Juno Publishing Limited SOUTH GLOUCESTERSHIRE


Founded in 2005, Juno Publishing, classified under reg no. 05447122 is an active company. Currently registered at Elms Farm Office BS32 4LQ, South Gloucestershire the company has been in the business for nineteen years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Saffia B., Matthew B.. Of them, Saffia B., Matthew B. have been with the company the longest, being appointed on 1 October 2010. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patricia P. who worked with the the company until 1 October 2010.

Juno Publishing Limited Address / Contact

Office Address Elms Farm Office
Office Address2 Hardy Lane Tockington
Town South Gloucestershire
Post code BS32 4LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05447122
Date of Incorporation Mon, 9th May 2005
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Saffia B.

Position: Director

Appointed: 01 October 2010

Matthew B.

Position: Director

Appointed: 01 October 2010

Patricia P.

Position: Secretary

Appointed: 09 May 2005

Resigned: 01 October 2010

Emma H.

Position: Director

Appointed: 09 May 2005

Resigned: 15 May 2009

Diana P.

Position: Director

Appointed: 09 May 2005

Resigned: 01 October 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Saffia B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Matthew B. This PSC owns 25-50% shares and has 25-50% voting rights.

Saffia B.

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

Matthew B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 3835 906       
Balance Sheet
Cash Bank On Hand 8 4764 72210 0486 58021 16013 14311 1098 434
Current Assets35 22833 49133 69033 53736 24449 73341 19233 37440 367
Debtors8 7897 5847 5628 3538 4737 1349 9002 6628 799
Net Assets Liabilities 5 9063 97710 26916 922    
Other Debtors  665  3603601 173360
Property Plant Equipment 1 166766366     
Total Inventories 17 43121 40615 13621 19121 43918 14919 60323 134
Cash Bank In Hand9 1778 476       
Net Assets Liabilities Including Pension Asset Liability1 3835 906       
Stocks Inventory17 26217 431       
Tangible Fixed Assets1 5661 166       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 2835 806       
Shareholder Funds1 3835 906       
Other
Amount Specific Advance Or Credit Directors      2 500  
Amount Specific Advance Or Credit Made In Period Directors      2 500  
Amount Specific Advance Or Credit Repaid In Period Directors       2 500 
Accrued Liabilities Deferred Income 21 30722 99921 96713 96718 20825 65314 59016 069
Accumulated Amortisation Impairment Intangible Assets 16 88816 888      
Accumulated Depreciation Impairment Property Plant Equipment 6901 0901 4901 8561 8561 8561 856 
Average Number Employees During Period  2222222
Corporation Tax Payable 1 211 1 5521 6362 017813375442
Corporation Tax Recoverable  404   1 250  
Creditors 28 51830 33323 56419 32224 21426 79015 09220 915
Fixed Assets1 5661 166766366     
Increase From Depreciation Charge For Year Property Plant Equipment  400400366    
Intangible Assets Gross Cost 16 88816 888      
Net Current Assets Liabilities1304 9733 3579 97316 92225 51914 40218 28219 452
Number Shares Issued Fully Paid  45454545454545
Other Creditors 1787 178      
Par Value Share 11111111
Prepayments 3 263       
Prepayments Accrued Income    4 0563 5963 664 4 088
Property Plant Equipment Gross Cost 1 8561 8561 8561 8561 8561 8561 856 
Provisions For Liabilities Balance Sheet Subtotal 23314670     
Total Assets Less Current Liabilities1 6966 1394 12310 33916 92225 51914 40218 28219 452
Trade Creditors Trade Payables 3 272156453 7193 9892711274 404
Trade Debtors Trade Receivables 4 3216 4938 3534 4173 1782 1261 4894 351
Bank Borrowings Overdrafts      53  
Creditors Due Within One Year35 09828 518       
Intangible Fixed Assets Aggregate Amortisation Impairment16 88816 888       
Intangible Fixed Assets Cost Or Valuation16 88816 888       
Number Shares Allotted 45       
Provisions For Liabilities Charges313233       
Share Capital Allotted Called Up Paid4545       
Tangible Fixed Assets Cost Or Valuation1 8561 856       
Tangible Fixed Assets Depreciation290690       
Tangible Fixed Assets Depreciation Charged In Period 400       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements