Background WavePink WaveYellow Wave

JUNIPER INVESTMENTS LIMITED (NI048835)

JUNIPER INVESTMENTS LIMITED (NI048835) is an active UK company. incorporated on 27 November 2003. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JUNIPER INVESTMENTS LIMITED has been registered for 22 years. Current directors include ADAIR, Melvin Robert, ADAIR, Ryan Melvyn, CORBETT, David Nigel and 5 others.

Company Number
NI048835
Status
active
Type
ltd
Incorporated
27 November 2003
Age
22 years
Address
32 Garvaghy Road, Banbridge, BT32 3SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvin Robert, ADAIR, Ryan Melvyn, CORBETT, David Nigel, GARDINER, James Robert, MAHON, David Robert, MAHON, David Albert, PHAIR, Winston Frederick, WILSON, Ronald
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER INVESTMENTS LIMITED

JUNIPER INVESTMENTS LIMITED is an active company incorporated on 27 November 2003 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. JUNIPER INVESTMENTS LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

NI048835

LTD Company

Age

22 Years

Incorporated 27 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

32 Garvaghy Road Banbridge, BT32 3SZ,

Previous Addresses

72 Garvaghy Church Road Banbridge County Down BT32 3SB
From: 20 February 2014To: 16 September 2021
8 Newry Road Banbridge County Down BT32 3HN Northern Ireland
From: 1 November 2010To: 20 February 2014
17 Newry Street Banbridge County Down BT32 3EA
From: 27 November 2003To: 1 November 2010
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Feb 14
Director Left
Nov 20
Owner Exit
Sept 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

CORBETT, David Nigel

Active
72 Garvaghy Church Road, BanbridgeBT32 3SB
Secretary
Appointed 27 Nov 2003

ADAIR, Melvin Robert

Active
32 Garvaghy Road, Co. DownBT32 3SZ
Born March 1963
Director
Appointed 22 Dec 2003

ADAIR, Ryan Melvyn

Active
Dromara, DromoreBT25 2QH
Born October 1991
Director
Appointed 20 Oct 2022

CORBETT, David Nigel

Active
64 Garvaghy Church Road, BanbridgeBT32 3SB
Born November 1962
Director
Appointed 22 Dec 2003

GARDINER, James Robert

Active
Gortgranagh, Co FermanaghBT92 0DL
Born March 1950
Director
Appointed 18 Nov 2005

MAHON, David Robert

Active
1 Drumwhinney Road, Co FermanaghBT93 1SD
Born January 1984
Director
Appointed 19 Jan 2006

MAHON, David Albert

Active
1 Drumwhinney Road, Co FermanaghBT93 1SD
Born March 1956
Director
Appointed 22 Dec 2003

PHAIR, Winston Frederick

Active
3 Church StreetBT94 1EJ
Born October 1948
Director
Appointed 22 Dec 2003

WILSON, Ronald

Active
38 Downshire Park South, BelfastBT6 9JT
Born December 1959
Director
Appointed 30 Nov 2006

BUCHANAN, Ian

Resigned
59 Maghermore, Co LondonderryBT47 4SW
Born February 1961
Director
Appointed 31 Oct 2005
Resigned 28 Nov 2012

CRUIKSHANK, Eric William

Resigned
Shanmullagh Lodge, BallinamallardBT94 2LZ
Born August 1955
Director
Appointed 30 Nov 2006
Resigned 20 Dec 2019

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 27 Nov 2003
Resigned 22 Dec 2003

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 27 Nov 2003
Resigned 22 Dec 2003

KELLS, Ronald Arthur David

Resigned
Castlebalfour, Co. FermanaghBT92 0LT
Born July 1936
Director
Appointed 09 Jan 2005
Resigned 09 Feb 2020

MCELROY, James

Resigned
1 Ballyvalley HeightsBT32 4AG
Born January 1937
Director
Appointed 12 Feb 2004
Resigned 12 Apr 2021

Persons with significant control

11

8 Active
3 Ceased

Mr Ryan Melvyn Adair

Active
Dromara, DromoreBT25 2QH
Born October 1991

Nature of Control

Significant influence or control
Notified 20 Oct 2022

Mr Ronald Arthur David Kells

Ceased
BanbridgeBT32 3SZ
Born July 1936

Nature of Control

Significant influence or control
Notified 27 Nov 2016
Ceased 22 Sept 2025

Mr James Mcelroy

Ceased
BanbridgeBT32 3SZ
Born January 1937

Nature of Control

Significant influence or control
Notified 27 Nov 2016
Ceased 22 Sept 2025

Mr Eric William Cruikshank

Ceased
BanbridgeBT32 3SZ
Born August 1955

Nature of Control

Significant influence or control
Notified 27 Nov 2016
Ceased 20 Dec 2019

Mr James Robert Gardiner

Active
BanbridgeBT32 3SZ
Born March 1950

Nature of Control

Significant influence or control
Notified 27 Nov 2016

Mr Winston Frederick Phair

Active
BanbridgeBT32 3SZ
Born October 1948

Nature of Control

Significant influence or control
Notified 27 Nov 2016

Mr Ronald Wilson

Active
BanbridgeBT32 3SZ
Born December 1959

Nature of Control

Significant influence or control
Notified 27 Nov 2016

Mr Melvyn Robert Adair

Active
BanbridgeBT32 3SZ
Born March 1963

Nature of Control

Significant influence or control
Notified 27 Nov 2016

Mr David Albert Mahon

Active
BanbridgeBT32 3SZ
Born March 1956

Nature of Control

Significant influence or control
Notified 27 Nov 2016

Mr Nigel Corbett

Active
BanbridgeBT32 3SZ
Born November 1962

Nature of Control

Significant influence or control
Notified 27 Nov 2016

Mr David Robert Mahon

Active
BanbridgeBT32 3SZ
Born January 1984

Nature of Control

Significant influence or control
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

103

Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Legacy
1 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
16 July 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
2 July 2009
402(NI)402(NI)
Legacy
19 December 2008
371SR(NI)371SR(NI)
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
18 January 2008
371S(NI)371S(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
20 February 2007
296(NI)296(NI)
Legacy
20 February 2007
296(NI)296(NI)
Legacy
13 December 2006
AC(NI)AC(NI)
Legacy
27 November 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 November 2006
402R(NI)402R(NI)
Legacy
8 September 2006
98-2(NI)98-2(NI)
Legacy
18 July 2006
UDM+A(NI)UDM+A(NI)
Resolution
18 July 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
24 April 2006
402(NI)402(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
15 November 2005
296(NI)296(NI)
Legacy
13 October 2005
233(NI)233(NI)
Legacy
13 October 2005
AC(NI)AC(NI)
Legacy
21 February 2005
371S(NI)371S(NI)
Legacy
21 February 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
8 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 April 2004
402(NI)402(NI)
Legacy
19 April 2004
405(NI)405(NI)
Legacy
25 March 2004
233(NI)233(NI)
Legacy
1 March 2004
296(NI)296(NI)
Legacy
26 January 2004
296(NI)296(NI)
Legacy
26 January 2004
296(NI)296(NI)
Legacy
16 January 2004
G98-2(NI)G98-2(NI)
Legacy
16 January 2004
405(NI)405(NI)
Legacy
16 January 2004
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
16 January 2004
402(NI)402(NI)
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
12 January 2004
296(NI)296(NI)
Legacy
12 January 2004
296(NI)296(NI)
Legacy
12 January 2004
296(NI)296(NI)
Legacy
12 January 2004
296(NI)296(NI)
Legacy
8 January 2004
295(NI)295(NI)
Legacy
27 November 2003
MEM(NI)MEM(NI)
Legacy
27 November 2003
ARTS(NI)ARTS(NI)
Legacy
27 November 2003
G23(NI)G23(NI)
Legacy
27 November 2003
G21(NI)G21(NI)