Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUNESTEAD LIMITED
Company Information for

JUNESTEAD LIMITED

HILLCREST FORGE LANE, WIKE, LEEDS, WEST YORKSHIRE, LS17 9JU,
Company Registration Number
00796252
Private Limited Company
Active

Company Overview

About Junestead Ltd
JUNESTEAD LIMITED was founded on 1964-03-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Junestead Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JUNESTEAD LIMITED
 
Legal Registered Office
HILLCREST FORGE LANE
WIKE
LEEDS
WEST YORKSHIRE
LS17 9JU
Other companies in LS2
 
Filing Information
Company Number 00796252
Company ID Number 00796252
Date formed 1964-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB613418661  
Last Datalog update: 2024-01-08 07:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUNESTEAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JUNESTEAD LIMITED
The following companies were found which have the same name as JUNESTEAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUNESTEAD (CYPRESS POINT) LIMITED HILLCREST FORGE LANE WIKE LEEDS WEST YORKSHIRE LS17 9JU Active Company formed on the 2000-12-14
JUNESTEAD HOLDINGS LIMITED HILL CREST FORGE LANE WIKE LEEDS WEST YORKSHIRE LS17 9JU Active Company formed on the 1987-07-31

Company Officers of JUNESTEAD LIMITED

Current Directors
Officer Role Date Appointed
JANE LEVINE
Company Secretary 1992-12-13
JANE LEVINE
Director 1992-12-13
LIONEL DAVID LEVINE
Director 1992-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LEVINE CYPRESS POINT RESIDENTIAL ASSOCIATION LIMITED Company Secretary 2009-01-19 CURRENT 2009-01-19 Active
JANE LEVINE JUNESTEAD (CYPRESS POINT) LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
JANE LEVINE JUNESTEAD HOLDINGS LIMITED Company Secretary 1997-07-09 CURRENT 1987-07-31 Active
JANE LEVINE JUNESTEAD (CYPRESS POINT) LIMITED Director 2000-12-14 CURRENT 2000-12-14 Active
LIONEL DAVID LEVINE PARK COURT MANAGEMENT (LEEDS) LIMITED Director 2012-06-01 CURRENT 1986-08-22 Active
LIONEL DAVID LEVINE GREENHEAD MANAGEMENT COMPANY LIMITED Director 2009-03-02 CURRENT 2007-06-21 Active
LIONEL DAVID LEVINE CYPRESS POINT RESIDENTIAL ASSOCIATION LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
LIONEL DAVID LEVINE JUNESTEAD (CYPRESS POINT) LIMITED Director 2000-12-14 CURRENT 2000-12-14 Active
LIONEL DAVID LEVINE JUNESTEAD HOLDINGS LIMITED Director 1992-12-13 CURRENT 1987-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28Unaudited abridged accounts made up to 2023-03-30
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2022-12-24CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-24Unaudited abridged accounts made up to 2022-03-30
2022-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-03-23PSC07CESSATION OF LIONEL DAVID LEVINE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23PSC02Notification of Junestead Holdings Limited as a person with significant control on 2016-04-06
2022-02-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LEVINE
2022-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LEVINE
2022-01-19CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-29Unaudited abridged accounts made up to 2021-03-30
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/18 FROM Cypress Point 15 Leylands Road Leeds West Yorkshire LS2 7LB
2017-12-27AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 50
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2016-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2016-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 39
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007962520051
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007962520050
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007962520049
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-29AR0113/12/15 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19AA31/03/14 TOTAL EXEMPTION SMALL
2015-03-19AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-30AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-07AA01Previous accounting period shortened from 29/09/14 TO 31/03/14
2014-07-03AA29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-08AR0113/12/13 ANNUAL RETURN FULL LIST
2013-07-08AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0113/12/12 FULL LIST
2012-09-13AA01CURREXT FROM 30/03/2012 TO 29/09/2012
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/11
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM CYPRESS POINT 15 LEYLANDS ROAD LEEDS WEST YORKSHIRE LS2 7LB
2011-12-22AR0113/12/11 FULL LIST
2011-06-22DISS40DISS40 (DISS40(SOAD))
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/10
2011-06-21GAZ1FIRST GAZETTE
2011-02-21AR0113/12/10 FULL LIST
2010-12-21AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-26AR0113/12/09 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LEVINE / 30/12/2009
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 4 PARK COURT PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH
2009-05-07225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-02-17190LOCATION OF DEBENTURE REGISTER
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2008-05-12363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-21363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-12-21190LOCATION OF DEBENTURE REGISTER
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-05363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-14363aRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: C/O LIONEL D LEVINE+CO LTD 29 ST PAULS STREET LEEDS LS1 2JG
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17363aRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-12-18363aRETURN MADE UP TO 13/12/01; NO CHANGE OF MEMBERS
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-20363aRETURN MADE UP TO 13/12/00; NO CHANGE OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to JUNESTEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-21
Fines / Sanctions
No fines or sanctions have been issued against JUNESTEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-08-25 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-06-17 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-03-06 Outstanding AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 1999-12-04 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-10-23 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1997-08-29 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-08-22 Outstanding AIB GROUP (UK) PLC
DEBENTURE 1992-03-20 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 12/06/92 1992-03-20 Satisfied BANK LEUMI (UK) PLC
03 REGISTERED PURSUANT TO AN ORDER OF COURT DATED 12/06/92 1992-03-20 Satisfied BANK LEUMI (UK) PLC
03 REGISTERED PURSUANT TO AN ORDER OF COURT DATED 12/06/92 1992-03-20 Satisfied BANK LEUMI (UK) PLC
03 REGISTERED PURSUANT TO AN ORDER OF COURT DATED 12/06/92 1992-03-20 Satisfied BANK LEUMI (UK) PLC
03 REGISTERED PURSUANT TO AN ORDER OF COURT DATED 12/06/92 1992-03-20 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 1991-03-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-03-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-03-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-03-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-03-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-02-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-03-08 Satisfied SHARON IGRA NICOLE LEVINE
MEMORANDUM OF DEPOSIT 1986-02-17 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-02-17 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-04 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-04 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-04 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-04 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-04 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-04 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-04 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-04 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-04 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-04 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-10-04 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1964-08-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1964-07-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1964-07-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1964-07-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-09-29
Annual Accounts
2012-09-29
Annual Accounts
2011-03-30
Annual Accounts
2010-03-30
Annual Accounts
2017-03-30
Annual Accounts
2019-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUNESTEAD LIMITED

Intangible Assets
Patents
We have not found any records of JUNESTEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUNESTEAD LIMITED
Trademarks
We have not found any records of JUNESTEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUNESTEAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JUNESTEAD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JUNESTEAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJUNESTEAD LIMITEDEvent Date2011-06-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUNESTEAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUNESTEAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.