Advanced company searchLink opens in new window

JUNKSHON LIMITED

Company number 10994246

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
30 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
15 May 2023 AD01 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Pippins Cherry Drive Forty Green Beaconsfield HP9 1XP on 15 May 2023
19 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
10 Oct 2022 PSC01 Notification of Martin John Southgate as a person with significant control on 27 July 2020
10 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 10 October 2022
10 Oct 2022 PSC01 Notification of Justin Campbell as a person with significant control on 27 July 2020
10 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with updates
02 Nov 2021 SH02 Sub-division of shares on 19 March 2021
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 46,368.64
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 45,932.59
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 41,281.4
26 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
16 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
21 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2020
  • GBP 40,700
21 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 July 2020
  • GBP 40,032
16 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Member wavies the rights whether under the articles of association of the cpmpany or otherwise 17/07/2020
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
16 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Each member waives his rights whether under the articles of association of the company or otherwise to be alloted the shares to be issued to persons 13/07/2020
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 40,032
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 40,700
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2020.
30 Sep 2020 CH01 Director's details changed for Mr Martin John Southgate on 30 September 2020
09 Jun 2020 AD01 Registered office address changed from Field End Newlands Lane Stoke Row Henley-on-Thames RG9 5PS England to 55 Baker Street London W1U 7EU on 9 June 2020