JAMES JUDGE LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-01-29

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-29

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-01-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Appointment of Mrs Anna Judge as a director on 2021-12-23

View Document

05/01/225 January 2022 Termination of appointment of Anna Catharine Judge as a secretary on 2021-12-23

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNA CATHARINE TOWNSEND / 12/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JUDGE / 25/01/2013

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNA CATHARINE TOWNSEND / 25/01/2013

View Document

25/01/1325 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM BUILDING 15 GATEWAY 1000 WHITTLE WAY, ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM THE BARN, WARREN COURT 114 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JUDGE / 01/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNA TOWNSEND / 10/10/2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information