Company NameJules Roy Ltd
DirectorsJulian Legh Chandra Roy and Elaine Denise Roy
Company StatusActive
Company Number04788520
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Previous NameAquaviolet Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Julian Legh Chandra Roy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address15 Monks Path
Aylesbury
HP19 7FX
Secretary NameMr William David Anthony Woodyatt
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House 22 Warrington Road
Lymm
Cheshire
WA13 9BG
Director NameMrs Elaine Denise Roy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Warrington Road
Lymm
WA13 9BG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websiteaquaviolet.com

Location

Registered Address22 Warrington Road
Lymm
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Julian Legh Chandra Roy
100.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£18,183
Current Liabilities£30,343

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 June 2023 (11 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month from now)

Filing History

13 September 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
10 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
20 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
12 May 2022Company name changed aquaviolet LIMITED\certificate issued on 12/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-11
(3 pages)
17 February 2022Director's details changed for Mr Julian Legh Chandra Roy on 21 January 2022 (2 pages)
17 February 2022Director's details changed for Mrs Elaine Denise Roy on 21 January 2022 (2 pages)
17 February 2022Director's details changed for Mr Julian Legh Chandra Roy on 21 January 2022 (2 pages)
17 February 2022Change of details for Mr Julian Legh Chandra Roy as a person with significant control on 21 January 2022 (2 pages)
17 February 2022Director's details changed for Mrs Elaine Denise Roy on 21 January 2021 (2 pages)
21 October 2021Change of details for Mr Julian Legh Chandra Roy as a person with significant control on 21 October 2021 (2 pages)
21 October 2021Registered office address changed from 06 Minnesota Drive Great Sankey Warrington Cheshire WA5 3SY to 22 Warrington Road Lymm WA13 9BG on 21 October 2021 (1 page)
21 October 2021Director's details changed for Mr Julian Legh Chandra Roy on 21 October 2021 (2 pages)
21 October 2021Director's details changed for Mrs Elaine Denise Roy on 21 October 2021 (2 pages)
21 October 2021Director's details changed for Mr Julian Legh Chandra Roy on 21 October 2021 (2 pages)
16 August 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(4 pages)
20 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(4 pages)
20 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 September 2014Appointment of Mrs Elaine Denise Roy as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mrs Elaine Denise Roy as a director on 1 September 2014 (2 pages)
21 June 2014Director's details changed for Mr Julian Legh Chandra Roy on 1 June 2014 (2 pages)
21 June 2014Registered office address changed from 47 Tradewinds Whitstable Kent CT5 4UJ United Kingdom on 21 June 2014 (1 page)
21 June 2014Director's details changed for Mr Julian Legh Chandra Roy on 1 June 2014 (2 pages)
21 June 2014Registered office address changed from 47 Tradewinds Whitstable Kent CT5 4UJ United Kingdom on 21 June 2014 (1 page)
21 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
21 June 2014Director's details changed for Mr Julian Legh Chandra Roy on 1 June 2014 (2 pages)
21 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
21 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Secretary's details changed for Mr William David Anthony Woodyatt on 22 November 2011 (2 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Secretary's details changed for Mr William David Anthony Woodyatt on 22 November 2011 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Julian Legh Chandra Roy on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Julian Legh Chandra Roy on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Julian Legh Chandra Roy on 6 June 2011 (2 pages)
20 May 2011Registered office address changed from 8 Hartley Close Lymm Cheshire WA13 0JJ on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 8 Hartley Close Lymm Cheshire WA13 0JJ on 20 May 2011 (1 page)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Julian Legh Chandra Roy on 18 May 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Julian Legh Chandra Roy on 18 May 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 June 2009Return made up to 05/06/09; full list of members (3 pages)
7 June 2009Return made up to 05/06/09; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
6 October 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
18 June 2008Return made up to 05/06/08; full list of members (3 pages)
18 June 2008Return made up to 05/06/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
14 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
4 July 2006Return made up to 05/06/06; full list of members (2 pages)
4 July 2006Return made up to 05/06/06; full list of members (2 pages)
31 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
31 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
8 July 2005Return made up to 05/06/05; full list of members (2 pages)
8 July 2005Return made up to 05/06/05; full list of members (2 pages)
25 August 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
25 August 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
29 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Director resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
17 June 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
17 June 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (12 pages)
5 June 2003Incorporation (12 pages)