Juniperhawk Limited MANCHESTER


Juniperhawk started in year 2014 as Private Limited Company with registration number 09174887. The Juniperhawk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at Universal Square, Building 2, 3rd Floor. Postal code: M12 6JH.

The firm has 3 directors, namely William T., Benjamin E. and Carol A.. Of them, Carol A. has been with the company the longest, being appointed on 14 August 2014 and William T. has been with the company for the least time - from 12 January 2023. As of 17 May 2024, there was 1 ex director - Graham L.. There were no ex secretaries.

Juniperhawk Limited Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09174887
Date of Incorporation Thu, 14th Aug 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

William T.

Position: Director

Appointed: 12 January 2023

Benjamin E.

Position: Director

Appointed: 01 February 2017

Carol A.

Position: Director

Appointed: 14 August 2014

Graham L.

Position: Director

Appointed: 14 August 2014

Resigned: 19 April 2017

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats established, there is Benjamin E. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Carol A. This PSC and has 75,01-100% voting rights. Moving on, there is Naeem K., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 75,01-100% voting rights.

Benjamin E.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Carol A.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Naeem K.

Notified on 14 August 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Aneel M.

Notified on 14 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-18 576193 460       
Balance Sheet
Cash Bank In Hand2193 167       
Cash Bank On Hand 3 1677 5037 0077 2171007 5357 117100
Current Assets1 9333 63267 85678 28839 54631 72126 26155 22423 492
Debtors1 71446560 35371 28132 32931 62118 72648 10723 392
Net Assets Liabilities      -20 317-104 247-217 398
Property Plant Equipment 700 0001 416 1521 416 1521 424 1521 424 1521 444 8911 444 891 
Tangible Fixed Assets432 961700 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-18 676-73 679       
Shareholder Funds-18 576193 460       
Other
Accrued Income   7 7532 5903 15123250811
Accrued Liabilities 1 1501 4151 6533 6122 2672 40992528 138
Accrued Liabilities Deferred Income  60 10647 02122 22717 1398 5177 9197 835
Average Number Employees During Period  2222222
Bank Borrowings Overdrafts 307 691953 574938 247922 552906 627886 013865 4889 795
Creditors 510 1721 268 3681 242 7341 236 4021 381 686886 013865 488849 236
Creditors Due Within One Year453 470510 172       
Disposals Property Plant Equipment  700 000      
Net Current Assets Liabilities-451 537-506 540-1 200 512-1 164 446-1 196 856-1 349 965-1 465 208-683 650-1 058 358
Number Shares Allotted 100       
Number Shares Issued Fully Paid   100100100100100100
Other Taxation Social Security Payable        160
Par Value Share 1 111111
Prepayments  24 25832 65518 28319 6418 78621 8398 220
Profit Loss   36 066-24 410-153 109-94 504-83 930-113 151
Property Plant Equipment Gross Cost 700 0001 416 1521 416 1521 424 1521 424 1521 444 8911 444 8911 690 196
Recoverable Value-added Tax 465   3 9944 0604 081956
Revaluation Reserve 267 039       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation432 961700 000       
Tangible Fixed Assets Increase Decrease From Revaluations 267 039       
Total Additions Including From Business Combinations Property Plant Equipment  1 416 152 8 000 20 739 245 305
Total Assets Less Current Liabilities-18 576193 460215 640251 706227 29674 187865 696761 241631 838
Trade Creditors Trade Payables  4 9652 32112 9199 31018 70060 62619 692
Trade Debtors Trade Receivables  17 47816 7809 2934 8355 6481 74913 405

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, November 2023
Free Download (9 pages)

Company search

Advertisements