JULIUS A MELLER MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

21/07/2321 July 2023 Cessation of Michael Joseph Meller as a person with significant control on 2016-07-01

View Document

21/07/2321 July 2023 Cessation of David Robert Meller as a person with significant control on 2016-07-01

View Document

21/07/2321 July 2023 Notification of Meller Group Limited as a person with significant control on 2016-04-06

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 Appointment of Neil Stuart Harrison as a director on 2023-06-22

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 SECRETARY APPOINTED MR JEREMY CURTIS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELLER

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY CURTIS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MCGRATH

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025189210011

View Document

26/07/1326 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 AUDITOR'S RESIGNATION

View Document

01/03/131 March 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MELLER / 01/01/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MELLER / 01/01/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NIGEL CURTIS / 01/06/2011

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MCGRATH / 01/01/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MCGRATH / 01/01/2010

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELLER / 01/01/2009

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM SUNDERLAND ROAD SANDY BEDFORDSHIRE SG19 1QY

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

03/10/063 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 42 - 43 CHAGFORD STREET LONDON NW1 6EB

View Document

26/07/0426 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9721 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/09/9024 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9012 September 1990 COMPANY NAME CHANGED EARNSCAN LIMITED CERTIFICATE ISSUED ON 13/09/90

View Document

07/09/907 September 1990 REGISTERED OFFICE CHANGED ON 07/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/09/907 September 1990 ALTER MEM AND ARTS 20/07/90

View Document

05/09/905 September 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/09/90

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 05/07/90

View Document

05/07/905 July 1990 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