Background WavePink WaveYellow Wave

JULIA GEORGE ASSOCIATES LIMITED (03913044)

JULIA GEORGE ASSOCIATES LIMITED (03913044) is an active UK company. incorporated on 25 January 2000. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JULIA GEORGE ASSOCIATES LIMITED has been registered for 26 years. Current directors include GEORGE, Julia.

Company Number
03913044
Status
active
Type
ltd
Incorporated
25 January 2000
Age
26 years
Address
Devines Bellefield House, Chelmsford, CM2 0RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEORGE, Julia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIA GEORGE ASSOCIATES LIMITED

JULIA GEORGE ASSOCIATES LIMITED is an active company incorporated on 25 January 2000 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JULIA GEORGE ASSOCIATES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03913044

LTD Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Devines Bellefield House 104 New London Road Chelmsford, CM2 0RG,

Previous Addresses

Devine House London Road Leigh-on-Sea Essex SS9 2AD England
From: 6 August 2020To: 7 May 2021
Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB England
From: 25 November 2016To: 6 August 2020
Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB
From: 25 January 2000To: 25 November 2016
Timeline

2 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Dec 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GEORGE, Julia

Active
104 New London Road, ChelmsfordCM2 0RG
Born April 1953
Director
Appointed 01 Mar 2000

CLARKE, Anthony John

Resigned
Kiln Cottage The Folley, ColchesterCO2 0HZ
Secretary
Appointed 01 Mar 2000
Resigned 31 Jan 2001

LAMBURN, Maureen

Resigned
London Road, Leigh-On-SeaSS9 2AD
Secretary
Appointed 03 Jan 2014
Resigned 13 Jul 2020

TURNER, Beverley Elizabeth

Resigned
Place Farm, St. AlbansAL4 8SB
Secretary
Appointed 31 Jan 2001
Resigned 03 Jan 2014

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 25 Jan 2000
Resigned 27 Jan 2000

CLARKE, Anthony John

Resigned
Kiln Cottage The Folley, ColchesterCO2 0HZ
Born April 1955
Director
Appointed 01 Mar 2000
Resigned 31 Jan 2001

HILL, Kevin Francis George

Resigned
42 Beech Bank, NorwichNR2 2AL
Born April 1960
Director
Appointed 01 Mar 2000
Resigned 31 Jan 2001

KERSEY, Craig Alexander

Resigned
Place Farm, St. AlbansAL4 8SB
Born August 1956
Director
Appointed 30 Jun 2009
Resigned 03 Dec 2013

MUNDAY, Gordon Stanley

Resigned
9 Churchfield Road, Gerrards CrossSL9 9EN
Born December 1948
Director
Appointed 01 Apr 2000
Resigned 31 Jan 2001

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 25 Jan 2000
Resigned 27 Jan 2000

Persons with significant control

1

Ms Julia George

Active
104 New London Road, ChelmsfordCM2 0RG
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
190190
Legacy
27 January 2009
353353
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
7 March 2001
287Change of Registered Office
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
88(2)R88(2)R
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
287Change of Registered Office
Incorporation Company
25 January 2000
NEWINCIncorporation