About

Registered Number: 03038749
Date of Incorporation: 28/03/1995 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 3 months ago)
Registered Address: One Central Square, Cardiff, South Glamorgan, CF10 1FS

 

Based in Cardiff in South Glamorgan, Julian Hodge Nominees Ltd was established in 1995, it's status at Companies House is "Dissolved". There is one director listed as Yates, Rhian for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YATES, Rhian 22 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 03 October 2017
PSC05 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 06 February 2017
AD01 - Change of registered office address 31 October 2016
AR01 - Annual Return 23 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 15 December 2011
AP03 - Appointment of secretary 22 July 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
TM02 - Termination of appointment of secretary 22 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 13 December 2010
CH01 - Change of particulars for director 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 04 May 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 14 March 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 13 May 1997
363s - Annual Return 23 April 1997
363s - Annual Return 19 April 1996
RESOLUTIONS - N/A 25 March 1996
AA - Annual Accounts 25 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
288 - N/A 31 March 1995
NEWINC - New incorporation documents 28 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.