Background WavePink WaveYellow Wave

DELTA JULIET LIMITED (03812358)

DELTA JULIET LIMITED (03812358) is an active UK company. incorporated on 23 July 1999. with registered office in Bridgend. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. DELTA JULIET LIMITED has been registered for 26 years. Current directors include DAPLYN, Paul Leslie.

Company Number
03812358
Status
active
Type
ltd
Incorporated
23 July 1999
Age
26 years
Address
Bridgend Ford Cowbridge Road, Bridgend, CF31 3BF
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
DAPLYN, Paul Leslie
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA JULIET LIMITED

DELTA JULIET LIMITED is an active company incorporated on 23 July 1999 with the registered office located in Bridgend. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. DELTA JULIET LIMITED was registered 26 years ago.(SIC: 51102)

Status

active

Active since 26 years ago

Company No

03812358

LTD Company

Age

26 Years

Incorporated 23 July 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Bridgend Ford Cowbridge Road Waterton Ind Est Bridgend, CF31 3BF,

Previous Addresses

Temple Court 13a Cathedral Road Cardiff CF11 9HA
From: 12 September 2012To: 18 March 2015
Temple Court Cathedral Road Cardiff CF11 9HA
From: 23 July 1999To: 12 September 2012
Timeline

7 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 18
Director Left
Oct 20
Owner Exit
Oct 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAPLYN, Paul Leslie

Active
Cowbridge Road, BridgendCF31 3BF
Secretary
Appointed 12 Jul 2014

DAPLYN, Paul Leslie

Active
Cowbridge Road, BridgendCF31 3BF
Born May 1957
Director
Appointed 15 Dec 1999

POTTER, Terence Sefton

Resigned
Temple Court, CardiffCF11 9HA
Secretary
Appointed 23 Jul 1999
Resigned 31 Mar 2015

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 23 Jul 1999
Resigned 23 Jul 1999

BURGESS, Gareth John

Resigned
4 Swn Yr Adar, Pen-Y-FaiCF31 4GE
Born October 1968
Director
Appointed 23 Jul 1999
Resigned 16 Jan 2001

DONOGHUE, Mark

Resigned
Mill Street, PorthCF39 8AE
Born April 1963
Director
Appointed 07 Apr 2006
Resigned 31 Mar 2015

GIBBS, David Charles

Resigned
45 Barrians Way, BarryCF62 8JG
Born May 1969
Director
Appointed 23 Jul 1999
Resigned 31 Jul 2003

JONES, Leonard

Resigned
107 Alma Road, MaestegCF34 9AW
Born April 1943
Director
Appointed 15 Jan 2001
Resigned 08 May 2018

MANSBRIDGE, Kevin John

Resigned
25 Teifi Drive, BarryCF62 7TL
Born December 1952
Director
Appointed 23 Jul 1999
Resigned 15 Dec 1999

POTTER, Terence Sefton

Resigned
Temple Court, CardiffCF11 9HA
Born January 1960
Director
Appointed 23 Jul 1999
Resigned 31 Mar 2015

RICHARDS, Graham Lloyd, Dr

Resigned
Cowbridge Road, BridgendCF31 3BF
Born November 1953
Director
Appointed 23 Jul 1999
Resigned 26 Sept 2020

THORN, Suzanne

Resigned
2 Corvette Court, CardiffCF10 4NL
Born April 1975
Director
Appointed 31 Jul 2003
Resigned 10 Mar 2015

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 23 Jul 1999
Resigned 23 Jul 1999

Persons with significant control

2

1 Active
1 Ceased

Dr Graham Lloyd Richards

Ceased
Cowbridge Road, BridgendCF31 3BF
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Sept 2020

Mr Paul Leslie Daplyn

Active
Cowbridge Road, BridgendCF31 3BF
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
24 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
12 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2003
AAAnnual Accounts
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
8 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
287Change of Registered Office
Legacy
2 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
244244
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
88(2)R88(2)R
Legacy
18 August 2000
287Change of Registered Office
Legacy
24 February 2000
244244
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
287Change of Registered Office
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Incorporation Company
23 July 1999
NEWINCIncorporation