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

ANYJUNK LIMITED

9 FELSHAM ROAD, LONDON, SW15 1AX,
Company Registration Number
05166059
Private Limited Company
Active

Company Overview

About Anyjunk Ltd
ANYJUNK LIMITED was founded on 2004-06-29 and has its registered office in London. The organisation's status is listed as "Active". Anyjunk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANYJUNK LIMITED
 
Legal Registered Office
9 FELSHAM ROAD
LONDON
SW15 1AX
Other companies in SW19
 
Filing Information
Company Number 05166059
Company ID Number 05166059
Date formed 2004-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB843709610  
Last Datalog update: 2023-08-06 14:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANYJUNK 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 ANYJUNK LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY MOHR
Company Secretary 2004-06-29
BENJAMIN SHIELDS BLACK
Director 2006-01-25
JAMES ERNEST GIBSON
Director 2006-01-25
JASON ANTHONY JOHN MOHR
Director 2004-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN SHIELDS BLACK GOLF IN THE CITY LIMITED Director 2007-02-02 CURRENT 2004-01-20 Dissolved 2015-10-27
BENJAMIN SHIELDS BLACK MY FAMILY CARE LIMITED Director 2006-08-14 CURRENT 2006-08-14 Active
BENJAMIN SHIELDS BLACK SHARINGCARE.CO.UK LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
BENJAMIN SHIELDS BLACK TINIES U.K. LIMITED Director 2000-01-26 CURRENT 1993-07-30 Active
JAMES ERNEST GIBSON 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
JAMES ERNEST GIBSON PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
JAMES ERNEST GIBSON QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
JAMES ERNEST GIBSON CITYSTASHER LIMITED Director 2016-12-09 CURRENT 2015-09-21 Active
JAMES ERNEST GIBSON LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
JAMES ERNEST GIBSON KATOR STORAGE LIMITED Director 2016-04-27 CURRENT 1997-05-15 Active
JAMES ERNEST GIBSON LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
JAMES ERNEST GIBSON LOCK & LEAVE (TWICKENHAM) LIMITED Director 2016-04-27 CURRENT 2009-08-19 Active - Proposal to Strike off
JAMES ERNEST GIBSON LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
JAMES ERNEST GIBSON FIJI GIBSON PROPERTIES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
JAMES ERNEST GIBSON ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JAMES ERNEST GIBSON BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
JAMES ERNEST GIBSON ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
JAMES ERNEST GIBSON APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
JAMES ERNEST GIBSON ARMADILLO STORAGE ONE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JAMES ERNEST GIBSON ARMADILLO STORAGE HOLDING COMPANY LIMITED Director 2014-04-01 CURRENT 2014-03-03 Active
JAMES ERNEST GIBSON .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-23 CURRENT 2000-11-07 Active
JAMES ERNEST GIBSON BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
JAMES ERNEST GIBSON BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
JAMES ERNEST GIBSON SPEED 8546 LIMITED Director 2007-07-06 CURRENT 2000-11-22 Dissolved 2017-04-04
JAMES ERNEST GIBSON SILICON INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2001-05-21 Dissolved 2017-04-04
JAMES ERNEST GIBSON BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
JAMES ERNEST GIBSON .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
JAMES ERNEST GIBSON BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
JAMES ERNEST GIBSON THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
JAMES ERNEST GIBSON THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
JAMES ERNEST GIBSON THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
JAMES ERNEST GIBSON BYSSCO LIMITED Director 1999-01-18 CURRENT 1988-08-12 Active
JASON ANTHONY JOHN MOHR SKIPANDBIN.COM LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active
JASON ANTHONY JOHN MOHR INTERNATIONAL BAR CODE SYSTEMS LIMITED Director 2004-06-01 CURRENT 1990-05-22 Active

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
2023-07-10CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-12-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051660590001
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ANTHONY JOHN MOHR
2017-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 15.592
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-01SH0110/06/16 STATEMENT OF CAPITAL GBP 15.59
2016-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM C/O Mr Jason Mohr 22 Weir Road Wimbledon London SW19 8UG
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051660590002
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 15.12
2015-06-30AR0129/06/15 ANNUAL RETURN FULL LIST
2014-11-13AUDAUDITOR'S RESIGNATION
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 15.12
2014-07-07AR0129/06/14 ANNUAL RETURN FULL LIST
2014-07-07CH01Director's details changed for Mr James Ernest Gibson on 2014-02-01
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051660590001
2014-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-01AR0129/06/13 ANNUAL RETURN FULL LIST
2013-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-05AR0129/06/12 ANNUAL RETURN FULL LIST
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/11 FROM 59 Drax Avenue London SW20 0EZ
2011-07-05AR0129/06/11 ANNUAL RETURN FULL LIST
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-07-27AR0129/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY JOHN MOHR / 29/06/2010
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-29363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / JASON MOHR / 01/09/2006
2008-07-21288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MOHR / 01/09/2006
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-05363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-0588(2)RAD 30/05/07--------- £ SI 2520@.001=2 £ IC 12/14
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 35 MALLINSON ROAD LONDON LONDON SW11 1BW
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-13363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23RES13SUBDIVISION 20/01/06
2006-02-2388(2)RAD 20/01/06--------- £ SI 2600@.001=2 £ IC 10/12
2006-02-2388(2)RAD 20/01/06--------- £ SI 2600@.001=2 £ IC 10/12
2005-07-27363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-09-29225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2004-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1088891 Expired Licenced property: UNIT 2 61-71 WINGATE ROAD LUTON LU4 8PP;UNIT 2 LYNDERSWOOD FARM LYNDERSWOOD LANE BRAINTREE CM77 8JT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1089788 Expired Licenced property: BLOCK 4, UNIT 49 ANNICK INDUSTRIAL ESTATE OFF SANDILANDS STREET GLASGOW G32 0HT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1038413 Expired Licenced property: 22 WEIR ROAD LONDON SW19 8UG;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1091958 Expired Licenced property: UNIT 16 WEST 15 BUSINESS CENTRE WHICKHAM VIEW BENWELL NEWCASTLE UPON TYNE NE15 6UN;WORTLEY BIZSPACE BUSINESS CENTRE UNIT 4C AMBERLEY ROAD LEEDS LS12 1EL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1077444 Expired Licenced property: UNIT D4 ASTON SEEDBED CENTRE BIRMINGHAM B6 4DY;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1088594 Expired Licenced property: UNIT B4(4) GREEN COURT WILLIAM WAY MOSS INDUSTRIAL ESTATE LEIGH WN7 3PT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1088594 Expired Licenced property: UNIT B4(4) GREEN COURT WILLIAM WAY MOSS INDUSTRIAL ESTATE LEIGH WN7 3PT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1074686 Expired Licenced property: ARCH 5 BERKELEY COURT BUSINESS PARK EARL RUSSELL WAY BRISTOL BS5 0BX;UNIT C MILL FARM WOODINGTON ROAD EAST WELLOW ROMSEY SO51 6DQ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ANYJUNK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-12 Outstanding BARCLAYS BANK PLC
2014-03-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 ANYJUNK LIMITED

Intangible Assets
Patents
We have not found any records of ANYJUNK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANYJUNK LIMITED
Trademarks
We have not found any records of ANYJUNK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANYJUNK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hounslow Council 2013-12-16 GBP £545

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
North of England Procurement Collaborative (NHS CPC) ( hosted by and acting through Leeds and York Partnership NHS Foundation Trust) Refuse and waste related services 2013/01/25 GBP

To supply waste collection, recycling, reuse and disposal services for general domestic waste, furniture, construction waste, food waste, organic waste, cooking oil, cardboard, confidential waste, WEEE waste, batteries, light tubes, paint and oil and aslo offer the option of an all encompassing waste service as a one stop shop covering all of the above and related waste.

Outgoings
Business Rates/Property Tax
Business rates information was found for ANYJUNK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
STORE AND PREMISES UNIT 4C HEADWAY BUSINESS CENTRE AMBERLEY ROAD LEEDS LS12 1EL 6,50021/12/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANYJUNK 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 ANYJUNK 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.