Company NameJulex Limited
DirectorsMartin Richardson and Clive Colin Haeger
Company StatusActive
Company Number01471438
CategoryPrivate Limited Company
Incorporation Date7 January 1980(44 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Richardson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address54 Aldersbrook Road
Wanstead
London
E12 5DY
Director NameClive Colin Haeger
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address54 Aldersbrook Road
Wanstead
London
E12 5DY
Secretary NameMartin Anthony Richardson
NationalityBritish
StatusCurrent
Appointed12 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address54 Aldersbrook Road
Wanstead
London
E12 5DY

Location

Registered Address54 Aldersbrook Road
Wanstead
London
E12 5DY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

150 at £1Clive Colin Haeger
15.00%
Ordinary
150 at £1Janet Margaret Richardson
15.00%
Ordinary
150 at £1Martin Anthony Richardson
15.00%
Ordinary
150 at £1Rita Rose Haeger
15.00%
Ordinary
100 at £1Aimee Francis Richardson
10.00%
Ordinary
100 at £1Andrew Derek Evans
10.00%
Ordinary
100 at £1Ash Haeger
10.00%
Ordinary
100 at £1Neil Charles Richardson
10.00%
Ordinary

Financials

Year2014
Net Worth£1,588
Cash£479
Current Liabilities£90,932

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

12 December 2017Change of details for Mr Clive Colin Haeger as a person with significant control on 1 December 2017 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Director's details changed for Clive Colin Haeger on 1 December 2017 (2 pages)
1 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
16 December 2016Registered office address changed from 54 Aldersbrook Road Wanstead London E12 5HH England to 54 Aldersbrook Road Wanstead London E12 5DY on 16 December 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Director's details changed for Clive Colin Haeger on 4 November 2016 (2 pages)
15 November 2016Registered office address changed from Windsor House Colchester Road Ardleigh Colchester CO7 7NX to 54 Aldersbrook Road Wanstead London E12 5HH on 15 November 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Director's details changed for Clive Colin Haeger on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Martin Richardson on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Martin Anthony Richardson on 1 October 2009 (1 page)
12 February 2010Director's details changed for Mr Martin Richardson on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Clive Colin Haeger on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Martin Anthony Richardson on 1 October 2009 (1 page)
12 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Director's change of particulars / clive haeger / 22/03/2009 (1 page)
14 July 2009Registered office changed on 14/07/2009 from 2 brook road loughton essex IG10 1BW (1 page)
7 January 2009Return made up to 12/12/08; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Location of debenture register (1 page)
20 December 2007Return made up to 12/12/07; full list of members (4 pages)
20 December 2007Location of register of members (1 page)
8 January 2007Return made up to 12/12/06; full list of members (9 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Return made up to 12/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2004Return made up to 12/12/03; full list of members (9 pages)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 January 2003Return made up to 12/12/02; full list of members (9 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2001Return made up to 12/12/01; full list of members (8 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 December 2000Return made up to 12/12/00; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 December 1999Return made up to 12/12/99; full list of members (8 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 December 1998Return made up to 12/12/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 December 1997Return made up to 12/12/97; full list of members (5 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Return made up to 12/12/96; full list of members (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
13 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1980Incorporation (15 pages)