Company NameJulian Grant (Commercial) Limited
Company StatusDissolved
Company Number01709386
CategoryPrivate Limited Company
Incorporation Date24 March 1983(41 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Steven Paul Roe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(8 years, 7 months after company formation)
Appointment Duration30 years, 7 months (closed 24 May 2022)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence AddressGreenroof Claremont Road
Hextable
Swanley
Kent
BR8 7RF
Secretary NameJo Roe
NationalityBritish
StatusClosed
Appointed20 April 2002(19 years, 1 month after company formation)
Appointment Duration20 years, 1 month (closed 24 May 2022)
RoleCompany Director
Correspondence AddressGreenroof Claremont Road
Hextable
Swanley
Kent
BR8 7RF
Director NameMr Ronald Charles William Roe
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 February 2004)
RoleSecretary
Correspondence Address46 Northumberland Avenue
Welling
Kent
DA16 2QN
Secretary NameMr Steven Paul Roe
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Roof Claremont Road
Hextable
Swanley
Kent
BR8 7RF

Contact

Websitejgl-office.orangehome.co.uk

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Julian Grant Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£336,751
Cash£162
Current Liabilities£148,969

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 March 2011Registered office address changed from Onega House Main Road Sidcup Kent DA14 6NE United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Onega House Main Road Sidcup Kent DA14 6NE United Kingdom on 7 March 2011 (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
20 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 November 2009Director's details changed for Mr Steven Paul Roe on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from Malyons House College Road Swanley Kent BR8 7LT on 27 November 2009 (1 page)
27 November 2009Secretary's details changed for Jo Roe on 27 November 2009 (1 page)
30 January 2009Return made up to 30/09/08; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
12 November 2007Return made up to 30/09/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 October 2006Return made up to 30/09/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 October 2005Return made up to 30/09/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Director resigned (1 page)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
30 September 2002Ad 12/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 December 2000Return made up to 30/09/00; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 October 1999Return made up to 30/09/99; full list of members (6 pages)
9 May 1999Registered office changed on 09/05/99 from: 94 brook street erith kent DA8 1JF (1 page)
23 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 October 1997Return made up to 30/09/97; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
1 October 1996Return made up to 30/09/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)
3 October 1995Return made up to 30/09/95; full list of members (6 pages)