Background WavePink WaveYellow Wave

JUNKBOND LIMITED (02697754)

JUNKBOND LIMITED (02697754) is an active UK company. incorporated on 17 March 1992. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. JUNKBOND LIMITED has been registered for 34 years. Current directors include O'CONNOR, Stephen Joseph.

Company Number
02697754
Status
active
Type
ltd
Incorporated
17 March 1992
Age
34 years
Address
12 Hillcrest Waye, Gerrards Cross, SL9 8DN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
O'CONNOR, Stephen Joseph
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNKBOND LIMITED

JUNKBOND LIMITED is an active company incorporated on 17 March 1992 with the registered office located in Gerrards Cross. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. JUNKBOND LIMITED was registered 34 years ago.(SIC: 59200)

Status

active

Active since 34 years ago

Company No

02697754

LTD Company

Age

34 Years

Incorporated 17 March 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

12 Hillcrest Waye Gerrards Cross, SL9 8DN,

Timeline

3 key events • 1992 - 2014

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Jun 12
Loan Cleared
Mar 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

O'CONNOR, Stephen Joseph

Active
Hillcrest Waye, Gerrards CrossSL9 8DN
Born April 1964
Director
Appointed 18 Mar 1992

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 17 Mar 1992
Resigned 18 Mar 1992

O'CONNOR, Frances

Resigned
Kingston Hill, Kingston Upon ThamesKT2 7LN
Secretary
Appointed N/A
Resigned 01 May 2013

DENE SECRETARIAL SERVICES LIMITED

Resigned
56 Dene Street, DorkingRH4 2DP
Corporate secretary
Appointed 18 Mar 1992
Resigned 13 Dec 1994

O'CONNOR, Frances

Resigned
Kingston Hill, Kingston Upon ThamesKT2 7LN
Born June 1965
Director
Appointed 07 Nov 2002
Resigned 01 Apr 2011

OCONNOR, Patricia

Resigned
Bowdens Cottage, South AscotSL5 9LE
Born October 1939
Director
Appointed 18 Mar 1992
Resigned 07 Nov 2002

TAYLOR, Martyn

Resigned
52 New Town, UckfieldTN22 5DE
Born April 1955
Director
Appointed 17 Mar 1992
Resigned 18 Mar 1992

Persons with significant control

1

Mr Stephen Joseph O'Connor

Active
Hillcrest Waye, Gerrards CrossSL9 8DN
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
3 October 2025
AAMDAAMD
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 February 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 June 2022
AAMDAAMD
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
17 October 2019
AAMDAAMD
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
26 April 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
30 May 2014
AAMDAAMD
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Sail Address Company With Old Address
18 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
10 July 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
7 February 2005
AAMDAAMD
Accounts Amended With Made Up Date
7 February 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
26 April 2004
287Change of Registered Office
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
8 August 2001
287Change of Registered Office
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
287Change of Registered Office
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
22 May 1995
288288
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
25 April 1994
AUDAUD
Legacy
31 August 1993
287Change of Registered Office
Legacy
29 July 1993
287Change of Registered Office
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
224224
Legacy
11 May 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
88(2)R88(2)R
Legacy
23 March 1992
288288
Incorporation Company
17 March 1992
NEWINCIncorporation