JUDGE SAMPSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Cessation of Bernard John Wolford as a person with significant control on 2019-11-15

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

07/01/227 January 2022 Cessation of Janet Roberta Wolford as a person with significant control on 2019-11-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087937700002

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087937700002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY PRICE

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR GRAEME MORLEY WOLFORD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PRICE / 28/11/2015

View Document

17/09/1517 September 2015 11/09/15 STATEMENT OF CAPITAL GBP 145000

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR TREVOR WILLIAM WOLFORD

View Document

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

10/12/1410 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM BANK CHAMBERS 16 HIGH STREET CRANBROOK KENT TN17 3EG UNITED KINGDOM

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087937700001

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED JSG SUPPLIES LIMITED CERTIFICATE ISSUED ON 11/12/13

View Document

28/11/1328 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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