Company NameJulian & Michael Corporation Limited
Company StatusDissolved
Company Number03371778
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Shkelqim Tmava
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(same day as company formation)
RoleConsultant Investor
Country of ResidenceEngland
Correspondence Address28 Studholme Court
Finchley Road
London
NW3 7AE
Secretary NameCanan Tmava
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4b St Martins Close
Camden Town
London
NW1 0HR
Secretary NameJoel Galer
NationalityBritish
StatusResigned
Appointed08 May 2009(11 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address11 Southbourne Crescent
London
NW4 2LB
Secretary NameMr Auditing Samuel
StatusResigned
Appointed01 December 2010(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2013)
RoleCompany Director
Correspondence Address9 Bekim Berisha
Pristina
Kosova
Kosovo
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O 242 The Linen Hall
162-168, Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Shkelqim Tmava
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,253
Current Liabilities£18,253

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

3 June 2011Delivered on: 9 June 2011
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: £12,000 due or to become due from the company to the chargee.
Particulars: The sum of £12,000 deposited in a separate deposit account.
Outstanding

Filing History

27 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
11 June 2014Micro company accounts made up to 31 May 2014 (2 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Registered office address changed from C/O C/O 242 the Linen Hall W1B 5TB C/O 242 the Linen Hall 162-168, Regent Street London W1B 5TB England on 10 February 2014 (1 page)
3 September 2013Registered office address changed from Unit 2a Southdown Road Southdown Industrial Estate Harpenden Herts AL5 1PW United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Unit 2a Southdown Road Southdown Industrial Estate Harpenden Herts AL5 1PW United Kingdom on 3 September 2013 (1 page)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
24 May 2013Termination of appointment of Auditing Samuel as a secretary (1 page)
29 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 October 2012Registered office address changed from 242 the Linen Hall 162-168 Regent Street London W1B 5TB England on 16 October 2012 (1 page)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
6 January 2011Appointment of Mr Auditing Samuel as a secretary (2 pages)
6 January 2011Termination of appointment of Joel Galer as a secretary (1 page)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Director's details changed for Shkelqim Tmava on 16 May 2010 (2 pages)
17 May 2010Registered office address changed from 242 the Linen Hall 162-168 Regent Street London W1B 5TG on 17 May 2010 (1 page)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
11 May 2009Secretary appointed joel galer (2 pages)
11 May 2009Appointment terminated secretary canan tmava (1 page)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 June 2007Return made up to 16/05/07; no change of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 May 2005Return made up to 16/05/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 May 2004Return made up to 16/05/04; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 August 2003Registered office changed on 10/08/03 from: 4B saint martins close london NW1 0HR (1 page)
31 July 2003Return made up to 16/05/03; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 June 2002Return made up to 16/05/02; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 July 2001Return made up to 16/05/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
12 June 2000Return made up to 16/05/00; full list of members (6 pages)
17 April 2000Registered office changed on 17/04/00 from: 6 devonshire place london NW2 2HX (1 page)
3 September 1999Accounts made up to 31 May 1999 (2 pages)
23 August 1999Return made up to 16/05/99; full list of members (6 pages)
13 August 1998Registered office changed on 13/08/98 from: 4B st martins close london NW1 0HR (1 page)
3 August 1998Accounts made up to 31 May 1998 (2 pages)
3 August 1998Return made up to 16/05/98; full list of members (6 pages)
17 June 1998Registered office changed on 17/06/98 from: 4B st martins close london NW1 0HR (1 page)
16 June 1998Registered office changed on 16/06/98 from: 36 high road busley heath herts W2 3JG (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
16 May 1997Incorporation (21 pages)