About

Registered Number: 05674846
Date of Incorporation: 13/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 44 Number One Industrial Estate, Consett, County Durham, DH8 6TW

 

Based in Consett, Julies Bookshop Ltd was established in 2006, it's status at Companies House is "Active". We don't know the number of employees at this business. Lockhart, Julie is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKHART, Julie 01 June 2007 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 03 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 16 January 2018
AAMD - Amended Accounts 14 December 2017
RESOLUTIONS - N/A 22 November 2017
SH08 - Notice of name or other designation of class of shares 22 November 2017
CC04 - Statement of companies objects 22 November 2017
PSC01 - N/A 16 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 27 October 2016
CH01 - Change of particulars for director 19 July 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 13 January 2015
AD01 - Change of registered office address 13 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 16 May 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 25 July 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
SH01 - Return of Allotment of shares 06 November 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
AA - Annual Accounts 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 12 September 2007
CERTNM - Change of name certificate 21 May 2007
363a - Annual Return 11 May 2007
287 - Change in situation or address of Registered Office 08 November 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 October 2012 Outstanding

N/A

Debenture 16 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.