JULIAN MOORE LTD

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

20/01/2420 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 1 RECREATION ROAD ODIHAM HOOK HAMPSHIRE RG29 1NU

View Document

31/12/1931 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

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

20/12/1720 December 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

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM SUITE 2, RAUTER HOUSE SYBRON WAY JARVIS BROOK CROWBOROUGH EAST SUSSEX TN6 3DZ ENGLAND

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 1 RECREATION ROAD ODIHAM HOOK HAMPSHIRE RG29 1NU

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LINDLEY MOORE / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PAWEENA SAENPIANDEE / 06/05/2016

View Document

06/05/166 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

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

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 27/02/15 NO CHANGES

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 27/02/14 NO CHANGES

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1224 July 2012 COMPANY NAME CHANGED JULES MOORE LIMITED CERTIFICATE ISSUED ON 24/07/12

View Document

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

View Accounts

06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM FLAT 21 147 CROMWELL ROAD LONDON SW7 4DW

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD UNITED KINGDOM

View Document

16/03/1116 March 2011 27/02/11 NO CHANGES

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

05/02/095 February 2009 COMPANY NAME CHANGED ZEST EXECUTIVE LIMITED CERTIFICATE ISSUED ON 05/02/09

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MS PAWEENA SAENPIANDEE

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR JULIAN MOORE

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

27/02/0827 February 2008 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