Junari Limited COLCHESTER


Junari started in year 2006 as Private Limited Company with registration number 05683385. The Junari company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Colchester at 340 The Crescent. Postal code: CO4 9AD.

The firm has 2 directors, namely Michael T., Dominic T.. Of them, Dominic T. has been with the company the longest, being appointed on 1 August 2018 and Michael T. has been with the company for the least time - from 1 May 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lesley A. who worked with the the firm until 31 January 2015.

Junari Limited Address / Contact

Office Address 340 The Crescent
Town Colchester
Post code CO4 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05683385
Date of Incorporation Sun, 22nd Jan 2006
Industry Business and domestic software development
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Michael T.

Position: Director

Appointed: 01 May 2019

Dominic T.

Position: Director

Appointed: 01 August 2018

Russell B.

Position: Director

Appointed: 04 May 2020

Resigned: 26 January 2022

Rachel D.

Position: Director

Appointed: 01 April 2014

Resigned: 11 January 2019

Steven A.

Position: Director

Appointed: 22 January 2006

Resigned: 11 January 2019

Lesley A.

Position: Secretary

Appointed: 22 January 2006

Resigned: 31 January 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Dominic T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Russell B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dominic T.

Notified on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russell B.

Notified on 15 November 2019
Ceased on 26 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Steven A.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Rachel D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312022-12-312023-12-31
Net Worth-24 85423 56731 024147-60 204  
Balance Sheet
Current Assets24 104107 462108 464100 13035 63622 94029 952
Net Assets Liabilities     -67 152-69 656
Cash Bank In Hand2 14559 70962 36211 837-4 884  
Debtors21 95947 75346 10288 29340 520  
Net Assets Liabilities Including Pension Asset Liability-24 85423 56731 024147-60 204  
Tangible Fixed Assets2 6935 2033 7692 2011 651  
Reserves/Capital
Called Up Share Capital11111  
Profit Loss Account Reserve-24 85523 56631 023146-60 205  
Shareholder Funds-24 85423 56731 024147-60 204  
Other
Description Principal Activities      62 012
Average Number Employees During Period     84
Creditors     39 78356 971
Fixed Assets 5 2033 784  1 1031 866
Net Current Assets Liabilities-16 35026 96392 22343 264-39 890-16 843-27 019
Total Assets Less Current Liabilities-13 65732 16696 00745 480-38 224-15 740-25 153
Creditors Due After One Year11 1977 55864 98345 33321 980  
Creditors Due Within One Year40 45480 49916 24156 86675 526  
Investments Fixed Assets  151515  
Number Shares Allotted 111 0001 000  
Par Value Share 11    
Provisions For Liabilities Charges 1 041     
Share Capital Allotted Called Up Paid11111  
Tangible Fixed Assets Additions 3 8113 5571 401   
Tangible Fixed Assets Cost Or Valuation5 4739 2847 5968 9978 997  
Tangible Fixed Assets Depreciation2 7804 0813 8276 7967 346  
Tangible Fixed Assets Depreciation Charged In Period 1 3012 8522 969   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 106    
Tangible Fixed Assets Disposals  5 245    
Bank Borrowings  64 98345 33321 980  
Fixed Asset Investments Cost Or Valuation  151515  
Value Shares Allotted   00  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, March 2023
Free Download (8 pages)

Company search