JULIA JAY PRODUCTIONS LTD

Company Documents

DateDescription
21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/10/171 October 2017 DISS REQUEST WITHDRAWN

View Document

26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1714 September 2017 APPLICATION FOR STRIKING-OFF

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ALLEN / 01/10/2012

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 11 GORDON ROAD KINGSTON UPON THAMES SURREY KT2 6BS

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

29/08/1229 August 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ALLEN / 19/02/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 2A RIVERWAY HOUSE 260 WESTFERRY ROAD LONDON E14 3AG

View Document

09/05/099 May 2009 SECRETARY APPOINTED SAMUEL ALLEN

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 42 CRAIGWEIL AVENUE RADLETT HERTFORDSHIRE WD7 7EY

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED SECRETARY AMELIA ALLEN

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS

View Document

25/02/0925 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 SECRETARY APPOINTED AMELIA ALLEN

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY SAMUEL ALLEN

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 12 AUDRIC CLOSE KINGSTON SURREY KT2 6BP

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company