NET JUNCTION LIMITED - LINCOLN
Company Profile | Company Filings |
Overview
NET JUNCTION LIMITED is a Private Limited Company from LINCOLN ENGLAND and has the status: Active.
NET JUNCTION LIMITED was incorporated 17 years ago on 13/11/2006 and has the registered number: 05996645. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
NET JUNCTION LIMITED was incorporated 17 years ago on 13/11/2006 and has the registered number: 05996645. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
NET JUNCTION LIMITED - LINCOLN
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 30/04/2024 |
Registered Office
EDEN HOUSE
LINCOLN
LINCOLNSHIRE
LN6 3DG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GORDON PETER KUSHNER | Nov 1966 | American | Director | 2022-09-30 | CURRENT |
MR DAVE JONES | Feb 1980 | English | Director | 2022-09-30 | CURRENT |
STEVEN MICHAEL BILTON | May 1971 | British | Director | 2015-09-04 UNTIL 2022-09-30 | RESIGNED |
JERROM SECRETARIAL SERVICES LTD | Corporate Secretary | 2006-11-13 UNTIL 2010-01-19 | RESIGNED | ||
PHILIP WOOD | Aug 1954 | British | Director | 2008-12-11 UNTIL 2017-06-26 | RESIGNED |
PETER NEWBOLD | Sep 1956 | British | Director | 2006-11-13 UNTIL 2008-02-18 | RESIGNED |
MR JON SAMULE HOOD | Aug 1984 | British | Director | 2006-11-13 UNTIL 2022-09-30 | RESIGNED |
MRS TRACY GILL | Apr 1965 | British | Director | 2021-10-06 UNTIL 2022-09-30 | RESIGNED |
PATRICK DONNELLY | Dec 1979 | British | Director | 2015-09-04 UNTIL 2022-09-30 | RESIGNED |
PATRICK DONNELLY | Dec 1979 | British | Director | 2006-11-13 UNTIL 2009-08-20 | RESIGNED |
MR SIMON DAVID BENT | Jun 1960 | British | Director | 2019-10-05 UNTIL 2022-09-30 | RESIGNED |
TRACY GILL | British | Secretary | 2010-01-20 UNTIL 2022-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evolutionx Holdings Limited | 2019-10-04 | Lincoln Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Es Technology Group Ltd | 2016-04-06 - 2019-10-04 | Gloucester | Significant influence or control as firm | |
Mr Philip Wood | 2016-04-06 - 2016-04-06 | 8/1954 | Gloucester Gloucestershire | Ownership of shares 25 to 50 percent |
Mr Patrick Donnelly | 2016-04-06 - 2016-04-06 | 12/1979 | Gloucester Gloucestershire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NET_JUNCTION_LIMITED - Accounts | 2022-09-24 | 30-04-2022 | £253,330 Cash £302,043 equity |
NET_JUNCTION_LIMITED - Accounts | 2022-04-14 | 30-04-2021 | £207,319 Cash £47,383 equity |
NET_JUNCTION_LIMITED - Accounts | 2021-02-26 | 30-04-2020 | £103,449 Cash £-31,127 equity |
NET_JUNCTION_LIMITED - Accounts | 2019-11-23 | 30-04-2019 | £63,737 Cash £75,772 equity |
NET_JUNCTION_LIMITED - Accounts | 2019-01-31 | 30-04-2018 | £209,655 Cash £1,919,973 equity |
NET_JUNCTION_LIMITED - Accounts | 2018-01-31 | 30-04-2017 | £468,657 Cash £1,743,104 equity |
NET_JUNCTION_LIMITED - Accounts | 2017-01-17 | 30-04-2016 | £302,051 Cash £1,037,249 equity |
NET_JUNCTION_LIMITED - Accounts | 2016-01-16 | 30-04-2015 | £88,262 Cash £631,448 equity |