JUDGEVISION PROJECTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewApplication to strike the company off the register

View Document

04/04/254 April 2025 Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-04

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2125 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

12/02/2012 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE PELTA

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

16/04/1816 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PELTA / 07/12/2015

View Document

10/06/1610 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ELLIOTT PELTA / 07/12/2015

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ELLIOTT PELTA / 01/05/2015

View Document

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE PELTA / 01/05/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PELTA / 01/05/2015

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ELLIOTT PELTA / 01/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PELTA / 01/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE PELTA / 01/05/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/07/138 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/06/1220 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PELTA / 01/05/2011

View Document

15/06/1115 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ELLIOTT PELTA / 01/05/2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE PELTA / 01/05/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PELTA / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE PELTA / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ELLIOTT PELTA / 01/10/2009

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/06/0813 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8LU

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 4 CORNHOUSE BUILDINGS ARTERIAL ROAD RAYLEIGH ESSEX SS6 7UP

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 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