Junction One Limited
- Active
- Incorporated on 14 Mar 2002
Reg Address: 50 Ballyreagh Road, Portrush BT56 8LT, Northern Ireland
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Junction One Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sveva Giachetti | Secretary | 23 Nov 2016 | Italian | Active |
2 | VALTO LIMITED | Corporate Director | 24 Oct 2013 | - | Resigned 25 Oct 2013 |
3 | VALTO (NUMBER 1) LIMITED | Corporate Director | 24 Oct 2013 | - | Resigned 2 May 2014 |
4 | Rodger Grant Murray | Secretary | 1 May 2012 | British | Resigned 23 Nov 2016 |
5 | AS COMPANY SERVICES LIMITED | Corporate Secretary | 1 Aug 2010 | - | Resigned 1 May 2012 |
6 | Rodger Grant Murray | Secretary | 1 May 2010 | - | Resigned 1 Aug 2010 |
7 | BS 1002 LIMITED | Corporate Director | 3 Dec 2007 | - | Resigned 1 May 2012 |
8 | JUNCTION ONE INVESTMENTS LTD | Corporate Director | 14 Mar 2005 | - | Resigned 28 Nov 2006 |
9 | Daniel Richard Mcilwrath Fcma | Secretary | 25 Aug 2004 | - | Resigned 16 Mar 2008 |
10 | Thomas James Jennings | Director | 2 Apr 2003 | British | Resigned 24 Oct 2013 |
11 | Francis Gerald Jennings | Director | 2 Apr 2003 | British | Resigned 24 Oct 2013 |
12 | BS 1002 LIMITED | Corporate Director | 2 Apr 2003 | - | Resigned 14 Mar 2005 |
13 | Malcolm Joseph Harrison | Director | 14 Mar 2002 | British | Resigned 14 Mar 2002 |
14 | Dorothy May Kane | Director | 14 Mar 2002 | British | Resigned 14 Mar 2002 |
15 | HILLSIDE MANAGEMENT SA | Corporate Director | 14 Mar 2002 | - | Resigned 29 Nov 2007 |
16 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 14 Mar 2002 | - | Resigned 30 Apr 2010 |
17 | JUNCTION ONE INVESTMENTS LTD | Corporate Director | 14 Mar 2002 | - | Resigned 28 Nov 2006 |
18 | Christopher Daniel Kennedy | Director | 14 Mar 2002 | British | Active |
19 | Alistair John Kennedy | Director | 14 Mar 2002 | British | Active |
20 | Dorothy May Kane | Director | 14 Mar 2002 | British | Resigned 14 Mar 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Causeway Homes Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 31 Jul 2017 | - | Active |
2 | Antrim Estates (Ni) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 31 Jul 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Junction One Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 19 Mar 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 17 Mar 2021 | Download PDF 3 Pages |
3 | Accounts - Total Exemption Full | 31 Dec 2020 | Download PDF 11 Pages |
4 | Confirmation Statement - No Updates | 16 Mar 2020 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 17 Dec 2019 | Download PDF 11 Pages |
6 | Confirmation Statement - Updates | 19 Mar 2019 | Download PDF 5 Pages |
7 | Accounts - Total Exemption Full | 21 Dec 2018 | Download PDF 11 Pages |
8 | Confirmation Statement - Updates | 22 Mar 2018 | Download PDF 5 Pages |
9 | Accounts - Total Exemption Full | 28 Dec 2017 | Download PDF 11 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Aug 2017 | Download PDF 1 Pages |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 Aug 2017 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 21 Mar 2017 | Download PDF 5 Pages |
13 | Accounts - Total Exemption Small | 30 Dec 2016 | Download PDF 6 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 23 Nov 2016 | Download PDF 1 Pages |
15 | Address - Change Registered Office Company With Date Old New | 23 Nov 2016 | Download PDF 1 Pages |
16 | Officers - Appoint Person Secretary Company With Name Date | 23 Nov 2016 | Download PDF 2 Pages |
17 | Mortgage - Charge Part Both With Charge Number | 12 May 2016 | Download PDF 5 Pages |
18 | Mortgage - Satisfy Charge Full | 12 May 2016 | Download PDF 4 Pages |
19 | Mortgage - Satisfy Charge Full | 12 May 2016 | Download PDF 4 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Apr 2016 | Download PDF 6 Pages |
21 | Accounts - Total Exemption Small | 23 Dec 2015 | Download PDF 6 Pages |
22 | Resolution | 14 Oct 2015 | Download PDF 23 Pages |
23 | Address - Change Registered Office Company With Date Old New | 30 Mar 2015 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2015 | Download PDF 6 Pages |
25 | Officers - Change Person Secretary Company With Change Date | 30 Mar 2015 | Download PDF 1 Pages |
26 | Accounts - Total Exemption Small | 28 Nov 2014 | Download PDF 6 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 29 Jul 2014 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Small | 2 Apr 2014 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Apr 2014 | Download PDF 7 Pages |
30 | Officers - Termination Director Company With Name | 27 Mar 2014 | Download PDF 2 Pages |
31 | Officers - Termination Director Company | 31 Oct 2013 | Download PDF 3 Pages |
32 | Officers - Termination Director Company | 31 Oct 2013 | Download PDF 3 Pages |
33 | Officers - Appoint Corporate Director Company With Name | 31 Oct 2013 | Download PDF 3 Pages |
34 | Officers - Appoint Corporate Director Company With Name | 31 Oct 2013 | Download PDF 3 Pages |
35 | Officers - Termination Director Company With Name | 25 Oct 2013 | Download PDF 2 Pages |
36 | Officers - Appoint Corporate Director Company With Name | 25 Oct 2013 | Download PDF 3 Pages |
37 | Officers - Appoint Corporate Director Company With Name | 25 Oct 2013 | Download PDF 3 Pages |
38 | Officers - Termination Director Company With Name | 25 Oct 2013 | Download PDF 2 Pages |
39 | Accounts - Change Account Reference Date Company | 20 Jun 2013 | Download PDF 3 Pages |
40 | Officers - Change Person Secretary Company With Change Date | 27 Mar 2013 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2013 | Download PDF 8 Pages |
42 | Accounts - Small | 29 Jun 2012 | Download PDF 6 Pages |
43 | Officers - Appoint Person Secretary Company With Name | 21 May 2012 | Download PDF 3 Pages |
44 | Officers - Termination Secretary Company With Name | 18 May 2012 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name | 18 May 2012 | Download PDF 2 Pages |
46 | Officers - Change Corporate Director Company With Change Date | 14 Mar 2012 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2012 | Download PDF 9 Pages |
48 | Accounts - Small | 29 Jun 2011 | Download PDF 9 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2011 | Download PDF 8 Pages |
50 | Officers - Change Person Director Company With Change Date | 16 May 2011 | Download PDF 2 Pages |
51 | Accounts - Change Account Reference Date Company Previous Extended | 24 Feb 2011 | Download PDF 3 Pages |
52 | Officers - Appoint Corporate Secretary Company With Name | 19 Aug 2010 | Download PDF 6 Pages |
53 | Officers - Termination Secretary Company With Name | 19 Aug 2010 | Download PDF 4 Pages |
54 | Officers - Termination Secretary Company With Name | 13 May 2010 | Download PDF 2 Pages |
55 | Officers - Appoint Person Secretary Company With Name | 13 May 2010 | Download PDF 3 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2010 | Download PDF 18 Pages |
57 | Accounts - Small | 25 Feb 2010 | Download PDF 6 Pages |
58 | Officers - Change Person Director Company | 2 Feb 2010 | Download PDF 3 Pages |
59 | Officers - Change Person Director Company With Change Date | 2 Feb 2010 | Download PDF 3 Pages |
60 | Annual Return - Legacy | 13 May 2009 | Download PDF 9 Pages |
61 | Accounts - Legacy | 6 Apr 2009 | Download PDF 6 Pages |
62 | Officers - Legacy | 23 Mar 2009 | Download PDF 2 Pages |
63 | Accounts - Legacy | 21 Mar 2008 | Download PDF 6 Pages |
64 | Annual Return - Legacy | 19 Mar 2008 | Download PDF 8 Pages |
65 | Mortgage - Particulars Of A Charge | 25 Feb 2008 | Download PDF 11 Pages |
66 | Officers - Legacy | 2 Feb 2008 | Download PDF 2 Pages |
67 | Officers - Legacy | 8 Jan 2008 | Download PDF 2 Pages |
68 | Annual Return - Legacy | 19 Apr 2007 | Download PDF 9 Pages |
69 | Accounts - Legacy | 21 Mar 2007 | Download PDF 6 Pages |
70 | Mortgage - Legacy | 8 Feb 2007 | Download PDF 1 Pages |
71 | Mortgage - Legacy | 8 Feb 2007 | Download PDF 1 Pages |
72 | Mortgage - Legacy | 8 Feb 2007 | Download PDF 1 Pages |
73 | Mortgage - Particulars Of A Charge | 29 Jan 2007 | Download PDF 17 Pages |
74 | Mortgage - Particulars Of A Charge | 29 Jan 2007 | Download PDF 11 Pages |
75 | Officers - Legacy | 10 Jan 2007 | Download PDF 2 Pages |
76 | Accounts - Legacy | 6 Jun 2006 | Download PDF 6 Pages |
77 | Annual Return - Legacy | 7 Apr 2006 | Download PDF 10 Pages |
78 | Officers - Legacy | 19 Aug 2005 | Download PDF 2 Pages |
79 | Officers - Legacy | 12 Apr 2005 | Download PDF 2 Pages |
80 | Officers - Legacy | 12 Apr 2005 | Download PDF 2 Pages |
81 | Accounts - Legacy | 3 Apr 2005 | Download PDF 6 Pages |
82 | Mortgage - Particulars Of A Charge | 30 Mar 2005 | Download PDF 3 Pages |
83 | Mortgage - Legacy | 16 Nov 2004 | Download PDF 6 Pages |
84 | Mortgage - Particulars Of A Charge | 15 Nov 2004 | Download PDF 3 Pages |
85 | Address - Legacy | 19 Aug 2004 | Download PDF 1 Pages |
86 | Accounts - Legacy | 18 Jun 2004 | Download PDF 5 Pages |
87 | Annual Return - Legacy | 23 Apr 2004 | Download PDF 8 Pages |
88 | Annual Return - Legacy | 22 Apr 2004 | Download PDF 8 Pages |
89 | Mortgage - Particulars Of A Charge | 23 Jan 2004 | Download PDF 7 Pages |
90 | Accounts - Legacy | 5 Jan 2004 | Download PDF 1 Pages |
91 | Incorporation - Legacy | 9 May 2003 | Download PDF 5 Pages |
92 | Resolution | 11 Apr 2003 | Download PDF 2 Pages |
93 | Officers - Legacy | 11 Apr 2003 | Download PDF |
94 | Officers - Legacy | 11 Apr 2003 | Download PDF 11 Pages |
95 | Officers - Legacy | 11 Apr 2003 | Download PDF |
96 | Officers - Legacy | 11 Apr 2003 | Download PDF |
97 | Capital - Legacy | 11 Apr 2003 | Download PDF 2 Pages |
98 | Capital - Legacy | 11 Apr 2003 | Download PDF 1 Pages |
99 | Capital - Legacy | 8 Apr 2003 | Download PDF 2 Pages |
100 | Officers - Legacy | 16 May 2002 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.