Company NameJulner Limited
Company StatusDissolved
Company Number01681716
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)
Dissolution Date24 September 2002 (21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Mayow Short
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 24 September 2002)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNorthumberland House
134 New Kings Road
London
SW6 4LZ
Secretary NameHelen Estelle Green
NationalityBritish
StatusClosed
Appointed01 April 2000(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 24 September 2002)
RoleCompany Director
Correspondence AddressFlat 7 Antilles Bay Apt
Lawn House Close Isle Of Dogs
London
E14 9YG
Director NameRichard Paul Elliston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 24 September 2002)
RoleSecretary
Correspondence Address4 The Crest
Surbiton
Surrey
KT5 8JZ
Director NameMr Gavin Alexander Fraser Lickley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 2000)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameAnnabel Katherine Goddard Withington
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address133 Staines Road
Twickenham
Middlesex
TW2 5BD
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed14 October 1997(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(17 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 03 May 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL

Location

Registered Address23 Great Winchester Street
London
EC2P 2AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£400
Cash£569
Current Liabilities£169

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2002Director's particulars changed (1 page)
4 March 2002Return made up to 31/01/02; full list of members (5 pages)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Application for striking-off (1 page)
12 September 2001Full accounts made up to 31 December 2000 (7 pages)
7 September 2001Secretary's particulars changed (1 page)
7 February 2001Return made up to 31/01/01; full list of members (5 pages)
7 February 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (7 pages)
8 May 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (7 pages)
9 March 1999Return made up to 31/01/99; full list of members (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
6 March 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
14 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
23 September 1997Full accounts made up to 31 December 1996 (9 pages)
4 March 1997Return made up to 31/01/97; no change of members (5 pages)
31 December 1996Full accounts made up to 31 December 1995 (9 pages)
29 February 1996Return made up to 31/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 December 1995Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page)
4 May 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1995Secretary resigned (4 pages)
18 March 1992Return made up to 28/02/92; change of members
  • 363(287) ‐ Registered office changed on 18/03/92
(7 pages)
19 April 1990Return made up to 12/03/90; full list of members (7 pages)