About

Registered Number: 02277388
Date of Incorporation: 14/07/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 2 months ago)
Registered Address: 540a Wokingham Road, Earley, Reading, Berkshire, RG6 7JB

 

Julian Allder Ltd was registered on 14 July 1988 and has its registered office in Reading, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are Hopkins, Christine, King, Graham David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Christine 11 April 1994 11 February 2000 1
KING, Graham David 26 June 1997 21 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 23 October 2019
RESOLUTIONS - N/A 03 July 2019
CONNOT - N/A 03 July 2019
AA - Annual Accounts 19 April 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 15 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 08 April 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 13 January 2015
AD04 - Change of location of company records to the registered office 13 January 2015
AA - Annual Accounts 13 May 2014
MR04 - N/A 06 March 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 09 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 14 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 14 May 2011
AR01 - Annual Return 10 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2011
AD01 - Change of registered office address 10 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 28 October 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
CERTNM - Change of name certificate 23 April 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
363s - Annual Return 07 March 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 09 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1998
363s - Annual Return 22 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1997
395 - Particulars of a mortgage or charge 18 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
395 - Particulars of a mortgage or charge 11 June 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 25 February 1997
288b - Notice of resignation of directors or secretaries 06 December 1996
AA - Annual Accounts 04 November 1996
363a - Annual Return 14 February 1996
288 - N/A 14 February 1996
288 - N/A 06 June 1995
288 - N/A 25 May 1995
AA - Annual Accounts 12 May 1995
363x - Annual Return 13 March 1995
AA - Annual Accounts 14 June 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
363x - Annual Return 16 March 1994
AA - Annual Accounts 27 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1993
363x - Annual Return 11 May 1993
AA - Annual Accounts 30 October 1992
AUD - Auditor's letter of resignation 20 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 11 December 1991
395 - Particulars of a mortgage or charge 16 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1991
287 - Change in situation or address of Registered Office 09 May 1991
363a - Annual Return 09 May 1991
395 - Particulars of a mortgage or charge 12 March 1991
AA - Annual Accounts 16 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1991
288 - N/A 10 April 1990
363 - Annual Return 10 April 1990
RESOLUTIONS - N/A 22 December 1989
AA - Annual Accounts 22 December 1989
288 - N/A 21 July 1988
287 - Change in situation or address of Registered Office 21 July 1988
NEWINC - New incorporation documents 14 July 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 1997 Fully Satisfied

N/A

Mortgage debenture 03 June 1997 Fully Satisfied

N/A

Debenture 10 September 1991 Fully Satisfied

N/A

Debenture 22 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.