 | 31-12-2014 | £4,850 Cash £100 equity |
JUNCT10N_INDUSTRIAL_PARK_ - Accounts | 2014-09-20 | 31-12-2013 | £3,650 Cash £100 equity |