Junifer Systems Limited LONDON


Junifer Systems started in year 2009 as Private Limited Company with registration number 06966818. The Junifer Systems company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 203 Eversholt Street. Postal code: NW1 1BU.

The firm has one director. John P., appointed on 28 February 2022. There are currently no secretaries appointed. As of 15 May 2024, there were 7 ex directors - Derek D., Alastair S. and others listed below. There were no ex secretaries.

Junifer Systems Limited Address / Contact

Office Address 203 Eversholt Street
Town London
Post code NW1 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06966818
Date of Incorporation Mon, 20th Jul 2009
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Aug 2023 (2023-08-03)
Last confirmation statement dated Wed, 20th Jul 2022

Company staff

John P.

Position: Director

Appointed: 28 February 2022

Derek D.

Position: Director

Appointed: 08 October 2021

Resigned: 04 March 2022

Alastair S.

Position: Director

Appointed: 02 November 2020

Resigned: 28 February 2022

Rosalynn B.

Position: Director

Appointed: 02 November 2020

Resigned: 24 September 2021

Saul N.

Position: Director

Appointed: 20 July 2009

Resigned: 02 November 2020

Jonathan R.

Position: Director

Appointed: 20 July 2009

Resigned: 01 September 2015

Paul F.

Position: Director

Appointed: 20 July 2009

Resigned: 29 March 2019

Kenton J.

Position: Director

Appointed: 20 July 2009

Resigned: 02 November 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we found, there is Gentrack Holdings (Uk) Limited from Slough, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Saul N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kenton J., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gentrack Holdings (Uk) Limited

Thames Central, Hatfield Road, Slough, Berkshire, SL1 1QE, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saul N.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Kenton J.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul F.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-31
Net Worth129 564306 222
Balance Sheet
Cash Bank In Hand386 182552 174
Current Assets617 446673 579
Debtors231 264121 405
Net Assets Liabilities Including Pension Asset Liability129 564306 222
Tangible Fixed Assets9 0617 311
Reserves/Capital
Called Up Share Capital126 475126 475
Profit Loss Account Reserve3 089179 747
Shareholder Funds129 564306 222
Other
Creditors Due After One Year10 000 
Creditors Due Within One Year486 943374 668
Net Current Assets Liabilities130 503298 911
Number Shares Allotted 126 475
Par Value Share 1
Share Capital Allotted Called Up Paid126 475126 475
Tangible Fixed Assets Additions 5 001
Tangible Fixed Assets Cost Or Valuation22 85427 855
Tangible Fixed Assets Depreciation13 79320 544
Tangible Fixed Assets Depreciation Charged In Period 6 751
Total Assets Less Current Liabilities139 564306 222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Full accounts for the period ending 30th September 2022
filed on: 10th, July 2023
Free Download (16 pages)

Company search