Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUDGE ALARMS (1992) LIMITED
Company Information for

JUDGE ALARMS (1992) LIMITED

C/O Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF,
Company Registration Number
02721436
Private Limited Company
Active

Company Overview

About Judge Alarms (1992) Ltd
JUDGE ALARMS (1992) LIMITED was founded on 1992-06-09 and has its registered office in London. The organisation's status is listed as "Active". Judge Alarms (1992) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JUDGE ALARMS (1992) LIMITED
 
Legal Registered Office
C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Other companies in CT1
 
Filing Information
Company Number 02721436
Company ID Number 02721436
Date formed 1992-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-06
Return next due 2025-06-20
Type of accounts DORMANT
VAT Number /Sales tax ID GB624622554  
Last Datalog update: 2024-06-11 12:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUDGE ALARMS (1992) LIMITED
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 JUDGE ALARMS (1992) LIMITED

Current Directors
Officer Role Date Appointed
KAREN ELIZABETH CAROLINE GAMBRILL
Company Secretary 2017-03-09
MARK GOODBAN
Director 2013-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
TREMAINE HAYDON-MAYER
Company Secretary 1994-01-19 2014-03-03
GEOFFREY WALTER GOODBAN
Director 1994-01-20 2014-03-03
TREMAINE HAYDON-MAYER
Director 1994-01-19 2014-03-03
BASIL CORNFORD
Director 1994-01-20 2003-11-25
EDWARD GEORGE NEAME
Director 1992-06-09 1994-01-21
LESLEY GWENETH PITCHERS
Company Secretary 1992-06-09 1994-01-19
CCS SECRETARIES LIMITED
Nominated Secretary 1992-06-09 1992-06-09
CCS DIRECTORS LIMITED
Nominated Director 1992-06-09 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GOODBAN CRIMEFIGHTER ALARMS LIMITED Director 2013-11-08 CURRENT 1984-02-13 Active
MARK GOODBAN CRIMEFIGHTER RENTALS LIMITED Director 2013-11-08 CURRENT 1991-03-05 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
2024-06-11CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-04-10APPOINTMENT TERMINATED, DIRECTOR HUGO NEVILLE DE BEER
2024-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-28DIRECTOR APPOINTED MR RICHARD MARK WEST
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-12-10AA25/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30AA01Previous accounting period shortened from 25/02/22 TO 30/06/21
2021-06-14AA01Previous accounting period shortened from 30/06/21 TO 25/02/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-03-02PSC02Notification of Beart Howard Investments Limited as a person with significant control on 2021-02-26
2021-03-02PSC07CESSATION OF MARK GOODBAN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOODBAN
2021-03-02AP01DIRECTOR APPOINTED MR THOMAS HENRY GREVILLE HOWARD
2021-03-02TM02Termination of appointment of Karen Elizabeth Caroline Gambrill on 2021-02-26
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 27 New Dover Road Canterbury Kent CT1 3DN
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027214360001
2021-01-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-03-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GOODBAN
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 75
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-10AP03Appointment of Mrs Karen Elizabeth Caroline Gambrill as company secretary on 2017-03-09
2017-03-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 75
2016-07-22AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 75
2015-07-20AR0109/06/15 ANNUAL RETURN FULL LIST
2015-01-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 75
2014-06-13AR0109/06/14 ANNUAL RETURN FULL LIST
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027214360001
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY TREMAINE HAYDON-MAYER
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TREMAINE HAYDON-MAYER
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODBAN
2013-11-19AP01DIRECTOR APPOINTED MARK GOODBAN
2013-11-14CH03SECRETARY'S DETAILS CHNAGED FOR TREMAINE HAYDON-MAYER on 2013-10-21
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TREMAINE HAYDON-MAYER / 21/10/2013
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALTER GOODBAN / 21/10/2013
2013-06-20AR0109/06/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0109/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0109/06/11 FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-17AR0109/06/10 FULL LIST
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-05363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-26363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-27169£ IC 100/75 09/09/05 £ SR 25@1=25
2005-09-30363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-17363aRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-10288bDIRECTOR RESIGNED
2003-08-20363aRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-06363aRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: BURGESS HODGSON CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN
2001-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/01
2001-07-25363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-03-09AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-07-14363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
1999-07-08287REGISTERED OFFICE CHANGED ON 08/07/99 FROM: C/O MACINTYRE HUDSON GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT
1999-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/99
1999-07-02363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-04-15AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-07363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-13363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/96
1996-08-13363sRETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS
1996-03-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-16287REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 16-17 LOWER BRIDGE ST CANTERBURY KENT CT1 2LG
1995-06-20363sRETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS
1995-03-14AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-09-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-27363sRETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS
1994-09-27363(288)DIRECTOR RESIGNED
1994-09-27363sRETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS
1994-09-2188(2)RAD 20/08/94--------- £ SI 98@1=98 £ IC 2/100
1994-04-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-04-12288NEW DIRECTOR APPOINTED
1994-04-12AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-08-18363sRETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JUDGE ALARMS (1992) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUDGE ALARMS (1992) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30

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 JUDGE ALARMS (1992) LIMITED

Intangible Assets
Patents
We have not found any records of JUDGE ALARMS (1992) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUDGE ALARMS (1992) LIMITED
Trademarks
We have not found any records of JUDGE ALARMS (1992) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JUDGE ALARMS (1992) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-07-21 GBP £420 Premises Security Charges
Kent County Council 2014-10-21 GBP £308 Premises Security Charges
Kent County Council 2014-07-21 GBP £420 Premises Security Charges
Kent County Council 2013-10-21 GBP £298 Premises Security Charges
Kent County Council 2013-07-19 GBP £420 Premises Security Charges
Kent County Council 2012-10-31 GBP £3,600 Premises Security Charges
Kent County Council 2012-03-16 GBP £627 Premises Security Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JUDGE ALARMS (1992) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUDGE ALARMS (1992) LIMITED 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 JUDGE ALARMS (1992) LIMITED 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.