JUDGE PROPERTIES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Director's details changed for Mr Jacob Schimmel on 2024-12-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

02/02/242 February 2024 Registered office address changed from 121 Princes Park Avenue London NW11 0JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-02-02

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-02-28 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-09 with updates

View Document

16/02/2316 February 2023 Cessation of Harry Chaim Schimmel as a person with significant control on 2022-03-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CHAIM SCHIMMEL

View Document

27/12/1727 December 2017 PREVSHO FROM 01/04/2017 TO 31/03/2017

View Document

22/12/1722 December 2017 PREVEXT FROM 25/03/2017 TO 01/04/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/03/1622 March 2016 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM SUITE 137 DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA SCHIMMEL

View Document

18/03/1518 March 2015 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 137, DEVONSHIRE HOUSE HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 54-56 EUSTON STREET LONDON NW1 2ES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY SCHIMMEL

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 26/07/2010

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 27/07/2010

View Document

09/02/119 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY ABRAHAM SCHIMMEL

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL

View Document

01/02/101 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/03/02

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 6 PRINCES PARK AVENUE LONDON NW11 0JP

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 FIRST GAZETTE

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company