The Junction: Community Relations And Peace Building LONDONDERRY


Founded in 2015, The Junction: Community Relations And Peace Building, classified under reg no. NI632475 is an active company. Currently registered at 10-12 Bishop Street BT48 6PW, Londonderry the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 8 directors, namely Kyra R., Charmain J. and Anne M. and others. Of them, Jim O., Carolyn M., Brian D. have been with the company the longest, being appointed on 15 July 2015 and Kyra R. has been with the company for the least time - from 14 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richie H. who worked with the the company until 31 May 2022.

The Junction: Community Relations And Peace Building Address / Contact

Office Address 10-12 Bishop Street
Town Londonderry
Post code BT48 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI632475
Date of Incorporation Wed, 15th Jul 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Kyra R.

Position: Director

Appointed: 14 December 2023

Charmain J.

Position: Director

Appointed: 31 July 2022

Anne M.

Position: Director

Appointed: 24 March 2022

Roisin M.

Position: Director

Appointed: 30 November 2021

Aileen N.

Position: Director

Appointed: 23 May 2019

Jim O.

Position: Director

Appointed: 15 July 2015

Carolyn M.

Position: Director

Appointed: 15 July 2015

Brian D.

Position: Director

Appointed: 15 July 2015

Catherine B.

Position: Director

Appointed: 15 July 2015

Resigned: 29 October 2020

Roger M.

Position: Director

Appointed: 15 July 2015

Resigned: 31 March 2022

Richie H.

Position: Secretary

Appointed: 15 July 2015

Resigned: 31 May 2022

Ursula B.

Position: Director

Appointed: 15 July 2015

Resigned: 31 March 2022

Eamonn D.

Position: Director

Appointed: 15 July 2015

Resigned: 14 November 2019

Gerard D.

Position: Director

Appointed: 15 July 2015

Resigned: 26 January 2023

Frances M.

Position: Director

Appointed: 15 July 2015

Resigned: 14 November 2019

Amanda K.

Position: Director

Appointed: 15 July 2015

Resigned: 14 November 2019

Michael D.

Position: Director

Appointed: 15 July 2015

Resigned: 14 December 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth74 415  
Balance Sheet
Current Assets77 71545 25634 886
Net Assets Liabilities 44 05633 686
Cash Bank In Hand56 312  
Debtors21 403  
Net Assets Liabilities Including Pension Asset Liability74 415  
Tangible Fixed Assets400  
Reserves/Capital
Profit Loss Account Reserve74 415  
Shareholder Funds74 415  
Other
Creditors 1 2001 200
Net Current Assets Liabilities74 01544 05633 686
Total Assets Less Current Liabilities74 41544 05633 686
Creditors Due Within One Year3 700  
Fixed Assets400  
Tangible Fixed Assets Cost Or Valuation800  
Tangible Fixed Assets Depreciation400  
Tangible Fixed Assets Depreciation Charged In Period400  
Tangible Fixed Assets Increase Decrease From Transfers Between Items800  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
On December 14, 2023 new director was appointed.
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements