JUNCTION ARTS LIMITED - CHESTERFIELD


Company Profile Company Filings

Overview

JUNCTION ARTS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHESTERFIELD ENGLAND and has the status: Active.
JUNCTION ARTS LIMITED was incorporated 40 years ago on 26/03/1984 and has the registered number: 01802999. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

JUNCTION ARTS LIMITED - CHESTERFIELD

This company is listed in the following categories:
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WEST STUDIOS
CHESTERFIELD
S41 7LL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
JUNCTION ARTS LTD (until 08/10/2008)

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANNA CHEW Jun 1987 British Director 2024-04-30 CURRENT
MISS RHIANNA JANE MAYHEW Secretary 2023-02-15 CURRENT
MRS EMILY JANE BOWMAN Aug 1980 British Director 2023-04-24 CURRENT
MRS ANN FOMUKONG-BODEN Jan 1980 British Director 2022-09-14 CURRENT
MISS LUCIE MAYCOCK Oct 1979 British Director 2018-01-29 CURRENT
MR JOBY ERNEST PARSONS May 1997 British Director 2022-01-31 CURRENT
MISS FARHAANAH PATEL Dec 1992 British Director 2024-04-30 CURRENT
MISS MARION THORPE May 1949 British Director 2023-12-12 CURRENT
MR JACK WOOD Apr 1990 British Director 2020-11-23 CURRENT
MR ROY ERNEST BETTERIDGE Feb 1949 British Director RESIGNED
SUSAN DODSWORTH Apr 1958 British Director 1999-03-01 UNTIL 2004-03-08 RESIGNED
MR KENNETH HOLLAND Jan 1946 British Director RESIGNED
RUTH MARGARET MCEVOY-WEBB Oct 1964 British Director 1993-07-13 UNTIL 1994-09-06 RESIGNED
BERNARD STRUTT May 1948 Secretary 2005-05-09 UNTIL 2007-10-08 RESIGNED
TINA GLOVER May 1950 British Secretary 2007-10-10 UNTIL 2011-03-31 RESIGNED
NIGEL THOMAS WILD MILLS Sep 1952 British Secretary 1998-11-16 UNTIL 2005-05-09 RESIGNED
PHILIP ARTHUR SLATER Aug 1960 British Secretary RESIGNED
MS JILL WARREN Secretary RESIGNED
MR CRAIG STEWART ELLERBECK Aug 1972 British Director RESIGNED
MR ALAN HUW LLEWELYN CHAMPION May 1947 British Secretary 1996-01-25 UNTIL 1998-11-16 RESIGNED
MS YVONNE BARRETT Mar 1961 British Director RESIGNED
JENNIE ELIZABETH TONI BENNETT Jun 1943 British Director 2000-11-14 UNTIL 2004-07-26 RESIGNED
MRS PATRICIA ANN BETTERIDGE Jan 1950 British Director RESIGNED
CAROL HEALEY Nov 1956 British Director 1998-07-26 UNTIL 2004-11-01 RESIGNED
MR STEVEN KARL BIDWELL Oct 1950 British Director 2009-04-27 UNTIL 2015-12-31 RESIGNED
MR NEVILLE JOHN BRAITHWAITE Dec 1932 British Director RESIGNED
MR ADAM NEVILLE BRIGHT Nov 1966 British Director RESIGNED
MS JANE LOUISE BROWN Feb 1972 British Director 2011-10-31 UNTIL 2013-10-28 RESIGNED
MS JACQUELINE SKELTON Nov 1965 British Director 1992-10-08 UNTIL 1994-10-24 RESIGNED
MRS JENNIFER ANN COLEMAN Jun 1951 British Director RESIGNED
MR ADAM BARNES Mar 1984 British Director 2018-08-23 UNTIL 2023-12-12 RESIGNED
MR MICHAEL AINSLEY Feb 1950 British Director 1997-04-22 UNTIL 2007-12-07 RESIGNED
MS LINDA HELEN BALL Aug 1969 British Director RESIGNED
JOHN CHELL May 1952 British Director 2000-03-17 UNTIL 2002-03-22 RESIGNED
MR NEVILLE DAVID GRATION BRIGHT Dec 1942 British Director RESIGNED
MS GAIL SUZANNE COOKE Jul 1971 British Director 2011-10-31 UNTIL 2014-01-27 RESIGNED
MS TAMAR JANE MILLEN Dec 1970 British Director 2015-01-26 UNTIL 2018-10-29 RESIGNED
NIGEL THOMAS WILD MILLS Sep 1952 British Director 1995-10-24 UNTIL 2005-09-14 RESIGNED
MS KEYNA PAUL Mar 1961 British Director 2005-03-07 UNTIL 2017-01-01 RESIGNED
MS CATHERINE ROGERS May 1970 British Director 2015-04-27 UNTIL 2020-08-03 RESIGNED
THOMAS TERENCE FOYE Sep 1937 British Director 1994-10-24 UNTIL 2006-07-27 RESIGNED
MS JANET SISSON Aug 1948 British Director RESIGNED
MS ANNA MANSELL Jun 1977 British Director 2005-10-10 UNTIL 2009-08-26 RESIGNED
MRS VANESSA JOESBURY Apr 1952 British Director RESIGNED
TERENCE JOHN MARSHALL May 1949 British Director 2006-07-18 UNTIL 2008-12-10 RESIGNED
MRS ARLENE HONEYMAN Jan 1962 British Director 2017-11-17 UNTIL 2019-08-08 RESIGNED
BRIAN HOLLAND Jun 1945 British Director 2000-05-11 UNTIL 2007-10-10 RESIGNED
MR ALAN HUW LLEWELYN CHAMPION May 1947 British Director RESIGNED
MR IAN GODFREY Apr 1955 British Director RESIGNED
MRS ANN ELIZABETH FRENCH Feb 1959 British Director 2016-09-08 UNTIL 2023-03-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OPEN THEATRE COMPANY LIMITED(THE) COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85520 - Cultural education
POOLSBROOK WELFARE SOCIAL CLUB LIMITED CHESTERFIELD Active TOTAL EXEMPTION FULL 56301 - Licensed clubs
STEP DEVELOPMENT TRUST SHEFFIELD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LIMESTONE HOUSE (ELMTON AND CRESWELL VILLAGE COMPANY) LTD WORKSOP ENGLAND Active MICRO ENTITY 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
DERBY HOMES LIMITED DERBY ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
DERBY JAZZ CAERPHILLY WALES Active MICRO ENTITY 90010 - Performing arts
ANGLERS LANE MANAGEMENT LIMITED BIRMINGHAM Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
CENTRO PLACE MANAGEMENT LIMITED DERBY ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
DANCE RESPONSE LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
NATIONAL FEDERATION OF ALMOS LIMITED COVENTRY ENGLAND Active SMALL 70210 - Public relations and communications activities
CATHERINES CHOICE LIMITED SHEFFIELD ENGLAND Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
CULTIVATE2 LIMITED ROSSENDALE ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ARTS DEVELOPMENT UK LTD AMMANFORD Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
COG YOUTH SERVICES LTD LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
MONKEY PARK COMMUNITY INTEREST COMPANY CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
THE GENERATOR LOUGHBOROUGH CIC LOUGHBOROUGH Active MICRO ENTITY 90040 - Operation of arts facilities
KAKOU CIC CHESTERFIELD ENGLAND Active MICRO ENTITY 26400 - Manufacture of consumer electronics
KAKOU TECHNOLOGIES LIMITED CHESTERFIELD ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
HULL DANCE CIC BRISTOL ENGLAND Active MICRO ENTITY 90010 - Performing arts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JULIE DEVITT LIMITED CHESTERFIELD Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
DEFEYE CREATIVE LIMITED CHESTERFIELD Active MICRO ENTITY 74100 - specialised design activities
WJR CONSTRUCTION LIMITED CHESTERFIELD ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
REAPOOL LIMITED CHESTERFIELD ENGLAND Active DORMANT 47190 - Other retail sale in non-specialised stores
NUDE SKIN CLINIC LTD CHESTERFIELD ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
SQUARECO LIMITED CHESTERFIELD Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
CHESTERFIELD MORTGAGES LTD CHESTERFIELD UNITED KINGDOM Active MICRO ENTITY 64922 - Activities of mortgage finance companies
CAKE FACE BEAUTY LTD CHESTERFIELD ENGLAND Active DORMANT 96020 - Hairdressing and other beauty treatment
MAX CURRY LTD CHESTERFIELD ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes