Company NameJunk Ins Limited
DirectorsAnthony Graham Booth and Yvonne Booth
Company StatusActive
Company Number07775067
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Anthony Graham Booth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchers Keep 12 Lane Head Lane
Kirkburton
Huddersfield
HD8 0SQ
Director NameMrs Yvonne Booth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchers Keep 12 Lane Head Lane
Kirkburton
Huddersfield
HD8 0SQ
Director NameMr Jess Booth
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Turnshaw Road
Huddersfield
HD8 0RT
Director NameJodie Melinda Booth
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hallas Road
Kirkburton
Huddersfield
HD8 0QF
Director NameMr Samuel Booth
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lane Head Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SQ

Location

Registered AddressArchers Keep 12 Lane Head Lane
Kirkburton
Huddersfield
HD8 0SQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Graham Booth
20.00%
Ordinary
1 at £1Jess Booth
20.00%
Ordinary
1 at £1Jodie Melinda Booth
20.00%
Ordinary
1 at £1Samuel Booth
20.00%
Ordinary
1 at £1Yvonne Booth
20.00%
Ordinary

Financials

Year2014
Net Worth£2,817
Cash£21,262
Current Liabilities£32,902

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
17 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
9 November 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
1 April 2020Registered office address changed from 11 Turnshaw Road Kirkburton Huddersfield HD8 0RT England to Archers Keep 12 Lane Head Lane Kirkburton Huddersfield HD8 0SQ on 1 April 2020 (1 page)
1 April 2020Director's details changed for Mrs Yvonne Booth on 31 March 2020 (2 pages)
1 April 2020Director's details changed for Mr Anthony Graham Booth on 31 March 2020 (2 pages)
30 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 February 2018Termination of appointment of Samuel Booth as a director on 20 February 2018 (1 page)
27 February 2018Termination of appointment of Jodie Melinda Booth as a director on 20 February 2018 (1 page)
27 February 2018Termination of appointment of Jess Booth as a director on 20 February 2018 (1 page)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 May 2017Director's details changed for Jodie Melinda Booth on 12 May 2017 (2 pages)
22 May 2017Director's details changed for Jodie Melinda Booth on 12 May 2017 (2 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 April 2017Registered office address changed from 32 Paddock Road Kirkburton Huddersfield HD8 0TW to 11 Turnshaw Road Kirkburton Huddersfield HD8 0RT on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 32 Paddock Road Kirkburton Huddersfield HD8 0TW to 11 Turnshaw Road Kirkburton Huddersfield HD8 0RT on 6 April 2017 (1 page)
28 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5
(8 pages)
23 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5
(8 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5
(8 pages)
18 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5
(8 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5
(8 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5
(8 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)