Background WavePink WaveYellow Wave

JUNIPER DRIVE LIMITED (13070474)

JUNIPER DRIVE LIMITED (13070474) is an active UK company. incorporated on 8 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JUNIPER DRIVE LIMITED has been registered for 5 years. Current directors include RENDALL, Duncan Llewelyn, RITTNER, John William Matthew.

Company Number
13070474
Status
active
Type
ltd
Incorporated
8 December 2020
Age
5 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RENDALL, Duncan Llewelyn, RITTNER, John William Matthew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER DRIVE LIMITED

JUNIPER DRIVE LIMITED is an active company incorporated on 8 December 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JUNIPER DRIVE LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13070474

LTD Company

Age

5 Years

Incorporated 8 December 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 January 2024 (2 years ago)
Submitted on 9 February 2024 (2 years ago)

Next Due

Due by 10 February 2025
For period ending 27 January 2025
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

Unit 4, Block D, St. George Wharf London SW8 2LE United Kingdom
From: 8 December 2020To: 26 January 2021
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

RENDALL, Duncan Llewelyn

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1964
Director
Appointed 08 Dec 2020

RITTNER, John William Matthew

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1959
Director
Appointed 08 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
St. George Wharf, LondonSW8 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021

Mr Duncan Llewelyn Rendall

Ceased
13b St. George Wharf, LondonSW8 2LE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2020
Ceased 30 Apr 2021

Mr John William Matthew Rittner

Ceased
13b St. George Wharf, LondonSW8 2LE
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2020
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

15

Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 October 2024
DS01DS01
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Incorporation Company
8 December 2020
NEWINCIncorporation