Company NameJunction Street Properties Limited
Company StatusActive
Company Number04916695
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Derek Hepworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Leicester Crescent
Belgravia Court
Worksop
Nottinghamshire
S81 7SW
Director NameMr Robert Michael Liddle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Park
Wreay
Carlisle
Cumbria
CA4 0RH
Secretary NameMr Martin Derek Hepworth
NationalityBritish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Leicester Crescent
Belgravia Court
Worksop
Nottinghamshire
S81 7SW
Director NameMrs Kerry Dorothy Graham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon House, Rutland Road
Sheffield
South Yorkshire
S3 8DP
Director NameMr Robert Michael Liddle
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon House, Rutland Road
Sheffield
South Yorkshire
S3 8DP
Director NameMr Harold Derek Hepworth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lodge Farm Mews
North Anston
Sheffield
South Yorkshire
S25 4FW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCannon House, Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

600 at £1Mr Robert Michael Liddle
60.00%
Ordinary
150 at £1Mrs Violet Liddle
15.00%
Ordinary
125 at £1Mr Martin Derek Hepworth
12.50%
Ordinary
125 at £1Mr Martin Derek Hepworth & Mrs Janice Hepworth
12.50%
Ordinary

Financials

Year2014
Net Worth£273,772
Cash£10,356
Current Liabilities£106,584

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 August 2006Delivered on: 15 August 2006
Satisfied on: 13 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 junction street carlisle t/n CU197109.
Fully Satisfied
16 April 2004Delivered on: 21 April 2004
Satisfied on: 13 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £21,000 due or to become due from the company to the chargee.
Particulars: 8A junction street carlisle.
Fully Satisfied
16 April 2004Delivered on: 21 April 2004
Satisfied on: 13 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £19,000 due or to become due from the company to the chargee.
Particulars: 9 junction street carlisle.
Fully Satisfied
16 April 2004Delivered on: 21 April 2004
Satisfied on: 13 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £23,750 due or to become due from the company to the chargee.
Particulars: 7A junction street carlisle.
Fully Satisfied
16 April 2004Delivered on: 21 April 2004
Satisfied on: 13 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £110,000 due or to become due from the company to the chargee.
Particulars: 8 junction street, carlisle.
Fully Satisfied
16 February 2004Delivered on: 20 February 2004
Satisfied on: 13 May 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(7 pages)
2 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 November 2013Appointment of Mrs Kerry Dorothy Graham as a director (2 pages)
20 November 2013Appointment of Mr Robert Michael Liddle as a director (2 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 August 2010Termination of appointment of Harold Hepworth as a director (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 October 2008Return made up to 30/09/08; full list of members (5 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 October 2007Return made up to 30/09/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 January 2005Return made up to 30/09/04; full list of members (7 pages)
27 April 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
1 March 2004Ad 23/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Incorporation (19 pages)
30 September 2003Director resigned (1 page)