JULIAN BARCLAY LTD

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Registered office address changed from Blyth House Rendham Road Saxmundham IP17 1WA England to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 2021-11-22

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

09/11/219 November 2021 Registered office address changed from 422 Edgware Road Marylebone London W2 1EG England to Blyth House Rendham Road Saxmundham IP17 1WA on 2021-11-09

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

26/03/2126 March 2021 Registered office address changed from , 442 Edgware Road, Marylebone, London, W2 1EG to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 2021-03-26

View Document

18/02/2118 February 2021 Registered office address changed from , Blyth House Rendham Road, Saxmundham, Suffolk, IP17 1WA to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 2021-02-18

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BARCLAY DAVIES / 15/11/2016

View Document

15/11/1615 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELYN DAVIES / 15/11/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN DAVIES / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BARCLAY DAVIES / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BARCLAY DAVIES / 15/11/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041037490001

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 5 LONG AVENUE SAXMUNDHAM SUFFOLK IP17 1WG

View Document

14/07/1514 July 2015 Registered office address changed from , 5 Long Avenue, Saxmundham, Suffolk, IP17 1WG to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 2015-07-14

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/11/1426 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

07/09/127 September 2012 COMPANY NAME CHANGED AGTRAX LIMITED CERTIFICATE ISSUED ON 07/09/12

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BARCLAY DAVIES / 08/11/2009

View Document

02/12/092 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 33 CHASE ROAD LOXLEY SHEFFIELD SOUTH YORKSHIRE S6 6RA

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 19 NEW ROAD FRAMLINGHAM SUFFOLK IP13 9EH

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 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