Background WavePink WaveYellow Wave

JUNCTION 25 LIMITED (11064129)

JUNCTION 25 LIMITED (11064129) is an active UK company. incorporated on 14 November 2017. with registered office in Bramcote. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment and 1 other business activities. JUNCTION 25 LIMITED has been registered for 8 years. Current directors include JOWETT, Ian, JOWETT, Lucas William, O'DONNELL, William Anthony.

Company Number
11064129
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
The Grove,, Bramcote, NG9 3DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
JOWETT, Ian, JOWETT, Lucas William, O'DONNELL, William Anthony
SIC Codes
77320, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNCTION 25 LIMITED

JUNCTION 25 LIMITED is an active company incorporated on 14 November 2017 with the registered office located in Bramcote. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment and 1 other business activity. JUNCTION 25 LIMITED was registered 8 years ago.(SIC: 77320, 77390)

Status

active

Active since 8 years ago

Company No

11064129

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Grove, Peache Way Bramcote, NG9 3DX,

Previous Addresses

18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom
From: 24 April 2025To: 14 October 2025
1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 14 November 2017To: 24 April 2025
Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 24
Owner Exit
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

JOWETT, Ian

Active
Pride Park, DerbyDE24 8JY
Born July 1973
Director
Appointed 14 Nov 2017

JOWETT, Lucas William

Active
Pride Park, DerbyDE24 8JY
Born November 2004
Director
Appointed 16 Feb 2024

O'DONNELL, William Anthony

Active
Church Drive, SandiacreNG10 5EE
Born January 1968
Director
Appointed 14 Nov 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Ian Jowett

Ceased
Pinnacle Way, DerbyDE24 8ZS
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 14 Nov 2017
Ceased 14 Nov 2017

Mr William Anthony O'Donnell

Active
Church Drive, SandiacreNG10 5EE
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2017
Pride Park, DerbyDE24 8JY

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
28 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Incorporation Company
14 November 2017
NEWINCIncorporation