JULIA JENIFER LTD

Company Documents

DateDescription
18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Cessation of Ramchandra Padmakar Sadigale as a person with significant control on 2023-02-20

View Document

23/02/2323 February 2023 Notification of Alfred Dcosta as a person with significant control on 2023-02-20

View Document

23/02/2323 February 2023 Registered office address changed from First Floor Clifftown Road Southend-on-Sea SS1 1AB England to 29a Bond Street London W5 5AS on 2023-02-23

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Appointment of Mr John Smith as a director on 2023-02-20

View Document

23/02/2323 February 2023 Appointment of Mr Alfred D'costa as a director on 2023-02-20

View Document

23/02/2323 February 2023 Appointment of Mr Alfred Dcosta as a director on 2023-02-20

View Document

23/02/2323 February 2023 Notification of John Smith as a person with significant control on 2023-02-20

View Document

23/02/2323 February 2023 Cessation of John Smith as a person with significant control on 2023-02-20

View Document

23/02/2323 February 2023 Change of details for Mr John Smith as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Ramchandra Padmakar Sadigale as a director on 2023-02-20

View Document

20/02/2320 February 2023 Registered office address changed from 11 Bosanquet Close Uxbridge UB8 3PE England to First Floor Clifftown Road Southend-on-Sea SS1 1AB on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Marius Draguta as a director on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of Marius Draguta as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Notification of Ramchandra Padmakar Sadigale as a person with significant control on 2023-02-20

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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