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 Farnham, Surrey. 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 (1 month ago)
Next confirmation dated 17 September 2026
Due by 1 October 2026 (11 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
4 Heather Close
Heather Close
Farnham
GU9 8SD
England
Address changed on 18 Aug 2025 (2 months ago)
Previous address was 7 Bell Yard London WC2A 2JR England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • Secretary • British • Lives in UK • Born in Jan 1950
Director • British • Lives in England • Born in Feb 1963
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 is a mutual person.
Active
Portugal Paradise Limited
Nigel Lawrence Jones is a mutual person.
Active
Guardian Realty No 2 Ltd
Nigel Lawrence Jones and Duncan Timothy Crook are mutual people.
Active
Guardian Realty No 1 Ltd
Nigel Lawrence Jones and Duncan Timothy Crook are mutual people.
Active
Pauw No 3 Limited
Nigel Lawrence Jones and Duncan Timothy Crook 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
Rockingham House Limited
Nigel Lawrence Jones is a mutual person.
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
Confirmation Submitted
11 Days Ago on 21 Oct 2025
Registered Address Changed
2 Months Ago on 18 Aug 2025
Micro Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 20 Sep 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 13 Dec 2023
Confirmation Submitted
2 Years Ago on 18 Oct 2023
Accounting Period Shortened
2 Years 1 Month Ago on 13 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 30 Aug 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 24 Feb 2023
Confirmation Submitted
2 Years 11 Months Ago on 30 Nov 2022
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
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
Certificate of change of name
Submitted on 14 Aug 2025
Second filing of Confirmation Statement dated 17 September 2024
Submitted on 4 Mar 2025
Micro company accounts made up to 29 December 2023
Submitted on 20 Dec 2024
Confirmation statement made on 17 September 2024 with no updates
Submitted on 20 Sep 2024
Micro company accounts made up to 29 December 2022
Submitted on 13 Dec 2023
Confirmation statement made on 17 September 2023 with no updates
Submitted on 18 Oct 2023
Previous accounting period shortened from 30 December 2022 to 29 December 2022
Submitted on 13 Sep 2023
Registered office address changed from 116 Bartholomew Street Newbury RG14 5DT United Kingdom to 7 Bell Yard London WC2A 2JR on 30 August 2023
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year