Company NameJK Junction Limited
DirectorTerri Anne Crowther
Company StatusActive
Company Number06707100
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Previous NamesGreen Welly Monster Ltd and Green Welly World Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Terri Anne Crowther
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(2 weeks, 2 days after company formation)
Appointment Duration15 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address73 Ravenscroft
Holmes Chapel
Crewe
CW4 7HJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameDorset Registrars Ltd (Corporation)
StatusResigned
Appointed10 October 2008(2 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (resigned 25 July 2017)
Correspondence Address21 The Old Yarn Mills
Westbury
Sherborne
Dorset
DT9 3RQ

Contact

Websitefarfordsolutions.co.uk

Location

Registered Address73 Ravenscroft
Holmes Chapel
Crewe
CW4 7HJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Terri Anne Crowther
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,556
Cash£180
Current Liabilities£115,008

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

3 December 2020Micro company accounts made up to 30 September 2020 (2 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 July 2017Termination of appointment of Dorset Registrars Ltd as a secretary on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Dorset Registrars Ltd as a secretary on 25 July 2017 (1 page)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Company name changed green welly world LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Company name changed green welly world LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Company name changed green welly monster LTD\certificate issued on 03/11/11
  • CONNOT ‐
(3 pages)
3 November 2011Company name changed green welly monster LTD\certificate issued on 03/11/11
  • CONNOT ‐
(3 pages)
21 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
18 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-05
(1 page)
18 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-05
(1 page)
31 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Mrs Terri Anne Crowther on 24 September 2010 (2 pages)
11 November 2010Secretary's details changed for Dorset Registrars Ltd on 24 September 2010 (2 pages)
11 November 2010Director's details changed for Mrs Terri Anne Crowther on 24 September 2010 (2 pages)
11 November 2010Secretary's details changed for Dorset Registrars Ltd on 24 September 2010 (2 pages)
11 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
2 November 2008Director appointed terri anne crowther (2 pages)
2 November 2008Director appointed terri anne crowther (2 pages)
15 October 2008Secretary appointed dorset registrars LTD (2 pages)
15 October 2008Secretary appointed dorset registrars LTD (2 pages)
25 September 2008Appointment terminated director yomtov jacobs (1 page)
25 September 2008Appointment terminated director yomtov jacobs (1 page)
24 September 2008Incorporation (9 pages)
24 September 2008Incorporation (9 pages)