Background WavePink WaveYellow Wave

JUNIFER SYSTEMS LIMITED (06966818)

JUNIFER SYSTEMS LIMITED (06966818) is an active UK company. incorporated on 20 July 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. JUNIFER SYSTEMS LIMITED has been registered for 16 years. Current directors include PRIGGEN, John Edward Frederick.

Company Number
06966818
Status
active
Type
ltd
Incorporated
20 July 2009
Age
16 years
Address
203 Eversholt Street, London, NW1 1BU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PRIGGEN, John Edward Frederick
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIFER SYSTEMS LIMITED

JUNIFER SYSTEMS LIMITED is an active company incorporated on 20 July 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. JUNIFER SYSTEMS LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

06966818

LTD Company

Age

16 Years

Incorporated 20 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

203 Eversholt Street London, NW1 1BU,

Previous Addresses

3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 20 July 2009To: 20 July 2018
Timeline

18 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Sept 15
Loan Secured
May 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Cleared
May 19
Director Left
Jun 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Dec 21
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PRIGGEN, John Edward Frederick

Active
Eversholt Street, LondonNW1 1BU
Born September 1971
Director
Appointed 28 Feb 2022

BARTLETT, Rosalynn Denise

Resigned
Eversholt Street, LondonNW1 1BU
Born November 1976
Director
Appointed 02 Nov 2020
Resigned 24 Sept 2021

DYAMOND, Derek John

Resigned
Eversholt Street, LondonNW1 1BU
Born June 1962
Director
Appointed 08 Oct 2021
Resigned 04 Mar 2022

FITZGERALD, Paul Francis John

Resigned
Eversholt Street, LondonNW1 1BU
Born January 1966
Director
Appointed 20 Jul 2009
Resigned 29 Mar 2019

JUDSON, Kenton Bryan Geoffrey

Resigned
Eversholt Street, LondonNW1 1BU
Born June 1968
Director
Appointed 20 Jul 2009
Resigned 02 Nov 2020

NURTMAN, Saul David

Resigned
Eversholt Street, LondonNW1 1BU
Born July 1967
Director
Appointed 20 Jul 2009
Resigned 02 Nov 2020

ROWLAND, Jonathan

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born August 1973
Director
Appointed 20 Jul 2009
Resigned 01 Sept 2015

SPENCE, Alastair James

Resigned
Eversholt Street, LondonNW1 1BU
Born November 1968
Director
Appointed 02 Nov 2020
Resigned 28 Feb 2022

Persons with significant control

4

1 Active
3 Ceased

Gentrack Holdings (Uk) Limited

Active
Hatfield Road, SloughSL1 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017

Mr Saul David Nurtman

Ceased
Eversholt Street, LondonNW1 1BU
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr Paul Francis John Fitzgerald

Ceased
Eversholt Street, LondonNW1 1BU
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr Kenton Bryan Geoffrey Judson

Ceased
Eversholt Street, LondonNW1 1BU
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Restoration Order Of Court
10 August 2020
AC92AC92
Gazette Dissolved Voluntary
3 December 2019
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
14 May 2019
SOAS(A)SOAS(A)
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Gazette Notice Voluntary
12 March 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 March 2019
DS01DS01
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Resolution
4 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Legacy
22 February 2010
88(2)Return of Allotment of Shares
Resolution
18 February 2010
RESOLUTIONSResolutions
Legacy
17 February 2010
88(2)Return of Allotment of Shares
Incorporation Company
20 July 2009
NEWINCIncorporation