JULIENNE MARIE'S COMPANY LIMITED
Overview
| Company Name | JULIENNE MARIE'S COMPANY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09241939 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JULIENNE MARIE'S COMPANY LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is JULIENNE MARIE'S COMPANY LIMITED located?
| Registered Office Address | C/O JT MAXWELL LIMITED Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood OL8 3QL Failsworth |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JULIENNE MARIE'S COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2017 |
| Next Accounts Due On | Jun 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2016 |
What is the status of the latest confirmation statement for JULIENNE MARIE'S COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 06, 2017 |
| Next Confirmation Statement Due | Nov 20, 2017 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2016 |
| Overdue | Yes |
What are the latest filings for JULIENNE MARIE'S COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 17, 2025 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2024 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on Nov 13, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from 77 Merrion Avenue Stanmore Middlesex HA7 4RY to 169 Union Street Oldham United Kingdom OL1 1TD on Apr 09, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2023 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2022 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2021 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2020 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2019 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2018 | 18 pages | LIQ03 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Melchor Stephen Abino on Nov 01, 2015 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from 21 Calnwood Road Luton LU4 0ET England to 77 Merrion Avenue Stanmore Middlesex HA7 4RY | 1 pages | AD02 | ||||||||||
Registered office address changed from 21 Calnwood Road Luton LU4 0ET to 77 Merrion Avenue Stanmore Middlesex HA7 4RY on Dec 08, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Melchor Stephen Abino as a director on Dec 15, 2014 | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Melchor Stephen Abino as a director on Nov 06, 2014 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2014
| 4 pages | SH01 | ||||||||||
Appointment of Maria Cielo Lanzarrote as a director | 3 pages | AP01 | ||||||||||
Who are the officers of JULIENNE MARIE'S COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABINO, Melchor Stephen | Director | Albert Street Hollinwood OL8 3QL Failsworth Unit 2.01, Hollinwood Business Centre | England | British | 192165490002 | |||||
| LANZARROTE, Maria Cielo | Director | Albert Street Hollinwood OL8 3QL Failsworth Unit 2.01, Hollinwood Business Centre | England | British | 192136990001 | |||||
| ABINO, Melchor Stephen | Director | Calnwood Road LU4 0ET Luton 21 Bedfordshire England | United Kingdom | British | 192165490001 | |||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | 133234740001 |
Who are the persons with significant control of JULIENNE MARIE'S COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Marie Lanzarrote | Apr 06, 2016 | Merrion Avenue HA7 4RY Stanmore 77 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Melchor Stephen Abino | Apr 06, 2016 | Merrion Avenue HA7 4RY Stanmore 77 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does JULIENNE MARIE'S COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0