JULIANS WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

JULIANS WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04687316

Incorporation date

04/03/2003

Size

Full

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon02/01/2013
Final Gazette dissolved following liquidation
dot icon02/10/2012
Liquidators' statement of receipts and payments to 2012-09-25
dot icon02/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2012
Liquidators' statement of receipts and payments to 2012-05-22
dot icon20/12/2011
Liquidators' statement of receipts and payments to 2011-11-22
dot icon06/06/2011
Liquidators' statement of receipts and payments to 2011-05-22
dot icon20/12/2010
Liquidators' statement of receipts and payments to 2010-11-22
dot icon26/12/2009
Termination of appointment of Michael Reed as a secretary
dot icon18/12/2009
Termination of appointment of Richard Hodgson as a director
dot icon03/12/2009
Statement of affairs with form 4.19
dot icon03/12/2009
Appointment of a voluntary liquidator
dot icon03/12/2009
Resolutions
dot icon15/11/2009
Registered office address changed from Radford House Stafford Park 7 Telford Shropshire TF3 3BQ on 2009-11-16
dot icon08/10/2009
Termination of appointment of Stanley Julian as a director
dot icon27/09/2009
Director's Change of Particulars / richard hodgson / 28/09/2009 / HouseName/Number was: , now: 244; Street was: 13 pleydell avenue, now: dover house road; Post Code was: W6 0XX, now: SW15 5DA; Country was: , now: united kingdom
dot icon21/07/2009
Director's Change of Particulars / stanley julian / 22/07/2009 / HouseName/Number was: , now: westfield farm; Street was: 28 langrick road, now: church lane; Area was: , now: algarkirk; Post Code was: PE21 8HT, now: PE20 2HN; Country was: , now: united kingdom
dot icon22/06/2009
Appointment Terminated Director trevor north
dot icon26/04/2009
Full accounts made up to 2007-12-31
dot icon15/03/2009
Return made up to 05/03/09; full list of members
dot icon10/02/2009
Director appointed richard william charles hudson
dot icon10/02/2009
Director appointed richard hodgson
dot icon10/02/2009
Registered office changed on 11/02/2009 from nursery road riverside industrial estate boston lincolnshire PE21 7TN
dot icon10/02/2009
Appointment Terminated Secretary helena young
dot icon10/02/2009
Appointment Terminated Director martin nye
dot icon10/02/2009
Secretary appointed michael geoffrey reed
dot icon09/02/2009
Return made up to 05/03/08; full list of members
dot icon09/02/2009
Resolutions
dot icon03/07/2008
Appointment Terminated Director david nicol
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2008
Director appointed david nicol
dot icon24/04/2008
Director appointed martin john nye
dot icon22/04/2008
Resolutions
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2008
Appointment Terminated Director scott day
dot icon20/08/2007
Registered office changed on 21/08/07 from: 35 langrick road boston lincolnshire PE21 8HT
dot icon25/06/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon18/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon15/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/03/2007
Return made up to 05/03/07; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/03/2006
Return made up to 05/03/06; full list of members
dot icon27/04/2005
Return made up to 05/03/05; full list of members
dot icon18/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon21/04/2004
Return made up to 05/03/04; full list of members
dot icon04/02/2004
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Registered office changed on 29/07/03 from: 28 langrick road boston lincolnshire PE21 8HT
dot icon16/06/2003
Registered office changed on 17/06/03 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
dot icon16/06/2003
Ad 06/05/03--------- £ si 998@1=998 £ ic 2/1000
dot icon07/06/2003
Director resigned
dot icon07/06/2003
New director appointed
dot icon07/06/2003
Secretary resigned
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New secretary appointed;new director appointed
dot icon07/06/2003
Nc inc already adjusted 06/05/03
dot icon07/06/2003
Resolutions
dot icon13/05/2003
Certificate of change of name
dot icon04/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Trevor
Director
07/05/2007 - 21/06/2009
7
Hodgson, Richard
Director
01/02/2009 - 17/12/2009
52
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
04/03/2003 - 05/05/2003
179
WILCHAP NOMINEES LIMITED
Nominee Director
04/03/2003 - 05/05/2003
173
Julian, Stanley Paul
Director
05/05/2003 - 05/10/2009
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JULIANS WASTE MANAGEMENT LIMITED

JULIANS WASTE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 04/03/2003 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JULIANS WASTE MANAGEMENT LIMITED?

toggle

JULIANS WASTE MANAGEMENT LIMITED is currently Dissolved. It was registered on 04/03/2003 and dissolved on 02/01/2013.

Where is JULIANS WASTE MANAGEMENT LIMITED located?

toggle

JULIANS WASTE MANAGEMENT LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does JULIANS WASTE MANAGEMENT LIMITED do?

toggle

JULIANS WASTE MANAGEMENT LIMITED operates in the Collection and treatment of other waste (90.02 - SIC 2003) sector.

What is the latest filing for JULIANS WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/01/2013: Final Gazette dissolved following liquidation.