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

NET JUNCTION LIMITED

EDEN HOUSE, WHISBY ROAD, LINCOLN, LINCOLNSHIRE, LN6 3DG,
Company Registration Number
05996645
Private Limited Company
Active

Company Overview

About Net Junction Ltd
NET JUNCTION LIMITED was founded on 2006-11-13 and has its registered office in Lincoln. The organisation's status is listed as "Active". Net Junction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NET JUNCTION LIMITED
 
Legal Registered Office
EDEN HOUSE
WHISBY ROAD
LINCOLN
LINCOLNSHIRE
LN6 3DG
Other companies in GL1
 
Filing Information
Company Number 05996645
Company ID Number 05996645
Date formed 2006-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897148861  
Last Datalog update: 2024-04-07 01:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NET JUNCTION 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.
Companies with same name NET JUNCTION LIMITED
The following companies were found which have the same name as NET JUNCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NET JUNCTION US, INC. 700 COMMERCE DR STE 500 OAK BROOK IL 60523 Forfeited Company formed on the 2012-11-15
Net Junction US, Inc. 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 WITHDRAWN(VOL) (CORP) Company formed on the 2014-05-20
Net Junction Us Inc Indiana Unknown
Net Junction Us Inc Indiana Unknown

Company Officers of NET JUNCTION LIMITED

Current Directors
Officer Role Date Appointed
TRACY GILL
Company Secretary 2010-01-20
STEVEN MICHAEL BILTON
Director 2015-09-04
PATRICK DONNELLY
Director 2015-09-04
JON SAMULE HOOD
Director 2006-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WOOD
Director 2008-12-11 2017-06-26
JERROM SECRETARIAL SERVICES LTD
Company Secretary 2006-11-13 2010-01-19
PATRICK DONNELLY
Director 2006-11-13 2009-08-20
PETER NEWBOLD
Director 2006-11-13 2008-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MICHAEL BILTON ES TECHNOLOGY GROUP LIMITED Director 2016-03-08 CURRENT 2016-03-08 Liquidation
STEVEN MICHAEL BILTON FUSIONPLUS DATA LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
PATRICK DONNELLY ES TECHNOLOGY GROUP LIMITED Director 2016-03-08 CURRENT 2016-03-08 Liquidation
PATRICK DONNELLY FUSIONPLUS DATA LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JON SAMULE HOOD FUSIONPLUS DATA LIMITED Director 2018-01-04 CURRENT 2015-11-20 Active
JON SAMULE HOOD ES TECHNOLOGY GROUP LIMITED Director 2016-03-08 CURRENT 2016-03-08 Liquidation

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
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059966450002
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-05-16Statement of capital on GBP 1
2023-05-15Statement by Directors
2023-05-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-15Solvency Statement dated 30/04/23
2022-10-26AA01Current accounting period shortened from 30/04/23 TO 31/12/22
2022-10-24PSC05Change of details for Evolutionx Holdings Limited as a person with significant control on 2022-09-30
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID BENT
2022-10-24TM02Termination of appointment of Tracy Gill on 2022-09-30
2022-10-24AP01DIRECTOR APPOINTED MR GORDON PETER KUSHNER
2022-09-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059966450001
2022-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059966450001
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-04-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 059966450002
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 059966450002
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-07AP01DIRECTOR APPOINTED MRS TRACY GILL
2021-02-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-10CH03SECRETARY'S DETAILS CHNAGED FOR TRACY GILL on 2020-10-19
2019-11-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR SIMON DAVID BENT
2019-10-05PSC02Notification of Evolutionx Holdings Limited as a person with significant control on 2019-10-04
2019-10-05PSC07CESSATION OF ES TECHNOLOGY GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOD
2017-08-21PSC02Notification of Es Technology Group Ltd as a person with significant control on 2016-04-06
2017-08-21PSC07CESSATION OF PHILIP WOOD AS A PSC
2017-08-21PSC07CESSATION OF PATRICK DONNELLY AS A PSC
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 059966450001
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 103
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-09CH01Director's details changed for Mr Jon Samule Hood on 2016-11-01
2016-01-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18CH03SECRETARY'S DETAILS CHNAGED FOR TRACY GILL on 2015-12-18
2015-12-01CH01Director's details changed for Philip Wood on 2015-11-30
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 103
2015-11-16AR0113/11/15 ANNUAL RETURN FULL LIST
2015-11-16CH01Director's details changed for Mr Jon Samule Hood on 2015-11-16
2015-09-25AP01DIRECTOR APPOINTED STEVEN MICHAEL BILTON
2015-09-25AP01DIRECTOR APPOINTED PATRICK DONNELLY
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 103
2014-12-03AR0113/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH03SECRETARY'S DETAILS CHNAGED FOR TRACY GILL on 2014-07-31
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 103
2013-12-03AR0113/11/13 ANNUAL RETURN FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WOOD / 26/11/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON SAMULE HOOD / 26/11/2013
2013-11-01AA30/04/13 TOTAL EXEMPTION SMALL
2012-11-28AR0113/11/12 FULL LIST
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON SAMULE HOOD / 13/11/2012
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM C/O O'GORMANS SOLICITORS 1 CHURCH STREET WARWICK CV34 4AB ENGLAND
2012-08-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-09AR0113/11/11 FULL LIST
2011-05-12AA01PREVSHO FROM 31/12/2011 TO 30/04/2011
2011-05-12RES01ALTER ARTICLES 27/04/2011
2011-05-12SH0612/05/11 STATEMENT OF CAPITAL GBP 100
2011-05-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-12SH0127/04/11 STATEMENT OF CAPITAL GBP 103
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM THE SPINNEY BEAUSALE WARWICK WARWICKSHIRE CV35 7NU
2010-11-22AR0113/11/10 FULL LIST
2010-06-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON SAMULE HOOD / 28/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON SAMULE HOOD / 08/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JON SAMUEL HOODS / 24/04/2010
2010-03-29AP03SECRETARY APPOINTED TRACY GILL
2010-03-25TM02APPOINTMENT TERMINATED, SECRETARY JERROM SECRETARIAL SERVICES LTD
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2010-03-25AA01PREVEXT FROM 30/11/2009 TO 31/12/2009
2010-02-03AR0113/11/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WOOD / 23/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JON SAMUEL HOODS / 13/11/2009
2010-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 13/11/2009
2009-12-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICK DONNELLY
2009-05-21288aDIRECTOR APPOINTED PHILIP WOOD
2009-05-15DISS40DISS40 (DISS40(SOAD))
2009-05-14363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2009-05-1488(2)AD 27/11/07-27/11/07 GBP SI 3@1=3 GBP IC 100/103
2009-04-28GAZ1FIRST GAZETTE
2008-12-16AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-2488(2)RAD 13/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to NET JUNCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against NET JUNCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of NET JUNCTION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 NET JUNCTION LIMITED

Intangible Assets
Patents
We have not found any records of NET JUNCTION LIMITED registering or being granted any patents
Domain Names

NET JUNCTION LIMITED owns 7 domain names.

data-pipe.co.uk   adminscreen.co.uk   evo-mail.co.uk   evolution-ecommerce.co.uk   intrinsic-online.co.uk   e-storefront.co.uk   fusion-data.co.uk  

Trademarks
We have not found any records of NET JUNCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NET JUNCTION 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 (62012 - Business and domestic software development) as NET JUNCTION LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where NET JUNCTION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNET JUNCTION LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NET JUNCTION 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 NET JUNCTION 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.