Company NameJulant Holdings Limited
Company StatusActive
Company Number10462088
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Julia Ann Fleming
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr Lance James Fleming
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr Antony Michael Rogers
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Secretary NameMrs Julia Ann Fleming
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

28 March 2017Delivered on: 30 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 10-34 benezet street, ipswich IP1 2JQ, title numbers SK278120, SK219150 and SK151949.
Outstanding
22 February 2017Delivered on: 1 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
3 January 2023Confirmation statement made on 2 November 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
14 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
30 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
11 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
9 November 2017Notification of Antony Michael Rogers as a person with significant control on 4 November 2016 (2 pages)
9 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 November 2017Change of details for Mr Lance James Fleming as a person with significant control on 4 November 2016 (2 pages)
9 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 November 2017Change of details for Mrs Julia Ann Fleming as a person with significant control on 4 November 2016 (2 pages)
9 November 2017Change of details for Mr Lance James Fleming as a person with significant control on 4 November 2016 (2 pages)
9 November 2017Change of details for Mrs Julia Ann Fleming as a person with significant control on 4 November 2016 (2 pages)
9 November 2017Notification of Antony Michael Rogers as a person with significant control on 4 November 2016 (2 pages)
24 July 2017Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
24 July 2017Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
30 March 2017Registration of charge 104620880002, created on 28 March 2017 (16 pages)
30 March 2017Registration of charge 104620880002, created on 28 March 2017 (16 pages)
1 March 2017Registration of charge 104620880001, created on 22 February 2017 (18 pages)
1 March 2017Registration of charge 104620880001, created on 22 February 2017 (18 pages)
3 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-03
  • GBP 100
(37 pages)
3 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-03
  • GBP 100
(37 pages)