JULIEN MACDONALD LIMITED

Company Documents

DateDescription
14/08/2314 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/07/2331 July 2023 Establishment of creditors or liquidation committee

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Statement of affairs

View Document

24/07/2324 July 2023 Registered office address changed from 1st Floor Office, 2 Acklam Road Acklam Road London W10 5QZ England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Director's details changed for Mrs Debra Ann Dooley on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr Jamey Hargreaves as a person with significant control on 2022-09-14

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

21/11/2221 November 2022 Director's details changed for Mr Julian Steven Macdonald on 2022-11-21

View Document

15/09/2215 September 2022 Registered office address changed from 10 Ledbury Mews North London W11 2AF to 1st Floor Office, 2 Acklam Road Acklam Road London W10 5QZ on 2022-09-15

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

06/08/186 August 2018 SAIL ADDRESS CHANGED FROM: 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMEY HARGREAVES / 30/11/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 24.51

View Document

09/10/159 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 24.51

View Document

09/10/159 October 2015 SOLVENCY STATEMENT DATED 30/09/15

View Document

09/10/159 October 2015 STATEMENT BY DIRECTORS

View Document

09/10/159 October 2015 REDUCTION OF SHARE PREMIUM ACCOUNT 30/09/2015

View Document

13/02/1513 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIEN STEVEN MACDONALD / 30/04/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIEN STEVEN MACDONALD / 30/04/2014

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041551230003

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 31 OLD BURLINGTON STREET LONDON W1S 3AS

View Document

11/01/1311 January 2013 Registered office address changed from , 31 Old Burlington Street, London, W1S 3AS on 2013-01-11

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMEY HARGREAVES

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 29/09/10 STATEMENT OF CAPITAL GBP 1262.01

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/102 September 2010 DIRECTOR APPOINTED JOHN NICHOLAS MILLS

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMEY HARGREAVES / 16/03/2010

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0917 July 2009

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 65 GOLBORNE ROAD LONDON W10 5NP

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIEN MACDONALD / 01/06/2002

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 £ NC 10000/1000 20/09/07

View Document

17/12/0717 December 2007 S-DIV 20/09/07

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/09/0315 September 2003

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 16 OLD BAILEY LONDON EC4M 7EG

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/02/0218 February 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/03/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED TEMPLECO 518 LIMITED CERTIFICATE ISSUED ON 15/03/01

View Document

07/02/017 February 2001 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