JULIE JANE LTD
Status | DISSOLVED |
Company No. | 08318551 |
Category | Private Limited Company |
Incorporated | 05 Dec 2012 |
Age | 11 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2019 |
Years | 4 years, 5 months, 28 days |
SUMMARY
JULIE JANE LTD is an dissolved private limited company with number 08318551. It was incorporated 11 years, 5 months, 30 days ago, on 05 December 2012 and it was dissolved 4 years, 5 months, 28 days ago, on 07 December 2019. The company address is 81 Station Road, Marlow, SL7 1NS, Buckinghamshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2019
Action Date: 08 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-08
Documents
Liquidation disclaimer notice
Date: 08 Mar 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
New address: 81 Station Road Marlow Buckinghamshire SL7 1NS
Old address: 5 Cheapside Court Sunninghill Road Ascot Berkshire SL5 7RF United Kingdom
Change date: 2018-02-23
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 21 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
New address: 5 Cheapside Court Sunninghill Road Ascot Berkshire SL5 7RF
Old address: 5 Cheapside Cout Sunninghill Road Ascot Berkshire SL5 7RF United Kingdom
Change date: 2016-07-07
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Address
Type: AD01
New address: 5 Cheapside Cout Sunninghill Road Ascot Berkshire SL5 7RF
Old address: 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ
Change date: 2016-07-04
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Alexander William Mayer
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander William Mayer
Documents
Some Companies
VIS COM HOUSE 209 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HF
Number: | 03395426 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADYFORD MEWS MANAGEMENT COMPANY LIMITED
LADYFORD FARM HOUSE,KENDAL,LA9 6NT
Number: | 06628301 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGFIELD ROAD,GRAVESEND,DA13 0JW
Number: | 07416211 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PRODUCE WORLD (EBT TRUSTEES) LIMITED
STANLEY'S FARM GREAT DROVE,PETERBOROUGH,PE7 3TW
Number: | 05300331 |
Status: | ACTIVE |
Category: | Private Limited Company |
59A OLD SARUM AIRFIELD,SALISBURY,SP4 6DZ
Number: | 05124003 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 - 2A OXFORD STREET,TELFORD,TF2 6AA
Number: | 10182017 |
Status: | ACTIVE |
Category: | Private Limited Company |