Company NameJulius Rutherfoord & Co. Ltd.
Company StatusActive
Company Number02931073
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Dominic Rutherfoord Morris-Marsham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ingate Place
London
SW8 3NS
Director NameMr Andrew Beilby
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ingate Place
London
SW8 3NS
Secretary NameDominic Morris-Marsham
NationalityBritish
StatusCurrent
Appointed20 May 1994(same day as company formation)
RoleCleaning Consultant
Country of ResidenceEngland
Correspondence Address12 Ingate Place
London
SW8 3NS
Director NameMr Hugh Laurence Easterbrook
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ingate Place
London
SW8 3NS
Director NameMrs Caroline Maria Hutchins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 10 months after company formation)
Appointment Duration2 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12 Ingate Place
London
SW8 3NS
Director NameMr Christopher Paul Jarvis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 10 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Ingate Place
London
SW8 3NS
Director NameJack Richard Morris-Marsham
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(8 months, 1 week after company formation)
Appointment Duration27 years, 2 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ingate Place
London
SW8 3NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.julius-r.co.uk/
Telephone020 78196700
Telephone regionLondon

Location

Registered Address12 Ingate Place
London
SW8 3NS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

700k at £0.01Beilby Marsham LTD
58.33%
Ordinary A
500k at £0.01Beilby Marsham LTD
41.67%
Ordinary B

Financials

Year2014
Turnover£18,786,278
Gross Profit£3,708,605
Net Worth£2,968,122
Cash£761,778
Current Liabilities£2,401,625

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 2 days from now)

Charges

4 April 2016Delivered on: 4 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
15 January 2002Delivered on: 24 January 2002
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
8 August 2001Delivered on: 17 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account no 45218196 with the bank in any currency.
Outstanding

Filing History

9 August 2023Full accounts made up to 31 December 2022 (20 pages)
3 August 2023Appointment of Mr David Gajlewicz as a director on 3 August 2023 (2 pages)
27 June 2023Change of details for Beilby Marsham Ltd as a person with significant control on 1 January 2017 (2 pages)
12 June 2023Change of details for Beilby Marsham Ltd as a person with significant control on 30 June 2016 (2 pages)
9 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
3 May 2023Change of share class name or designation (2 pages)
3 May 2023Memorandum and Articles of Association (26 pages)
3 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 April 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 14,250
(3 pages)
3 October 2022Full accounts made up to 31 December 2021 (21 pages)
6 June 2022Director's details changed for Mr Andrew Beilby on 6 June 2022 (2 pages)
25 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
14 April 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 13,250
(3 pages)
11 April 2022Appointment of Mrs Caroline Maria Hutchins as a director on 1 April 2022 (2 pages)
11 April 2022Termination of appointment of Jack Richard Morris-Marsham as a director on 1 April 2022 (1 page)
11 April 2022Appointment of Mr Christopher Paul Jarvis as a director on 1 April 2022 (2 pages)
17 January 2022Memorandum and Articles of Association (25 pages)
17 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2021Full accounts made up to 31 December 2020 (21 pages)
4 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (19 pages)
3 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 April 2020Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (18 pages)
9 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
9 May 2019Confirmation statement made on 4 June 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (18 pages)
29 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
4 July 2017Full accounts made up to 31 December 2016 (18 pages)
4 July 2017Full accounts made up to 31 December 2016 (18 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,000
(6 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,000
(6 pages)
4 April 2016Registration of charge 029310730003, created on 4 April 2016 (9 pages)
4 April 2016Registration of charge 029310730003, created on 4 April 2016 (9 pages)
29 July 2015Appointment of Mr Hugh Laurence Easterbrook as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Mr Hugh Laurence Easterbrook as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Mr Hugh Laurence Easterbrook as a director on 1 July 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (16 pages)
6 July 2015Full accounts made up to 31 December 2014 (16 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 12,000
(5 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 12,000
(5 pages)
1 June 2015Director's details changed for Dominic Morris-Marsham on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Dominic Morris-Marsham on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Jack Richard Morris-Marsham on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Dominic Morris-Marsham on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr Andrew Beilby on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Dominic Morris-Marsham on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Dominic Morris-Marsham on 1 June 2015 (1 page)
1 June 2015Director's details changed for Jack Richard Morris-Marsham on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Andrew Beilby on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Jack Richard Morris-Marsham on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Andrew Beilby on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Dominic Morris-Marsham on 1 June 2015 (1 page)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders (7 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders (7 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12,000
(7 pages)
6 June 2014Full accounts made up to 31 December 2013 (16 pages)
6 June 2014Full accounts made up to 31 December 2013 (16 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
26 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
31 May 2012Full accounts made up to 31 December 2011 (17 pages)
31 May 2012Full accounts made up to 31 December 2011 (17 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
7 June 2011Secretary's details changed for Dominic Morris-Marsham on 1 January 2011 (2 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
7 June 2011Secretary's details changed for Dominic Morris-Marsham on 1 January 2011 (2 pages)
7 June 2011Secretary's details changed for Dominic Morris-Marsham on 1 January 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (16 pages)
12 May 2011Full accounts made up to 31 December 2010 (16 pages)
6 July 2010Director's details changed for Dominic Morris-Marsham on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Dominic Morris-Marsham on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Beilby on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Jack Richard Morris-Marsham on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Jack Richard Morris-Marsham on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Dominic Morris-Marsham on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Andrew Beilby on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Jack Richard Morris-Marsham on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Beilby on 1 October 2009 (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 February 2010Sub-division of shares on 11 February 2010 (4 pages)
18 February 2010Sub-division of shares on 11 February 2010 (4 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
22 May 2009Director's change of particulars / jack morris-marsham / 21/05/2008 (1 page)
22 May 2009Director's change of particulars / andrew beilby / 21/05/2008 (1 page)
22 May 2009Director's change of particulars / andrew beilby / 21/05/2008 (1 page)
22 May 2009Return made up to 20/05/09; full list of members (5 pages)
22 May 2009Director and secretary's change of particulars / dominic morris-marsham / 21/05/2008 (1 page)
22 May 2009Director and secretary's change of particulars / dominic morris-marsham / 21/05/2008 (1 page)
22 May 2009Return made up to 20/05/09; full list of members (5 pages)
22 May 2009Director's change of particulars / jack morris-marsham / 21/05/2008 (1 page)
13 August 2008Registered office changed on 13/08/2008 from 10 london mews paddington london W2 1HY (1 page)
13 August 2008Registered office changed on 13/08/2008 from 10 london mews paddington london W2 1HY (1 page)
27 May 2008Full accounts made up to 31 December 2007 (15 pages)
27 May 2008Full accounts made up to 31 December 2007 (15 pages)
22 May 2008Return made up to 20/05/08; full list of members (5 pages)
22 May 2008Return made up to 20/05/08; full list of members (5 pages)
29 May 2007Return made up to 20/05/07; full list of members (4 pages)
29 May 2007Return made up to 20/05/07; full list of members (4 pages)
4 April 2007Full accounts made up to 31 December 2006 (14 pages)
4 April 2007Full accounts made up to 31 December 2006 (14 pages)
1 June 2006Return made up to 20/05/06; full list of members (4 pages)
1 June 2006Return made up to 20/05/06; full list of members (4 pages)
23 May 2006Full accounts made up to 31 December 2005 (11 pages)
23 May 2006Full accounts made up to 31 December 2005 (11 pages)
23 May 2005Full accounts made up to 31 December 2004 (11 pages)
23 May 2005Full accounts made up to 31 December 2004 (11 pages)
16 May 2005Return made up to 20/05/05; full list of members (8 pages)
16 May 2005Return made up to 20/05/05; full list of members (8 pages)
23 June 2004Return made up to 20/05/04; full list of members (8 pages)
23 June 2004Return made up to 20/05/04; full list of members (8 pages)
22 June 2004Ad 24/12/03--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
22 June 2004Particulars of contract relating to shares (3 pages)
22 June 2004Particulars of contract relating to shares (3 pages)
22 June 2004Ad 24/12/03--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
28 May 2004Full accounts made up to 31 December 2003 (14 pages)
28 May 2004Full accounts made up to 31 December 2003 (14 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2003Full accounts made up to 31 December 2002 (14 pages)
30 April 2003Full accounts made up to 31 December 2002 (14 pages)
2 September 2002Full accounts made up to 31 December 2001 (12 pages)
2 September 2002Full accounts made up to 31 December 2001 (12 pages)
2 June 2002Return made up to 20/05/02; full list of members (8 pages)
2 June 2002Return made up to 20/05/02; full list of members (8 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of contract relating to shares (4 pages)
10 January 2002Particulars of contract relating to shares (4 pages)
10 January 2002Ad 24/12/01--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
10 January 2002Ad 24/12/01--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
22 June 2001Full accounts made up to 31 December 2000 (11 pages)
22 June 2001Full accounts made up to 31 December 2000 (11 pages)
4 June 2001Return made up to 20/05/01; full list of members (7 pages)
4 June 2001Return made up to 20/05/01; full list of members (7 pages)
18 August 2000Full accounts made up to 31 December 1999 (10 pages)
18 August 2000Full accounts made up to 31 December 1999 (10 pages)
15 June 2000Return made up to 20/05/00; full list of members (7 pages)
15 June 2000Return made up to 20/05/00; full list of members (7 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
6 June 1999Return made up to 20/05/99; no change of members (4 pages)
6 June 1999Return made up to 20/05/99; no change of members (4 pages)
25 August 1998Full accounts made up to 31 December 1997 (12 pages)
25 August 1998Full accounts made up to 31 December 1997 (12 pages)
18 May 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1997Full accounts made up to 31 December 1996 (12 pages)
23 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 May 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Return made up to 20/05/96; full list of members (6 pages)
10 June 1996Return made up to 20/05/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
14 June 1995Return made up to 20/05/95; full list of members (6 pages)
14 June 1995Return made up to 20/05/95; full list of members (6 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 May 1994Incorporation (19 pages)
20 May 1994Incorporation (19 pages)