Company NameJulie Slater & Son Limited
DirectorJulie Slater
Company StatusActive
Company Number04744313
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Julie Slater
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mile House Close
St. Albans
Hertfordshire
AL1 1TD
Secretary NameMr Roger John Slater
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Mile House Close
St. Albans
Hertfordshire
AL1 1TD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.julieslaterandson.co.uk/
Telephone020 80909700
Telephone regionLondon

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Julie Slater
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,584
Cash£11,935
Current Liabilities£123,150

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Registered office address changed from 48 Haseldine Road London Colney St. Albans Hertfordshire AL2 1RT to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 9 May 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 August 2012Registered office address changed from 32 Chatterton Letchworth Garden City Hertfordshire SG6 2JY on 30 August 2012 (1 page)
12 June 2012Amended accounts made up to 31 July 2011 (10 pages)
9 May 2012Director's details changed for Mrs Julie Slater on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Mrs Julie Slater on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Roger John Slater on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Roger John Slater on 9 May 2012 (2 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
2 August 2010Amended accounts made up to 31 July 2009 (9 pages)
2 August 2010Registered office address changed from C/O Pck & Co Chartered Accountants 11 Dove Lane Potters Bar Hertfordshire EN6 2SG on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from C/O Pck & Co Chartered Accountants 11 Dove Lane Potters Bar Hertfordshire EN6 2SG on 2 August 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2008Return made up to 25/04/08; full list of members (3 pages)
7 July 2008Registered office changed on 07/07/2008 from 1ST floor 105-111 euston street london NW1 2EW (1 page)
20 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Return made up to 25/04/07; full list of members (2 pages)
27 July 2006Return made up to 25/04/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 May 2005Return made up to 25/04/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2004Return made up to 25/04/04; full list of members (6 pages)
17 March 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
11 May 2003Registered office changed on 11/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003New director appointed (2 pages)
25 April 2003Incorporation (12 pages)