Company NameJunction Park Management Services Limited
DirectorAndrew Philip Shepherd
Company StatusActive
Company Number03894810
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Philip Shepherd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Secretary NameCharles Shepherd
NationalityBritish
StatusCurrent
Appointed01 August 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleBanker
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Secretary NameJill Shepherd
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOne Acre
155 Lane Head Road Shepley
Huddersfield
West Yorkshire
HD8 8BW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Andrew Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth£9,199
Cash£238
Current Liabilities£442,576

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

2 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 January 2023Confirmation statement made on 15 December 2022 with updates (4 pages)
20 October 2022Notification of Emily Shepherd as a person with significant control on 31 March 2022 (2 pages)
20 October 2022Notification of Charles Shepherd as a person with significant control on 31 March 2022 (2 pages)
19 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 140.00
(8 pages)
19 October 2022Memorandum and Articles of Association (12 pages)
18 October 2022Particulars of variation of rights attached to shares (2 pages)
17 October 2022Cessation of Andrew Philip Shepherd as a person with significant control on 31 March 2022 (3 pages)
17 October 2022Notification of James Shepherd as a person with significant control on 31 March 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
18 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 April 2019Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 (1 page)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Secretary's details changed for Charles Shepherd on 1 December 2013 (1 page)
6 January 2014Director's details changed for Andrew Philip Shepherd on 1 December 2013 (2 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Secretary's details changed for Charles Shepherd on 1 December 2013 (1 page)
6 January 2014Secretary's details changed for Charles Shepherd on 1 December 2013 (1 page)
6 January 2014Director's details changed for Andrew Philip Shepherd on 1 December 2013 (2 pages)
6 January 2014Director's details changed for Andrew Philip Shepherd on 1 December 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Registered office address changed from Whitby Court Abbey Road, Shepley, Huddersfield West Yorkshire HD8 8ER on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Whitby Court Abbey Road, Shepley, Huddersfield West Yorkshire HD8 8ER on 29 August 2012 (1 page)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 December 2009Director's details changed for Andrew Philip Shepherd on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Andrew Philip Shepherd on 15 December 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 December 2008Return made up to 15/12/08; full list of members (3 pages)
16 December 2008Return made up to 15/12/08; full list of members (3 pages)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2007Return made up to 15/12/06; full list of members (2 pages)
19 January 2007Return made up to 15/12/06; full list of members (2 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
6 March 2006Return made up to 15/12/05; full list of members (2 pages)
6 March 2006Return made up to 15/12/05; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 December 2003Return made up to 15/12/03; full list of members (6 pages)
24 December 2003Return made up to 15/12/03; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
10 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2002Return made up to 15/12/01; full list of members (6 pages)
21 January 2002Return made up to 15/12/01; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 15/12/00; full list of members (6 pages)
11 January 2001Return made up to 15/12/00; full list of members (6 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 March 2000Registered office changed on 09/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 December 1999Incorporation (12 pages)
15 December 1999Incorporation (12 pages)