Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUNIPER COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

JUNIPER COURT RESIDENTS ASSOCIATION LIMITED

OFFICE 14, 58 PEREGRINE ROAD, HAINAULT, ESSEX, IG6 3SZ,
Company Registration Number
03392384
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Juniper Court Residents Association Ltd
JUNIPER COURT RESIDENTS ASSOCIATION LIMITED was founded on 1997-06-26 and has its registered office in Hainault. The organisation's status is listed as "Active". Juniper Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JUNIPER COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
OFFICE 14
58 PEREGRINE ROAD
HAINAULT
ESSEX
IG6 3SZ
Other companies in EC4N
 
Filing Information
Company Number 03392384
Company ID Number 03392384
Date formed 1997-06-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 12:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUNIPER COURT RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUNIPER COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DAREN TOUHEY
Company Secretary 2013-11-28
PATRICIA ELLEN ENRIGHT
Director 2007-11-14
GARY FOGGARTY
Director 2012-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HAYES
Director 2007-11-14 2012-09-27
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2008-06-03 2010-05-19
JOHNSON COOPER LIMITED
Company Secretary 2005-12-06 2008-06-03
VEDRANA BRDANOVIC
Director 2001-03-28 2007-12-01
GARRY FOGARTY
Director 2006-09-14 2007-02-09
HUGH NICHOLAS ROBERTS
Director 2001-03-28 2006-09-14
JONATHAN STUART DRAGE
Director 2001-03-28 2006-04-26
MONICA APOLLONIA SAUNDERS
Director 2001-03-28 2005-12-09
RMC (CORPORATE) SECRETARIES LIMITED
Company Secretary 2005-02-16 2005-12-06
EQUITY CO SECRETARIES LIMITED
Company Secretary 2002-02-28 2005-02-18
LALITA MATADEEN
Director 2001-03-28 2004-11-08
JULIAN ADHIKARY
Director 2001-03-28 2003-07-16
MARY ELLEN EWRIGHT
Director 2001-03-28 2003-06-13
JACQUELINE NINEBERG
Director 2001-03-28 2003-06-13
STEVEN JOHN HALL
Director 2001-03-28 2003-03-06
SUSAN WALFORD
Director 2001-03-28 2002-09-17
EQUITY DIRECTORS LIMITED
Company Secretary 2001-03-28 2001-12-27
DANIELA CORINA SAVA
Director 2001-03-28 2001-11-06
KERRY FLEMING
Director 2001-03-28 2001-06-29
MAUREEN POOLEY
Company Secretary 1997-06-26 2001-03-28
BRYAN FRED GILLERY
Director 1997-07-04 2001-03-28
CHRISTOPHER JOHN GILLHAM
Director 1997-07-04 2001-03-28
DIANA JANE MARSHALL
Director 1997-06-26 1997-07-04
MAUREEN POOLEY
Director 1997-06-26 1997-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY FOGGARTY
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-29PSC08Notification of a person with significant control statement
2020-07-03PSC09Withdrawal of a person with significant control statement on 2020-07-03
2020-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England
2019-09-30PSC08Notification of a person with significant control statement
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM C/O Rynew Property Management 60 Cannon Street London EC4N 6NP
2018-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29AR0126/06/16 ANNUAL RETURN FULL LIST
2015-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-06AR0126/06/15 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-24AR0126/06/14 ANNUAL RETURN FULL LIST
2013-11-28AP03Appointment of Mr Daren Touhey as company secretary
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM 39 Woodman Path Ilford Essex IG6 3AU
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2013-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-27AP01DIRECTOR APPOINTED MR GARY FOGGARTY
2012-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYES
2012-09-03AR0126/06/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-22AR0126/06/11 ANNUAL RETURN FULL LIST
2010-10-11AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-07AR0126/06/10 ANNUAL RETURN FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYES / 31/01/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELLEN ENRIGHT / 31/01/2010
2010-05-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM RMG HOUSE RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-06-26363aANNUAL RETURN MADE UP TO 26/06/09
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2009-01-21AA31/12/07 TOTAL EXEMPTION FULL
2008-10-08363sANNUAL RETURN MADE UP TO 26/06/08
2008-06-04288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM JOHNSON COOPER LIMITED PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEXSS14 3EZ
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY JOHNSON COOPER LIMITED
2007-12-05288bDIRECTOR RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aANNUAL RETURN MADE UP TO 26/06/07
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-23288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/06
2006-07-07363sANNUAL RETURN MADE UP TO 26/06/06
2006-05-08288bDIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2005-12-14288bSECRETARY RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-08288cSECRETARY'S PARTICULARS CHANGED
2005-10-10363sANNUAL RETURN MADE UP TO 26/06/05
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: C/O EQUITY CO SECRETARIES LTD 16-18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS
2005-02-23288bSECRETARY RESIGNED
2005-02-23288aNEW SECRETARY APPOINTED
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-11-16288bDIRECTOR RESIGNED
2004-11-04288bDIRECTOR RESIGNED
2004-10-27363(288)DIRECTOR RESIGNED
2004-10-27363sANNUAL RETURN MADE UP TO 26/06/04
2003-07-08363sANNUAL RETURN MADE UP TO 26/06/03
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288bDIRECTOR RESIGNED
2003-03-12288bDIRECTOR RESIGNED
2002-10-10363sANNUAL RETURN MADE UP TO 26/06/02
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-30288bDIRECTOR RESIGNED
2002-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-03-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JUNIPER COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUNIPER COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUNIPER COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUNIPER COURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUNIPER COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUNIPER COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of JUNIPER COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUNIPER COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JUNIPER COURT RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JUNIPER COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUNIPER COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUNIPER COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1