Company Information for JUDGEGILL LIMITED
UNIT 4.01 TEA BUILDING, SHOREDITCH HIGH STREET, LONDON, E1 6JJ,
|
Company Registration Number
03135683
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JUDGEGILL LIMITED | ||
Legal Registered Office | ||
UNIT 4.01 TEA BUILDING SHOREDITCH HIGH STREET LONDON E1 6JJ Other companies in E1 | ||
Previous Names | ||
|
Company Number | 03135683 | |
---|---|---|
Company ID Number | 03135683 | |
Date formed | 1995-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 26/06/2020 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-08 06:44:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA WILD |
||
MICHAEL HAROLD CURTIS |
||
KEVIN JOHN GILL |
||
DARREN KENNETH WHITTINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN RICHARD BARTON |
Director | ||
RICHARD MATHER |
Director | ||
MATTHEW WHEATCROFT |
Director | ||
NICHOLA JANE MORRIS |
Company Secretary | ||
KAY GREETHAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANYMEDIA LIMITED | Director | 2008-04-23 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
START VENTURES LIMITED | Director | 2006-02-09 | CURRENT | 2006-02-09 | Active - Proposal to Strike off | |
START LIMITED | Director | 2001-05-04 | CURRENT | 2001-02-20 | Liquidation | |
START JUDGEGILL LIMITED | Director | 1996-01-19 | CURRENT | 1995-12-22 | Liquidation | |
CONNECTED RETAIL LIMITED | Director | 2013-06-14 | CURRENT | 2013-06-14 | Active - Proposal to Strike off | |
START JUDGEGILL LIMITED | Director | 2010-02-18 | CURRENT | 1995-12-22 | Liquidation | |
CONNECTED RETAIL LIMITED | Director | 2013-06-14 | CURRENT | 2013-06-14 | Active - Proposal to Strike off | |
HOMETOWN ADVERTISING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-22 | Active | |
START JG MIDDLE EAST LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Active - Proposal to Strike off | |
START JG GROUP LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Liquidation | |
START JG LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Liquidation | |
ANYMEDIA LIMITED | Director | 2008-04-23 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
BREED LIMITED | Director | 2006-12-15 | CURRENT | 2006-10-12 | Active | |
START VENTURES LIMITED | Director | 2006-02-09 | CURRENT | 2006-02-09 | Active - Proposal to Strike off | |
ONE FINE DAY DESIGN LIMITED | Director | 2003-08-26 | CURRENT | 2003-08-26 | Active | |
START TRUSTEES LIMITED | Director | 2002-08-22 | CURRENT | 2002-06-26 | Active - Proposal to Strike off | |
START LIMITED | Director | 2001-05-15 | CURRENT | 2001-02-20 | Liquidation | |
START JUDGEGILL LIMITED | Director | 1996-01-19 | CURRENT | 1995-12-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
AA01 | Previous accounting period shortened from 30/03/19 TO 29/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Amanda Wild on 2018-11-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM UNIT 4.01 TEA BUILDING SHOREDITCH HIGH STREET LONDON E1 6JJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GILL / 21/11/2012 | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GILL / 21/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAROLD CURTIS / 21/11/2012 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD CURTIS / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KENNETH WHITTINGHAM / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GILL / 01/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHEATCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MATHER | |
SH01 | 11/05/11 STATEMENT OF CAPITAL GBP 110 | |
AR01 | 31/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
RES13 | SUBDIVIDED 11/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATHER / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GILL / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WHEATCROFT / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD CURTIS / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD BARTON / 13/11/2009 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/05/06--------- £ SI 83@1=83 £ IC 17/100 | |
88(2)R | AD 18/05/06--------- £ SI 15@1=15 £ IC 2/17 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JUDGE GILL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/11/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
|
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 JUDGEGILL LIMITED
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as JUDGEGILL LIMITED are:
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. |