About

Registered Number: 00683209
Date of Incorporation: 13/02/1961 (64 years and 1 month ago)
Company Status: Active
Registered Address: Hathaway House, Popes Drive, Finchley, London, N3 1QF

 

Based in Finchley, London, Julie Holdings Ltd was founded on 13 February 1961, it's status is listed as "Active". We don't know the number of employees at Julie Holdings Ltd. There are 4 directors listed as Berger, Stella Soo Soo, Robertson, Nora Mary, Berger, Elizabeth Patricia, Berger, Jack for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGER, Stella Soo Soo 24 July 2006 - 1
BERGER, Elizabeth Patricia N/A 25 September 1998 1
BERGER, Jack N/A 25 April 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Nora Mary 14 July 1994 25 September 1998 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 26 August 2015
TM01 - Termination of appointment of director 05 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 17 September 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 20 January 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 09 April 2005
AA - Annual Accounts 28 July 2004
363a - Annual Return 20 January 2004
AA - Annual Accounts 30 June 2003
363a - Annual Return 19 February 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 30 November 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 11 January 2000
AAMD - Amended Accounts 03 February 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 05 January 1999
RESOLUTIONS - N/A 18 November 1998
RESOLUTIONS - N/A 18 November 1998
169 - Return by a company purchasing its own shares 18 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 01 February 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 19 February 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 13 March 1995
AA - Annual Accounts 07 December 1994
288 - N/A 18 July 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 02 March 1993
AA - Annual Accounts 09 December 1992
363b - Annual Return 17 February 1992
AA - Annual Accounts 24 September 1991
363 - Annual Return 12 March 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 31 January 1989
395 - Particulars of a mortgage or charge 13 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1988
395 - Particulars of a mortgage or charge 21 April 1988
395 - Particulars of a mortgage or charge 21 April 1988
395 - Particulars of a mortgage or charge 21 April 1988
395 - Particulars of a mortgage or charge 21 April 1988
395 - Particulars of a mortgage or charge 21 April 1988
395 - Particulars of a mortgage or charge 21 April 1988
395 - Particulars of a mortgage or charge 21 April 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 17 June 1987
395 - Particulars of a mortgage or charge 05 June 1987
363 - Annual Return 25 March 1987
395 - Particulars of a mortgage or charge 19 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1987
395 - Particulars of a mortgage or charge 30 December 1986
395 - Particulars of a mortgage or charge 21 November 1986
395 - Particulars of a mortgage or charge 21 November 1986
395 - Particulars of a mortgage or charge 16 October 1986
395 - Particulars of a mortgage or charge 16 October 1986
395 - Particulars of a mortgage or charge 16 October 1986
395 - Particulars of a mortgage or charge 16 October 1986
NEWINC - New incorporation documents 13 February 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 May 1988 Outstanding

N/A

Legal mortgage 13 April 1988 Outstanding

N/A

Legal mortgage 13 April 1988 Outstanding

N/A

Legal mortgage 13 April 1988 Outstanding

N/A

Legal mortgage 13 April 1988 Fully Satisfied

N/A

Legal mortgage 13 April 1988 Fully Satisfied

N/A

Legal mortgage 13 April 1988 Outstanding

N/A

Legal mortgage 13 April 1988 Outstanding

N/A

Legal charge 21 May 1987 Fully Satisfied

N/A

Legal charge 07 January 1987 Outstanding

N/A

Legal charge 09 December 1986 Fully Satisfied

N/A

Legal charge 17 November 1986 Fully Satisfied

N/A

Legal charge 07 November 1986 Fully Satisfied

N/A

Legal charge 07 October 1986 Fully Satisfied

N/A

Legal charge 07 October 1986 Fully Satisfied

N/A

Legal charge 07 October 1986 Fully Satisfied

N/A

Legal charge 07 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.