Company NameJULA Investments Limited
DirectorsSamuel Anthony Richardson and Danielle Richardson
Company StatusActive
Company Number11158877
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Samuel Anthony Richardson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Burwood Road Burwood Road
Hersham
Walton-On-Thames
KT12 4AB
Director NameMrs Danielle Richardson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months
RoleEvents Coordinator
Country of ResidenceEngland
Correspondence Address5a Thistlecroft Road
Hersham
Walton-On-Thames
KT12 5QZ

Location

Registered Address15 Burwood Road Burwood Road
Hersham
Walton-On-Thames
KT12 4AB
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

20 December 2022Delivered on: 3 January 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 32 beech grove, guildford, surrey, GU2 7UZ. - title number SY14995.
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 11 beckingham road guildford GU2 8BN.
Outstanding
12 May 2021Delivered on: 12 May 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 32 beech grove. Guildford. GU2 7UZ.
Outstanding
22 April 2020Delivered on: 22 April 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 11 beckingham road. Guildford. GU2 8BN.
Outstanding
21 June 2018Delivered on: 6 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 beckingham road guildford surrey.
Outstanding

Filing History

22 April 2020Registration of charge 111588770002, created on 22 April 2020 (6 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 October 2019Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
16 October 2019Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
3 June 2019Confirmation statement made on 10 July 2018 with updates (5 pages)
30 May 2019Statement of capital following an allotment of shares on 10 July 2018
  • GBP 100
(3 pages)
29 May 2019Notification of Danielle Richardson as a person with significant control on 10 July 2018 (2 pages)
29 May 2019Change of details for Mr Samuel Anthony Richardson as a person with significant control on 10 July 2018 (2 pages)
29 May 2019Statement of capital following an allotment of shares on 10 July 2018
  • GBP 100
(3 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
2 August 2018Appointment of Mrs Danielle Richardson as a director on 10 July 2018 (2 pages)
6 July 2018Registration of charge 111588770001, created on 21 June 2018 (6 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)