Junction One Limited

  • Active
  • Incorporated on 14 Mar 2002

Reg Address: 50 Ballyreagh Road, Portrush BT56 8LT, Northern Ireland

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Junction One Limited" is a ltd and located in 50 Ballyreagh Road, Portrush BT56 8LT. Junction One Limited is currently in active status and it was incorporated on 14 Mar 2002 (22 years 6 months 7 days ago). Details about company profile is given in below sections.

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.

# Name Status
1 North Coast Hotels Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Liquidation
2 Culzean Holdings Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Liquidation
3 Culzean Properties (Number 3) Limited
Mutual People: Christopher Daniel Kennedy
insolvency-proceedings
4 Ferrard Meadow Management Company Limited
Mutual People: Christopher Daniel Kennedy
Active
5 Antrim Estates (N.I.) Limited
Mutual People: Christopher Daniel Kennedy
Active
6 Beach Apartments Management Company Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
7 Cappagh Heights Management Company Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
8 Culzean Estates Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
9 Hopefield Village Management Services Co. Ltd.
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
10 Kennedy Investments Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
11 Paracin Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
12 Morelli'S Plaza Management Company Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
13 Kennedy Hotels (Ni) Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
14 Kennedy Group Holdings Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
15 Edenmore Properties Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
16 Glenvale Management Company Portrush Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
17 Rkjv Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
18 Bayhead House Apartments Management Company Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
19 Mews Ballyreagh Management Company Limited - The
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
20 Grasmere Management Services Co. Ltd
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
21 Kenry Developments Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
22 Culzean Properties (Number 2) Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
23 Kennedy Group Properties Ltd
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Receivership
24 Kentos Developments Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
25 Antrim Business Park Management Company Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
Active
26 Pottinger'S Quay Management Company Limited
Mutual People: Christopher Daniel Kennedy
Active
27 Ballymena Road (Antrim) Management Company Limited
Mutual People: Christopher Daniel Kennedy
dissolved
28 Aci Developments Ltd
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
dissolved
29 Beach Hotel (Portballintrae) Limited-The
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
dissolved
30 Culzean Properties (Number 10) Limited
Mutual People: Christopher Daniel Kennedy
dissolved
31 Mountpleasant (Coleraine) Management Company Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
dissolved
32 Culzean Properties (Number 6) Limited
Mutual People: Christopher Daniel Kennedy
dissolved
33 Dado Developments Pottingers Quay Ltd
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
dissolved
34 Culzean Properties (Number 7) Limited
Mutual People: Christopher Daniel Kennedy
dissolved
35 Kennedy Entertainments Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
dissolved
36 K.K.S. Development (N.I.) Limited
Mutual People: Christopher Daniel Kennedy
dissolved
37 Culzean Properties (Number 9) Limited
Mutual People: Christopher Daniel Kennedy
dissolved
38 Culzean Properties (Number 8) Limited
Mutual People: Christopher Daniel Kennedy
dissolved
39 Waterside Crescent Limited
Mutual People: Christopher Daniel Kennedy , Alistair John Kennedy
dissolved
40 Blue Ii Ltd
Mutual People: Sveva Giachetti
Active
41 Java Holdings Number 1 Limited
Mutual People: Alistair John Kennedy
Active
42 Heathmount Residents Limited
Mutual People: Alistair John Kennedy
Active
43 Ramcore Hotels Limited
Mutual People: Alistair John Kennedy
Active
44 Ramcore Operations Limited
Mutual People: Alistair John Kennedy
Active
45 Ramcore Operations (Two) Limited
Mutual People: Alistair John Kennedy
Active
46 D.G.K. Developments Limited
Mutual People: Alistair John Kennedy
dissolved