Company NameJulian Grant Limited
DirectorSteven Paul Roe
Company StatusActive
Company Number01714085
CategoryPrivate Limited Company
Incorporation Date12 April 1983(41 years 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
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence AddressGreen Roof Claremont Road
Hextable
Swanley
Kent
BR8 7RF
Secretary NameJo Roe
NationalityBritish
StatusCurrent
Appointed20 April 2004(21 years after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressGreenroofs
Claremont Road
Haxtable Swanley
Kent
BR8 7RF
Director NameMr Ronald Charles William Roe
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 February 2004)
RoleSecretary
Correspondence Address46 Northumberland Avenue
Welling
Kent
DA16 2QN
Secretary NameMr Steven Paul Roe
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Roof Claremont Road
Hextable
Swanley
Kent
BR8 7RF

Contact

Telephone01322 666550
Telephone regionDartford

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£140,557
Cash£81,906
Current Liabilities£626,896

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

2 July 2003Delivered on: 9 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 October 2000Delivered on: 24 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a malyons house college road swanley t/no K410930. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

4 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
30 November 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
2 November 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
11 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
5 March 2021Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
11 December 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 December 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
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 (13 pages)
15 August 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 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)
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)
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)
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)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 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)
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)
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)
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)
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)
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)
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)
5 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 November 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)
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)
30 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 November 2009Registered office address changed from Malyons House College Road Swanley Kent BR8 7LT on 27 November 2009 (1 page)
27 November 2009Registered office address changed from Malyons House College Road Swanley Kent BR8 7LT on 27 November 2009 (1 page)
30 January 2009Return made up to 30/09/08; full list of members (3 pages)
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)
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)
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)
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)
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)
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 (3 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 October 2005Return made up to 30/09/05; full list of members (6 pages)
12 October 2005Return made up to 30/09/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
4 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
4 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
7 October 2004Return made up to 30/09/04; full list of members (6 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 2004New secretary appointed (2 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
2 July 2004Director resigned (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 October 2003Return made up to 30/09/03; full list of members (7 pages)
2 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 February 2001Auditor's resignation (2 pages)
27 February 2001Statement of person cease as aud (2 pages)
27 February 2001Auditor's resignation (2 pages)
27 February 2001Statement of person cease as aud (2 pages)
10 December 2000Return made up to 30/09/00; full list of members (8 pages)
10 December 2000Return made up to 30/09/00; full list of members (8 pages)
10 December 2000Accounts for a small company made up to 28 February 1999 (6 pages)
10 December 2000Accounts for a small company made up to 28 February 1999 (6 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 May 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
24 May 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
11 October 1999Return made up to 30/09/99; full list of members (6 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)
9 May 1999Registered office changed on 09/05/99 from: 94 brook street erith kent DA8 1JF (1 page)
23 October 1998Full accounts made up to 28 February 1998 (11 pages)
23 October 1998Full accounts made up to 28 February 1998 (11 pages)
5 November 1997Return made up to 30/09/97; full list of members (6 pages)
5 November 1997Return made up to 30/09/97; full list of members (6 pages)
29 October 1997Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 November 1996Accounts for a small company made up to 28 February 1996 (2 pages)
27 November 1996Accounts for a small company made up to 28 February 1996 (2 pages)
1 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 October 1996Return made up to 30/09/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 28 February 1995 (2 pages)
15 November 1995Accounts for a small company made up to 28 February 1995 (2 pages)
3 October 1995Return made up to 30/09/95; full list of members (6 pages)
3 October 1995Return made up to 30/09/95; full list of members (6 pages)