Company NameJulius Kaufmann Limited
DirectorPaul David Sacki
Company StatusActive
Company Number00908379
CategoryPrivate Limited Company
Incorporation Date13 June 1967(56 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul David Sacki
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(27 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Camden Mews
London
NW1 9BY
Secretary NameMr Paul David Sacki
NationalityBritish
StatusCurrent
Appointed03 May 1995(27 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Camden Mews
London
NW1 9BY
Director NameMrs Nanette Sacki
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address55 Ornan Road
London
NW3 4QD
Director NameMr Kenneth Simon Sacki
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(24 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beechworth Close
London
NW3 7UT
Secretary NameMrs Nanette Sacki
NationalityBritish
StatusResigned
Appointed14 August 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address55 Ornan Road
London
NW3 4QD

Location

Registered Address410 Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Kenneth Simon Sacki
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
7 February 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 February 2017Termination of appointment of Kenneth Simon Sacki as a director on 15 September 2016 (1 page)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 November 2015Registered office address changed from C/O Jakar International Limited Hillside House 2/6 Friern Park North Finchley London N12 9BX to 410 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Jakar International Limited Hillside House 2/6 Friern Park North Finchley London N12 9BX to 410 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 2 November 2015 (1 page)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 October 2010Director's details changed for Mr Paul David Sacki on 14 August 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Paul David Sacki on 14 August 2010 (1 page)
28 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 September 2008Return made up to 14/08/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 September 2007Return made up to 14/08/07; no change of members (7 pages)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 September 2006Return made up to 14/08/06; full list of members (7 pages)
25 August 2005Return made up to 14/08/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 August 2004Return made up to 14/08/04; full list of members (8 pages)
13 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 August 2003Return made up to 14/08/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
8 October 2002Return made up to 14/08/02; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 September 2001Return made up to 14/08/01; full list of members (6 pages)
15 March 2001Full accounts made up to 31 December 2000 (7 pages)
11 September 2000Return made up to 14/08/00; full list of members (6 pages)
17 February 2000Full accounts made up to 31 December 1999 (7 pages)
19 August 1999Return made up to 14/08/99; no change of members (4 pages)
23 February 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
11 September 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
27 February 1998Full accounts made up to 31 December 1997 (7 pages)
2 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
20 August 1997Return made up to 14/08/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 May 1997 (7 pages)
3 October 1996Return made up to 14/08/96; no change of members (4 pages)
2 August 1996Full accounts made up to 31 May 1996 (6 pages)
5 September 1995Return made up to 14/08/95; full list of members (6 pages)
5 September 1995New director appointed (2 pages)
11 August 1995Full accounts made up to 31 May 1995 (6 pages)
10 May 1995Secretary resigned;director resigned (2 pages)
10 May 1995New secretary appointed (2 pages)
13 June 1967Incorporation (17 pages)