Juno Telecoms Ltd DERBY


Founded in 2003, Juno Telecoms, classified under reg no. 04952400 is an active company. Currently registered at Suite 9 DE1 1BX, Derby the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 20th October 2016 Juno Telecoms Ltd is no longer carrying the name Opus Telecom (derbyshire).

The firm has one director. George N., appointed on 4 November 2003. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex secretaries - Patricia B., Wylo K. and others listed below. There were no ex directors.

Juno Telecoms Ltd Address / Contact

Office Address Suite 9
Office Address2 32 Friargate
Town Derby
Post code DE1 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04952400
Date of Incorporation Tue, 4th Nov 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

George N.

Position: Director

Appointed: 04 November 2003

Patricia B.

Position: Secretary

Appointed: 02 May 2007

Resigned: 23 August 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 2003

Resigned: 04 November 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 November 2003

Resigned: 04 November 2003

Wylo K.

Position: Secretary

Appointed: 04 November 2003

Resigned: 01 May 2007

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is George N. The abovementioned PSC and has 75,01-100% shares.

George N.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Opus Telecom (derbyshire) October 20, 2016
Nichonet June 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth46 69252 241      
Balance Sheet
Cash Bank On Hand 31 9437 61323 58935 81898 99348 08970 549
Current Assets90 33688 89278 33355 89447 890106 906117 910162 129
Debtors 56 94970 72032 30512 0727 91369 82191 580
Net Assets Liabilities 52 24163 16448 25379 357105 683141 596186 304
Other Debtors 87117 79414 5744 3312 1992 8166 255
Property Plant Equipment 5 3193 98910 39412 54610 27211 412 
Net Assets Liabilities Including Pension Asset Liability46 69252 241      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve46 69152 240      
Shareholder Funds46 69252 241      
Other
Amount Specific Advance Or Credit Directors  15 68411 608    
Amount Specific Advance Or Credit Made In Period Directors  15 68435 36431 610   
Amount Specific Advance Or Credit Repaid In Period Directors   39 44043 218   
Accumulated Depreciation Impairment Property Plant Equipment 13 11614 44616 46019 75822 95026 31329 163
Additional Provisions Increase From New Provisions Recognised  400-400 -400 100
Amounts Owed By Associates      30 00042 000
Average Number Employees During Period 1122333
Bank Borrowings Overdrafts     46 06737 2719 600
Creditors 41 97038 58563 71056 50446 06737 27182 620
Fixed Assets2 5005 31926 48956 06990 171135 897137 037134 686
Increase From Depreciation Charge For Year Property Plant Equipment  1 3302 0143 2983 1923 3632 335
Intangible Assets  22 50045 67577 625125 625125 625125 625
Intangible Assets Gross Cost  22 50045 67577 625125 625125 625 
Net Current Assets Liabilities44 19246 92237 075-7 816-8 61417 65343 83079 509
Number Shares Issued Fully Paid  111111
Other Creditors 6 8753 3254 8255 3893 4187 13510 844
Other Taxation Social Security Payable 8 6074 07911 15714 2598 69116 35921 619
Par Value Share  111111
Property Plant Equipment Gross Cost 18 43518 43526 85432 30433 22237 72538 224
Provisions  400 2 2001 8002 0002 100
Provisions For Liabilities Balance Sheet Subtotal  400 2 2001 8002 0002 100
Total Additions Including From Business Combinations Intangible Assets   23 17531 95048 000  
Total Additions Including From Business Combinations Property Plant Equipment   8 4195 4509184 503499
Total Assets Less Current Liabilities46 69252 24144 25148 25381 557153 550180 867214 195
Trade Creditors Trade Payables 26 48831 18147 72836 85673 21241 00040 557
Trade Debtors Trade Receivables 56 07852 92617 7317 7415 71437 00543 325
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    2 200 200 
Creditors Due Within One Year46 14441 970      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 9th November 2023 director's details were changed
filed on: 9th, November 2023
Free Download (2 pages)

Company search