ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Juniper Court (Newbury) Limited

Juniper Court (Newbury) Limited is an active company incorporated on 23 January 2018 with the registered office located in Swindon, Wiltshire. Juniper Court (Newbury) Limited was registered 7 years ago.
Status
Active
Active since 4 years ago
Company No
11166337
Private limited company
Age
7 years
Incorporated 23 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 September 2025 (2 months ago)
Next confirmation dated 17 September 2026
Due by 1 October 2026 (10 months remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 30 Dec29 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 December 2024
Due by 29 December 2025 (1 month remaining)
Address
11 Interface Business Park Bincknoll Lane
Royal Wootton Bassett
Swindon
SN4 8SY
England
Address changed on 5 Nov 2025 (11 days ago)
Previous address was 4 Heather Close Heather Close Farnham GU9 8SD England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Director • Secretary • British • Lives in England • Born in Jan 1950
Director • British • Lives in England • Born in Feb 1963
Director • British • Lives in England • Born in Mar 1961
Director • British • Lives in England • Born in Mar 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Faraday Development Limited
Nigel Lawrence Jones and are mutual people.
Active
Guardian Realty No 2 Ltd
Nigel Lawrence Jones, Duncan Timothy Crook, and 1 more are mutual people.
Active
Guardian Realty No 1 Ltd
Nigel Lawrence Jones, Duncan Timothy Crook, and 1 more are mutual people.
Active
Portugal Paradise Limited
Nigel Lawrence Jones is a mutual person.
Active
Pauw No 3 Limited
Nigel Lawrence Jones and Duncan Timothy Crook are mutual people.
Active
Guardian Realty Ltd
Duncan Timothy Crook and David Paul Grant are mutual people.
Active
Pauw No 1 Limited
Nigel Lawrence Jones and Duncan Timothy Crook are mutual people.
Active
Ressance Land No 52 Limited
Nigel Lawrence Jones and Duncan Timothy Crook are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
29 Dec 2023
For period 29 Dec29 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.03M
Increased by £210.05K (+12%)
Total Liabilities
-£2.03M
Increased by £209.73K (+11%)
Net Assets
-£257
Increased by £316 (-55%)
Debt Ratio (%)
100%
Decreased by 0.02% (-0%)
Latest Activity
Registered Address Changed
11 Days Ago on 5 Nov 2025
Nigel Jones (PSC) Resigned
12 Days Ago on 4 Nov 2025
Mr Stephen John Abbley Details Changed
12 Days Ago on 4 Nov 2025
Nigel Lawrence Jones Resigned
12 Days Ago on 4 Nov 2025
Nigel Jones Resigned
12 Days Ago on 4 Nov 2025
Duncan Timothy Crook Resigned
12 Days Ago on 4 Nov 2025
Mr David Paul Grant Appointed
12 Days Ago on 4 Nov 2025
Mr Stephen John Abbley Appointed
12 Days Ago on 4 Nov 2025
Confirmation Submitted
26 Days Ago on 21 Oct 2025
Registered Address Changed
3 Months Ago on 18 Aug 2025
Get Credit Report
Discover Juniper Court (Newbury) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Nigel Jones as a person with significant control on 4 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Stephen John Abbley on 4 November 2025
Submitted on 10 Nov 2025
Termination of appointment of Nigel Jones as a secretary on 4 November 2025
Submitted on 5 Nov 2025
Appointment of Mr Stephen John Abbley as a director on 4 November 2025
Submitted on 5 Nov 2025
Termination of appointment of Nigel Lawrence Jones as a director on 4 November 2025
Submitted on 5 Nov 2025
Registered office address changed from 4 Heather Close Heather Close Farnham GU9 8SD England to 11 Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 5 November 2025
Submitted on 5 Nov 2025
Appointment of Mr David Paul Grant as a director on 4 November 2025
Submitted on 5 Nov 2025
Termination of appointment of Duncan Timothy Crook as a director on 4 November 2025
Submitted on 5 Nov 2025
Confirmation statement made on 17 September 2025 with no updates
Submitted on 21 Oct 2025
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 4 Heather Close Heather Close Farnham GU9 8SD on 18 August 2025
Submitted on 18 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year