Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JULIES BOOKSHOP LTD
Company Information for

JULIES BOOKSHOP LTD

GROUND FLOOR, PORTLAND HOUSE, 54 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, NE1 8AP,
Company Registration Number
05674846
Private Limited Company
Liquidation

Company Overview

About Julies Bookshop Ltd
JULIES BOOKSHOP LTD was founded on 2006-01-13 and has its registered office in 54 New Bridge Street West. The organisation's status is listed as "Liquidation". Julies Bookshop Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JULIES BOOKSHOP LTD
 
Legal Registered Office
GROUND FLOOR
PORTLAND HOUSE
54 NEW BRIDGE STREET WEST
NEWCASTLE UPON TYNE
NE1 8AP
Other companies in DH8
 
Previous Names
OAKWOOD TRADING LTD21/05/2007
Filing Information
Company Number 05674846
Company ID Number 05674846
Date formed 2006-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905359520  
Last Datalog update: 2023-06-05 08:37:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JULIES BOOKSHOP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JULIES BOOKSHOP LTD

Current Directors
Officer Role Date Appointed
JULIE LOCKHART
Company Secretary 2006-01-13
ANDREW WILLIAM LOCKHART
Director 2012-04-01
JULIE LOCKHART
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RUSSELL LOCKHART
Director 2006-01-13 2015-09-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-13 2006-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM LOCKHART MAGIC MEDIA BOOKS LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
ANDREW WILLIAM LOCKHART JBS PROPERTIES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM Unit 44 Number One Industrial Estate Consett County Durham DH8 6TW
2023-05-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-25Voluntary liquidation Statement of affairs
2023-05-25Appointment of a voluntary liquidator
2023-01-23CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-23Change of details for Mr Andrew William Lockhart as a person with significant control on 2022-10-31
2022-10-24AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10Change of details for Mr Andrew William Lockhart as a person with significant control on 2022-10-05
2022-10-10PSC04Change of details for Mr Andrew William Lockhart as a person with significant control on 2022-10-05
2022-01-2431/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-02-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-02-17CH01Director's details changed for Mr Andrew William Lockhart on 2020-02-13
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-11AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-12-14AAMDAmended account full exemption
2017-11-22SH08Change of share class name or designation
2017-11-22RES01ADOPT ARTICLES 22/11/17
2017-11-22RES12VARYING SHARE RIGHTS AND NAMES
2017-11-22CC04Statement of company's objects
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LOCKHART
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19CH01Director's details changed for Mr Andrew William Lockhart on 2016-07-15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0113/01/16 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL LOCKHART
2015-08-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM Unit 44 Number One Industrial Estate Consett Co Durham DH8 6SG
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0113/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/13 FROM Unit 10 Number One Industrial Estate Consett County Durham DH8 6ST England
2013-02-05AR0113/01/13 ANNUAL RETURN FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUSSELL LOCKHART / 13/01/2013
2013-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE LOCKHART / 13/01/2013
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-11AP01DIRECTOR APPOINTED MR ANDREW WILLIAM LOCKHART
2012-02-01AR0113/01/12 FULL LIST
2011-06-30AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-18AR0113/01/11 FULL LIST
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM UNIT 35A NUMBER ONE INDUSTRIAL ESTATE CONSETT CO DURHAM DH8 6SZ
2010-10-20AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-29AR0113/01/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOCKHART / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSSELL LOCKHART / 01/01/2010
2009-11-06SH0125/03/09 STATEMENT OF CAPITAL GBP 100
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-12AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-0688(2)AD 25/03/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-06363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-10288aDIRECTOR APPOINTED JULIE LOCKHART
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM UNIT 10A LEADGATE INDUSTRIAL ESTATE CONSETT CO DURHAM DH8 7RN
2008-02-15363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: PROSPECT PLACE WORKS ROAD MIDDLESBROUGH CLEVELAND TS3 8AR
2007-05-21CERTNMCOMPANY NAME CHANGED OAKWOOD TRADING LTD CERTIFICATE ISSUED ON 21/05/07
2007-05-11363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 101A HIGH STREET YARM TS15 9BB
2006-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JULIES BOOKSHOP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-05-24
Appointmen2023-05-24
Fines / Sanctions
No fines or sanctions have been issued against JULIES BOOKSHOP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-10-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-10-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 99,826
Creditors Due After One Year 2012-01-31 £ 68,959
Creditors Due Within One Year 2013-01-31 £ 491,031
Creditors Due Within One Year 2012-01-31 £ 296,572
Provisions For Liabilities Charges 2013-01-31 £ 26,053
Provisions For Liabilities Charges 2012-01-31 £ 31,624

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JULIES BOOKSHOP LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-31 £ 32,501
Current Assets 2013-01-31 £ 684,382
Current Assets 2012-01-31 £ 442,774
Debtors 2013-01-31 £ 243,992
Debtors 2012-01-31 £ 60,228
Secured Debts 2013-01-31 £ 240,600
Secured Debts 2012-01-31 £ 113,919
Shareholder Funds 2013-01-31 £ 272,712
Shareholder Funds 2012-01-31 £ 208,372
Stocks Inventory 2013-01-31 £ 440,390
Stocks Inventory 2012-01-31 £ 350,045
Tangible Fixed Assets 2013-01-31 £ 205,240
Tangible Fixed Assets 2012-01-31 £ 162,753

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JULIES BOOKSHOP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JULIES BOOKSHOP LTD
Trademarks
We have not found any records of JULIES BOOKSHOP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JULIES BOOKSHOP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47610 - Retail sale of books in specialised stores) as JULIES BOOKSHOP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JULIES BOOKSHOP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyJULIES BOOKSHOP LTDEvent Date2023-05-24
 
Initiating party Event TypeAppointmen
Defending partyJULIES BOOKSHOP LTDEvent Date2023-05-24
Name of Company: JULIES BOOKSHOP LTD Company Number: 05674846 Nature of Business: Retail sale of books in specialised stores Previous Name of Company: Oakwood Trading Ltd Registered office: Unit 44, N…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JULIES BOOKSHOP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JULIES BOOKSHOP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.