Company NameJulies Bicycle Trading Limited
DirectorsNeil William Johnston and Alison Joanna Tickell
Company StatusActive
Company Number06405709
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Neil William Johnston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Windmill
Sulgrave
Banbury
Oxfordshire
OX17 2SF
Director NameMs Alison Joanna Tickell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kiln Lane
Headington
Oxford
Oxfordshire
OX3 8EY
Secretary NameMr Neil William Johnston
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Windmill
Sulgrave
Banbury
Oxfordshire
OX17 2SF

Contact

Websitejuliesbicycle.com
Email address[email protected]
Telephone020 87460400
Telephone regionLondon

Location

Registered AddressSomerset House
South Wing, Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Julies Bicycle
100.00%
Ordinary

Financials

Year2014
Turnover£53,319
Gross Profit£53,319
Net Worth£1
Cash£41,389
Current Liabilities£55,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(5 pages)
25 August 2015Registered office address changed from Somerset House West Wing Strand London WC2R 1LA England to Somerset House New Wing Strand London WC2R 1LA on 25 August 2015 (1 page)
13 August 2015Registered office address changed from Bush Theatre 7 Uxbridge Rd London W12 8LJ to Somerset House West Wing Strand London WC2R 1LA on 13 August 2015 (1 page)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
28 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
25 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from C/O Paddington Development Trust Unit 22 65 Alfred Road London London Greater London W2 5EU United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Paddington Development Trust Unit 22 65 Alfred Road London London Greater London W2 5EU United Kingdom on 1 November 2012 (1 page)
13 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
18 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
25 January 2011Registered office address changed from 26 Westbourne Studios 242 Acklam Road London W10 5JJ on 25 January 2011 (1 page)
21 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Neil William Johnston on 18 December 2009 (2 pages)
31 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mrs Alison Tickell on 18 December 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 November 2008Return made up to 22/10/08; full list of members (3 pages)
11 November 2008Director's change of particulars / alison tickell / 10/11/2008 (2 pages)
22 October 2007Incorporation (16 pages)