Advanced company searchLink opens in new window

JULJO LIMITED

Company number 08095594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
21 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 AA Total exemption full accounts made up to 29 June 2021
29 Sep 2021 AA Total exemption full accounts made up to 29 June 2020
30 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
22 Jun 2021 PSC04 Change of details for Mrs Susan Saji Mathew as a person with significant control on 6 April 2016
22 Jun 2021 PSC04 Change of details for Mr Saji Mathew as a person with significant control on 6 April 2016
20 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
25 Jun 2020 PSC04 Change of details for Mr Saji Mathew as a person with significant control on 8 June 2019
25 Jun 2020 PSC04 Change of details for Mrs Susan Saji Mathew as a person with significant control on 8 June 2019
24 Jun 2020 PSC07 Cessation of Saji Mathew as a person with significant control on 6 April 2016
24 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
28 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
25 Jun 2019 CH01 Director's details changed for Susan Mathew on 22 May 2018
25 Jun 2019 CH01 Director's details changed for Mr Saji Mathew on 22 May 2018
30 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
17 Sep 2018 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 27 Old Gloucester Street London WC1N 3AX on 17 September 2018
03 Jul 2018 PSC01 Notification of Susan Mathew as a person with significant control on 6 April 2016
03 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with updates
03 Jul 2018 PSC01 Notification of Saji Mathew as a person with significant control on 6 April 2016