JUNIPER (NO. 7) LIMITED

Address:
C/o Bdo LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL

JUNIPER (NO. 7) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02649336. The registration start date is September 27, 1991. The current status is Liquidation.

Company Overview

Company Number 02649336
Company Name JUNIPER (NO. 7) LIMITED
Registered Address C/o Bdo LLP
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1991-09-27
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2013-09-30
Accounts Last Update 2011-12-31
Returns Due Date 2013-09-12
Returns Last Update 2012-08-15
Confirmation Statement Due Date 2016-08-29
Mortgage Charges 14
Mortgage Outstanding 1
Mortgage Satisfied 13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
05102 Open cast coal working

Office Location

Address C/O BDO LLP
CENTRAL SQUARE
Post Town 29 WELLINGTON STREET
County LEEDS
Post Code LS1 4DL

Companies with the same location

Entity Name Office Address
KEY HOUSE PROJECT C/o Bdo LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Companies with the same post code

Entity Name Office Address
BIG 7 TRAVEL LIMITED Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
ELEMAR SEARCH LIMITED Progeny Law and Tax, 1a Tower Square, Leeds, West Yorkshire, LS1 4DL, United Kingdom
DIGCOM UK HOLDINGS LTD Link Group Administration Limited Central Square, 29 Wellington St, Leeds, LS1 4DL, United Kingdom
BRUCE FAMILY INVESTMENTS C/o Progeny Law and Tax, 1a Tower Square, Leeds, West Yorkshire, LS1 4DL
BLUESTAKE 5th Floor, Central Square, 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom
PROPA SOFTWARE LTD Progeny, 1a Tower Square, Leeds, LS1 4DL, England
BLUE GROUP HOLD CO LIMITED Pricewaterhousecoopers LLP Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
WILLIAMS FAMILY INVESTMENTS Rsm, Fifth Floor Central Square, Leeds, West Yorkshire, LS1 4DL
AVID BIDCO LIMITED Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, England
AVID MIDCO LIMITED Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PURVIS, Martin Terence Alan Secretary (Active) 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU /
22 April 2013
/
PARKIN, Derek Director (Active) 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU September 1959 /
22 April 2013
British /
England
Director
REED, Colin Frederick Director (Active) Harworth Park, Blyth Road, Harworth, Doncaster, South Yorkshire, England, DN11 8DB September 1953 /
6 December 2012
British /
England
None
COLE, Richard Andrew Secretary (Resigned) Lodge Farm, Eakring Road, Wellow, Newark, Nottinghamshire, NG22 0EG /
29 March 2005
British /
GARNESS, Melvin Secretary (Resigned) 11 The Drive, Retford, Nottinghamshire, DN22 6SD /
/
RHODES, Jeremy Secretary (Resigned) Harworth Park, Blythe Road, Harworth,Doncaster, South Yorkshire.Dn11 8db /
31 May 2012
/
HARWORTH SECRETARIAT SERVICES LIMITED Secretary (Resigned) Harworth Park, Blyth Road, Harworth, Doncaster, South Yorkshire, United Kingdom, DN11 8DB /
29 October 2012
/
BROCKSOM, David Graham Director (Resigned) 7 York Road, Harrogate, North Yorkshire, HG1 2QA November 1960 /
18 September 2007
British /
United Kingdom
Accountant
BUDGE, Richard John Director (Resigned) Wiseton Hall, Wiseton, Doncaster, South Yorkshire, DN10 5AE April 1947 /
British /
United Kingdom
Company Director
COLE, Richard Andrew Director (Resigned) Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG February 1965 /
15 November 2010
British /
England
Company Secretary
GARNESS, Melvin Director (Resigned) 11 The Drive, Retford, Nottinghamshire, DN22 6SD May 1945 /
British /
United Kingdom
Company Director
JARRETT, George William Director (Resigned) Wenvoe 51 Woodhill Road, Collingham, Newark, Nottinghamshire, NG23 7NR August 1934 /
British /
Company Director
JARRETT, Keith Director (Resigned) 8 High Hoe Court, Worksop, Nottinghamshire, S80 2PJ June 1942 /
British /
Company Director
LLOYD, Jonathan Simon Director (Resigned) Orchard House, Marton Cum Grafton, York, YO51 9QY May 1956 /
9 July 2007
British /
United Kingdom
Chartered Surveyor
MAWE, Christopher Director (Resigned) 5 Back Lane, Whixley, York, North Yorkshire, YO26 8BG January 1962 /
8 July 2004
British /
Finance Director
MCPHIE, Gordon Allister Director (Resigned) Wigley Green Farmhouse, Old Brampton, Derbyshire, S42 7JJ February 1952 /
15 December 1993
British /
Company Director
RHODES, Jeremy Director (Resigned) Harworth Park, Blythe Road, Harworth,Doncaster, South Yorkshire.Dn11 8db January 1958 /
23 May 2012
British /
United Kingdom
Company Director
SPINDLER, Garold Ralph Director (Resigned) Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP November 1947 /
28 October 2004
American /
Mining Engineer
TAYLOR, Simon Gareth Director (Resigned) Harworth Park, Blythe Road, Harworth,Doncaster, South Yorkshire.Dn11 8db February 1963 /
29 October 2012
British /
United Kingdom
Director
TINSLEY, William Joseph Director (Resigned) 23 Maypole Gardens, Cawood, Selby, North Yorkshire, YO8 3TG February 1952 /
21 March 2007
English /
England
Company Director
WALTON, Colin Arthur Director (Resigned) Acre House Main Street, Hougham, Grantham, Lincolnshire May 1939 /
British /
Company Director

Competitor

Search similar business entities

Post Town 29 WELLINGTON STREET
Post Code LS1 4DL
SIC Code 05102 - Open cast coal working

Improve Information

Please provide details on JUNIPER (NO. 7) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches