Juniper Communications Limited.


Juniper Communications started in year 1984 as Private Limited Company with registration number 01839624. The Juniper Communications company has been functioning successfully for fourty years now and its status is active. The firm's office is based in at 52 Lant Street. Postal code: SE1 1RB.

At present there are 2 directors in the the firm, namely Belkis S. and Samir S.. In addition one secretary - Belkis S. - is with the company. As of 29 April 2024, there were 3 ex directors - Richard C., Michael W. and others listed below. There were no ex secretaries.

Juniper Communications Limited. Address / Contact

Office Address 52 Lant Street
Office Address2 London
Town
Post code SE1 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01839624
Date of Incorporation Thu, 9th Aug 1984
Industry Motion picture production activities
Industry Motion picture distribution activities
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Belkis S.

Position: Director

Appointed: 14 February 2003

Samir S.

Position: Director

Appointed: 16 July 1998

Belkis S.

Position: Secretary

Appointed: 16 July 1998

Richard C.

Position: Director

Appointed: 26 July 2006

Resigned: 22 September 2011

Michael W.

Position: Director

Appointed: 27 May 1992

Resigned: 16 July 1998

Gillian W.

Position: Director

Appointed: 27 May 1992

Resigned: 16 July 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Samir S. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Belkis S. This PSC owns 25-50% shares.

Samir S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Belkis S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth285 260343 579       
Balance Sheet
Cash Bank On Hand 373 570309 586400 391341 03568 463253 066275 638349 055
Current Assets558 469633 530704 249526 056431 204112 700321 380321 196358 606
Debtors189 552259 960394 663125 66590 16944 23768 31445 5589 551
Net Assets Liabilities 343 580338 747247 455152 668109 685   
Other Debtors 1 69019 3126 3575 6244 813407  
Property Plant Equipment 91 43879 55965 34657 59550 11939 04832 61325 061
Cash Bank In Hand368 917373 570       
Tangible Fixed Assets88 88191 438       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve285 060343 379       
Shareholder Funds285 260343 579       
Other
Accrued Liabilities Deferred Income 202 239198 200198 188155 6707 01523 06026 682105 488
Accumulated Depreciation Impairment Property Plant Equipment 380 850396 096411 520420 854429 489442 021450 630459 239
Additions Other Than Through Business Combinations Property Plant Equipment  3 3661 2101 5851 1581 4622 1741 057
Amounts Owed By Associates Joint Ventures Participating Interests   12 000     
Amounts Owed By Related Parties   12 000     
Amounts Owed To Associates Joint Ventures Participating Interests    23 4257 6612 633  
Amounts Owed To Related Parties    23 2457 6612 633  
Average Number Employees During Period    1010101014
Bank Borrowings Overdrafts 2 4183 418   50 0006 
Corporation Tax Payable 38 54431 8094 7245 068 24 7186 0612 474
Corporation Tax Recoverable     2 5542 554  
Creditors 2 418430 919343 368335 50153 134158 116135 528164 546
Dividends Paid 98 000104 000104 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    184 03290 00072 00054 00036 000
Increase From Depreciation Charge For Year Property Plant Equipment  15 24615 4239 3358 63512 5328 6098 608
Key Management Personnel Compensation Total    78 00090 75092 083110 000 
Net Current Assets Liabilities210 797254 559273 330182 68895 70359 566163 264185 668194 060
Number Shares Issued Fully Paid   100     
Other Creditors 6 66710 7716 6677 0556 8297 33630 0716 904
Other Taxation Social Security Payable 71 884104 64942 66736 99515 23634 07627 74542 201
Par Value Share 1 1     
Prepayments Accrued Income 93 215195 461106 98083 98128 23264 40944 2968 177
Profit Loss 156 32199 16712 708     
Property Plant Equipment Gross Cost 472 289475 655476 865478 450479 608481 069483 243484 300
Provisions For Liabilities Balance Sheet Subtotal  14 142579630    
Taxation Including Deferred Taxation Balance Sheet Subtotal  14 142      
Total Assets Less Current Liabilities299 678345 997352 889248 034153 298109 685202 312218 281219 121
Trade Creditors Trade Payables 47 63882 07291 122107 28816 39316 29344 9637 479
Trade Debtors Trade Receivables 165 057179 8903285648 6389441 2621 374
Creditors Due After One Year14 4182 418       
Creditors Due Within One Year347 672378 971       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 17 132       
Tangible Fixed Assets Cost Or Valuation455 157472 289       
Tangible Fixed Assets Depreciation366 278380 851       
Tangible Fixed Assets Depreciation Charged In Period 14 573       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 27th, January 2024
Free Download (10 pages)

Company search

Advertisements