JULIAN CHRISTIAN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-03-21 |
02/05/242 May 2024 | Notice of completion of voluntary arrangement |
25/04/2425 April 2024 | Registered office address changed from Unit 10 Ridgeway Drakes Drive Long Crendon Aylesbury HP18 9BF England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2024-04-25 |
11/04/2411 April 2024 | Statement of affairs |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Appointment of a voluntary liquidator |
29/01/2429 January 2024 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2021-12-31 |
05/05/235 May 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-02-24 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2020-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/04/2228 April 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/08/218 August 2021 | Confirmation statement made on 2021-03-14 with no updates |
16/02/2116 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CESSATION OF MICHAEL EDWARD TOMPKINS AS A PSC |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD TOMPKINS / 23/05/2018 |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASI INVESTMENTS LTD |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 1 TOWER ESTATE, WARPSGROVE LANE CHALGROVE OXFORD OX44 7XZ |
24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD TOMPKINS / 23/05/2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/10/1726 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/05/165 May 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/05/1521 May 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/04/1323 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM C/O WILLIAM EVANS & PARTNERS 20 HARCOURT STREET LONDON W1H 4HG |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/04/1226 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1224 January 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
03/11/113 November 2011 | APPOINTMENT TERMINATED, SECRETARY KAREN GREIG |
19/08/1119 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/1125 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, DIRECTOR KAREN GREIG |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/101 May 2010 | DISS40 (DISS40(SOAD)) |
29/04/1029 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD TOMPKINS / 11/03/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN GREIG / 11/03/2010 |
27/04/1027 April 2010 | FIRST GAZETTE |
27/03/0927 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/05/0512 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/05/0512 May 2005 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: C/O WILLIAM EVANS & PARTNERS 35 DAVIES STREET LONDON W1Y 1FN |
12/05/0512 May 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/07/0428 July 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/10/0324 October 2003 | DELIVERY EXT'D 3 MTH 31/03/03 |
10/07/0310 July 2003 | NEW DIRECTOR APPOINTED |
10/07/0310 July 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
04/04/014 April 2001 | NEW DIRECTOR APPOINTED |
04/04/014 April 2001 | NEW SECRETARY APPOINTED |
04/04/014 April 2001 | SECRETARY RESIGNED |
04/04/014 April 2001 | DIRECTOR RESIGNED |
14/03/0114 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JULIAN CHRISTIAN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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