Juniper Gardens (chessington) Limited SURREY


Juniper Gardens (chessington) started in year 1994 as Private Limited Company with registration number 02920849. The Juniper Gardens (chessington) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Surrey at Oak House 5 Woodend Park. Postal code: KT11 3BX.

The firm has one director. Patricia W., appointed on 15 February 1995. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Juniper Gardens (chessington) Limited Address / Contact

Office Address Oak House 5 Woodend Park
Office Address2 Cobham
Town Surrey
Post code KT11 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920849
Date of Incorporation Wed, 20th Apr 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Patricia W.

Position: Director

Appointed: 15 February 1995

Rosemary D.

Position: Secretary

Appointed: 01 January 2002

Resigned: 24 April 2017

Grahame F.

Position: Secretary

Appointed: 01 November 1998

Resigned: 10 January 2001

Brian T.

Position: Director

Appointed: 15 February 1995

Resigned: 01 July 1997

Jacqueline F.

Position: Secretary

Appointed: 15 February 1995

Resigned: 16 September 1998

Joan D.

Position: Director

Appointed: 15 February 1995

Resigned: 27 May 1998

Paul A.

Position: Director

Appointed: 29 July 1994

Resigned: 16 February 1995

Irene J.

Position: Director

Appointed: 20 April 1994

Resigned: 16 February 1995

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1994

Resigned: 20 April 1994

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 April 1994

Resigned: 20 April 1994

Irene J.

Position: Secretary

Appointed: 20 April 1994

Resigned: 16 February 1995

Derek J.

Position: Director

Appointed: 20 April 1994

Resigned: 16 February 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Patricia W. This PSC has significiant influence or control over the company,.

Patricia W.

Notified on 20 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors1010101010
Other Debtors1010101010
Other
Average Number Employees During Period11111
Net Current Assets Liabilities1010101010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements