JULIUS JAMES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Director's details changed for Mr James Christopher Conway on 2025-03-17 |
01/04/251 April 2025 | Director's details changed for Mr Julius Laurence Mark Pursaill on 2025-03-17 |
31/03/2531 March 2025 | Secretary's details changed for Julius Lawrence Mark Pursaill on 2025-03-17 |
31/03/2531 March 2025 | Change of details for Mr Julius Lawrence Mark Pursaill as a person with significant control on 2025-03-17 |
31/03/2531 March 2025 | Change of details for Mr James Christopher Conway as a person with significant control on 2025-03-17 |
26/03/2526 March 2025 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-26 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER CONWAY / 01/04/2016 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
03/04/173 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / JULIUS LAWRENCE MARK PURSAILL / 01/04/2016 |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JULIUS LAWRENCE MARK PURSAILL / 01/04/2016 |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JULIUS LAWRENCE MARK PURSAILL / 01/04/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIUS LAWRENCE MARK PURSAILL / 09/03/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CONWAY / 02/02/2009 |
06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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