Check the

JUNIPER COMMUNICATIONS LIMITED.

Company
JUNIPER COMMUNICATIONS LIMITED. (01839624)

JUNIPER COMMUNICATIONS

Phone: 02074 079 292
A⁺ rating

KEY FINANCES

Year
2017
Assets
£704.25k ▲ £70.72k (11.16 %)
Cash
£309.59k ▼ £-63.98k (-17.13 %)
Liabilities
£430.92k ▲ £428.5k (17,721.30 %)
Net Worth
£273.33k ▼ £-357.78k (-56.69 %)

REGISTRATION INFO

Company name
JUNIPER COMMUNICATIONS LIMITED.
Company number
01839624
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Aug 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
junipertv.co.uk
Phones
02074 079 292
02074 073 940
Registered Address
52 LANT STREET,
LONDON,
SE1 1RB

ECONOMIC ACTIVITIES

59111
Motion picture production activities
59131
Motion picture distribution activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 200
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

20 January 2010
Status
Outstanding
Delivered
27 January 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 October 2007
Status
Satisfied on 20 November 2012
Delivered
8 October 2007
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

23 May 2001
Status
Satisfied on 22 November 2012
Delivered
31 May 2001
Persons entitled
Cumbrae Properties (1963) Limited
Description
Rent deposit of £14,368.75 plus accrued interest.

See Also


Last update 2018

JUNIPER COMMUNICATIONS LIMITED. DIRECTORS

Belkis Shah

  Acting
Appointed
16 July 1998
Role
Secretary
Address
17 Henderson Road, London, SW18 3RR
Name
SHAH, Belkis

Belkis Shah

  Acting
Appointed
14 February 2003
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
17 Henderson Road, London, SW18 3RR
Country Of Residence
United Kingdom
Name
SHAH, Belkis

Samir Shah

  Acting
Appointed
16 July 1998
Occupation
Chairman
Role
Director
Age
73
Nationality
British
Address
17 Henderson Road, London, SW18 3RR
Country Of Residence
United Kingdom
Name
SHAH, Samir

Michael David Wills

  Resigned
Resigned
16 July 1998
Role
Secretary
Address
15 Chalcot Gardens, London, NW3
Name
WILLS, Michael David

Richard Gordon Menzies Clemmow

  Resigned
Appointed
26 July 2006
Resigned
22 September 2011
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
15 Perryn Road, London, W3 7LR
Country Of Residence
United Kingdom
Name
CLEMMOW, Richard Gordon Menzies

Gillian Barbara Wills

  Resigned
Resigned
16 July 1998
Occupation
Producer
Role
Director
Age
71
Nationality
British
Address
15 Chalcot Gardens, London, NW3
Name
WILLS, Gillian Barbara

Michael David Wills

  Resigned
Resigned
16 July 1998
Occupation
Producer
Role
Director
Age
72
Nationality
British
Address
15 Chalcot Gardens, London, NW3
Name
WILLS, Michael David

REVIEWS


Check The Company
Excellent according to the company’s financial health.