JULIAN CLARK LIMITED

Company Documents

DateDescription
01/03/251 March 2025 Accounts for a dormant company made up to 2024-08-19

View Document

01/03/251 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

19/08/2419 August 2024 Annual accounts for year ending 19 Aug 2024

View Accounts

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-08-19

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/08/2319 August 2023 Annual accounts for year ending 19 Aug 2023

View Accounts

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-08-19

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

19/08/2219 August 2022 Annual accounts for year ending 19 Aug 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

19/08/2119 August 2021 Annual accounts for year ending 19 Aug 2021

View Accounts

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

View Accounts

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

20/02/2120 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

24/08/2024 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME CLARK HALL / 22/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CLARK HALL / 16/08/2020

View Document

16/08/2016 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JULIAN WORTH / 16/08/2020

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 5 BEAUMONT COURT THE AVENUE OXFORD OX1 5AL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/05/166 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

29/04/1529 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O REF GCH 7 TEMPLE SQUARE AYLESBURY BUCKINGHAMSHIRE HP20 2QB

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

28/04/1428 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

07/05/137 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

05/05/125 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM REF. GCH 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2DN

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CLARK HALL / 01/04/2010

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JULIAN WORTH / 01/04/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME CLARK HALL / 01/04/2010

View Document

28/04/0928 April 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

08/04/098 April 2009 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