JUNIPEN LIMITED

Status: Active

Address: Bst 853 Fulham Road, London

Incorporation date: 22 Jul 2020

JUNIPER 15 LIMITED

Status: Active

Address: 102 Leggatts Wood Avenue, Watford

Incorporation date: 26 Oct 2015

Address: 6 St. Colme Street, Edinburgh

Incorporation date: 05 Mar 2010

Address: C/o Tmf Group 13th Floor, One Angel Court, London

Incorporation date: 03 Sep 2015

Address: 10 Feilden Place, Blackburn

Incorporation date: 13 Nov 2020

JUNIPER BOOKS LIMITED

Status: Active

Address: First Floor, Jebsen House, 53-61 High Street, Ruislip

Incorporation date: 12 Oct 2015

JUNIPER BUNDLES LTD

Status: Active

Address: 1 Heatley Close, Prenton

Incorporation date: 21 Feb 2022

JUNIPER CAPITAL LTD

Status: Active

Address: 35/37 Ludgate Hill, London

Incorporation date: 05 Oct 2020

Address: Flat 2, 2 Clerwood View Edinburgh, Edinburgh

Incorporation date: 27 Jan 2023

JUNIPER CAR SALES LIMITED

Status: Active

Address: Unit 4 Ray Rushin Business Park, Whiteley Road, Ripley

Incorporation date: 10 Jun 2021

Address: 16 North View Crescent, Epsom

Incorporation date: 03 Apr 2019

JUNIPER CHAUTARI LIMITED

Status: Active

Address: Delta 606 Delta Office Park, Welton Road, Swindon

Incorporation date: 23 Apr 2020

Address: 52 Lant Street, London

Incorporation date: 09 Aug 1984

JUNIPER COMPUTERS LIMITED

Status: Active

Address: 58 Norval Road, Wembley, Middlesex

Incorporation date: 10 Mar 1989

JUNIPERCONNECT LIMITED

Status: Active

Address: 249 Cranbrook Road, Ilford

Incorporation date: 07 May 2016

JUNIPER CONQUEST LTD

Status: Active

Address: 65a Station Road, Edgware

Incorporation date: 27 Feb 2021

Address: 74 Martindale Road, Hounslow

Incorporation date: 18 Feb 2019

Address: 12 Bluebell Meadow, Winnersh, Wokingham

Incorporation date: 03 Sep 2009

Address: Ground Floor Unit B Lynstock Way, Lostock, Bolton

Incorporation date: 04 Jun 2019

JUNIPER (COTSWOLDS) LTD

Status: Active

Address: 55 Madeley Road, London

Incorporation date: 15 Jul 2022

Address: Challenge House Churchward Road, Yate, Bristol

Incorporation date: 10 Jan 2022

Address: Swan House, Savill Way, Marlow

Incorporation date: 02 Oct 2003

Address: Ground Floor, 58 Castle Walk, Reigate

Incorporation date: 14 Aug 1973

JUNIPER CREW LIMITED

Status: Active

Address: Apple Blossom House Church Lane, Amesbury, Salisbury

Incorporation date: 05 Mar 2021

Address: 21 Brindley Road, Dodwells Bridge Industrial Estate, Hinckley

Incorporation date: 03 Mar 2017

JUNIPER DRIVE LIMITED

Status: Active

Address: C/o Rendall And Rittner Limited, 13b St. George Wharf, London

Incorporation date: 08 Dec 2020

Address: Boundary House, County Place, Chelmsford

Incorporation date: 13 May 2019

Address: 7-11 Melville Street, Edinburgh

Incorporation date: 09 Apr 2013

Address: 1 Andromeda House, Calleva Park, Aldermaston

Incorporation date: 07 Nov 2005

JUNIPER ENTERPRISES 2 LTD

Status: Active

Address: Anton House, 52 Meyrick Street, Pembroke Dock

Incorporation date: 13 Apr 2016

JUNIPER ENTERPRISES LTD

Status: Active

Address: Anton House 52, Meyrick Street, Pembroke Dock

Incorporation date: 19 Jan 2015

JUNIPER EVENTS LTD

Status: Active

Address: Glanau Cottage, Lydart, Monmouth

Incorporation date: 30 Jul 2021

JUNIPER FENCING LIMITED

Status: Active

Address: 30 Clappers Meadow, Alfold, Cranleigh

Incorporation date: 23 Feb 1983

JUNIPER FITNESS LTD

Status: Active

Address: 1 Priory Court, Pilgrim Street, London

Incorporation date: 27 Feb 2013

Address: Oak House 5 Woodend Park, Cobham, Surrey

Incorporation date: 20 Apr 1994

Address: 5 Keith Lock Gardens, Mortimer Common, Reading

Incorporation date: 16 Jan 2012

Address: 10 Juniper Gardens, Welwyn

Incorporation date: 07 May 1985

JUNIPER HEALTH LIMITED

Status: Active

Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham

Incorporation date: 24 Sep 2021

Address: Sadlers, 175 High Street, Barnet

Incorporation date: 29 Jul 1986

JUNIPER HILL FUND LIMITED

Status: Active

Address: Emstrey House (north), Shrewsbury Business Park, Shrewsbury

Incorporation date: 18 Dec 1958

JUNIPER HILLS LIMITED

Status: Active

Address: Boundary House, Cricketfield Road, Uxbridge

Incorporation date: 10 Mar 2018

Address: C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore

Incorporation date: 17 Nov 2016

JUNIPER HOLDINGS LIMITED

Status: Active

Address: 2 Broom Road, Hale, Altrincham

Incorporation date: 24 Oct 2001

Address: Flat 38 Bryn House, Broadfields Way, London

Incorporation date: 18 Dec 2022

Address: 20 Hotwell Road, Bristol

Incorporation date: 15 Sep 2017

Address: 20 Hotwell Road, Bristol

Incorporation date: 01 Oct 2019

JUNIPER HOMES LIMITED

Status: Active

Address: 20 Hotwell Road, Bristol

Incorporation date: 03 Feb 2017

Address: 20 Hotwell Road, Bristol

Incorporation date: 03 Feb 2017

Address: 3rd Floor The Aspect, Finsbury Square, London

Incorporation date: 24 Mar 2015

Address: Flat 4, Juniper House, Mount Avenue, London

Incorporation date: 13 Oct 1981

Address: 1 Brook Court, Blakeney Road, Beckenham

Incorporation date: 19 Dec 1995

JUNIPERHR LTD

Status: Active

Address: Delta 606 Welton Road, Delta Office Park, Swindon

Incorporation date: 09 Mar 2019

JUNIPER INNS LIMITED

Status: Active

Address: 4 Main Street, Burrough On The Hill, Melton Mowbray

Incorporation date: 16 Apr 2019

Address: 32 Garvaghy Road, Banbridge

Incorporation date: 27 Nov 2003

JUNIPER IT LTD

Status: Active

Address: Juniper House, 21 Meadow View, Marlow

Incorporation date: 13 Jul 2018

JUNIPER KEY LIMITED

Status: Active

Address: 5 Ducketts Wharf, South Street, Bishop's Stortford

Incorporation date: 27 Jul 2022

JUNIPER LABS LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 03 Dec 2015

JUNIPER LDN LIMITED

Status: Active

Address: Old Chapel Gate Church Road, Mannings Heath, Horsham

Incorporation date: 19 Jan 2022

JUNIPER LIVING LIMITED

Status: Active

Address: 4 Parracombe Way, Northampton

Incorporation date: 03 Oct 2017

Address: 2 Rous Court, Baston, Peterborough

Incorporation date: 03 Jun 2009

Address: 110a Rushmore Road, London

Incorporation date: 28 Apr 2014

JUNIPER MEDIA LIMITED

Status: Active

Address: Unit F Whiteacres, Whetstone, Leicester

Incorporation date: 04 Apr 2011

JUNIPER MIDCO LIMITED

Status: Active

Address: Michelin House, 81 Fulham Road, London

Incorporation date: 06 Jul 2022

Address: 3 Lotus Park, The Causeway, Staines-upon-thames

Incorporation date: 03 Oct 2002

JUNIPERO LIMITED

Status: Active

Address: Apartment 1208 X Q 7 Building, Taylorson Street South, Salford

Incorporation date: 11 May 2020

JUNIPER ONE LTD

Status: Active

Address: 18 Gordon Road, London

Incorporation date: 22 Jan 2019

JUNIPER PARTNERS LIMITED

Status: Active

Address: 28 Walker Street, Edinburgh

Incorporation date: 08 Oct 2009

Address: Pinnacle House, 1 Pinnacle Way, Derby

Incorporation date: 17 Sep 2015

JUNIPER PHEASANTRY LTD

Status: Active

Address: 79 High Street, Nairn

Incorporation date: 06 Feb 2023

Address: 41a Beach Road, Littlehampton

Incorporation date: 05 Mar 2019

JUNIPER PR LIMITED

Status: Active

Address: 52 Baltimore House, Juniper Drive, London

Incorporation date: 22 Nov 2007

Address: 32 West Central Apartments Station Approach, Hoe Street, London

Incorporation date: 14 Oct 2014

Address: Appledene Windermere Road, Lindale, Grange-over-sands

Incorporation date: 18 Nov 2015

Address: 30 Circus Mews, Bath

Incorporation date: 09 Sep 2020

Address: 3000 Cathedral Hill, Guildford, Surrey

Incorporation date: 17 Aug 2007

Address: 4th Floor, 4 Tabernacle Street, London

Incorporation date: 08 Jun 2021

Address: 16 Walker Street, Edinburgh

Incorporation date: 08 May 2018

Address: High Beeches, Roods Lane, Holmfirth

Incorporation date: 22 Feb 2022

JUNIPER SERVICES LTD

Status: Active

Address: 1a Everoak Industrial Estate,, Bromyard Road, Worcester

Incorporation date: 13 Nov 2015

Address: 17 Woodhead Road, Read, Burnley

Incorporation date: 04 Sep 2018

Address: Ivy Cottage, Dolphin Lane, Gillingham

Incorporation date: 03 Apr 2021

JUNIPER ST. LIMITED

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 07 Jul 2016

JUNIPER STUDIO LIMITED

Status: Active

Address: 49 High Trees Close, Oakenshaw, Redditch

Incorporation date: 12 Oct 2021

JUNIPER TAXIS LIMITED

Status: Active

Address: 55 Gladstone's Gait, Bonnyrigg

Incorporation date: 20 Feb 2001

JUNIPER TRADES LIMITED

Status: Active

Address: C/o Crowe Uk Llp, 4 Mount Ephraim Road, Tunbridge Wells

Incorporation date: 06 Jul 2018

Address: 6 Poole Hill, Bournemouth

Incorporation date: 10 Nov 2017

Address: 65 King Street, Wellington, Telford

Incorporation date: 20 Nov 2007

JUNIPER TREE HOMES LTD.

Status: Active

Address: 28 Millbrae Crescent, Glasgow

Incorporation date: 09 May 2016

Address: Highlands The Bourne, Brimscombe, Stroud

Incorporation date: 14 Feb 2018

JUNIPER UK GROUP LIMITED

Status: Active

Address: 9 Hilderstone Road, Meir Heath, Stoke-on-trent

Incorporation date: 04 Jul 2019

JUNIPER VISUAL LTD

Status: Active

Address: 14 Lunt Place, Bilston

Incorporation date: 03 Sep 2022

Address: 25 Rectory Garth, Rayleigh

Incorporation date: 29 Aug 1995