SIMPSON JUDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

03/06/253 June 2025 Registration of charge 084054340004, created on 2025-06-02

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

18/02/2518 February 2025 Notification of James Acquisitions Limited as a person with significant control on 2024-07-09

View Document

18/02/2518 February 2025 Notification of Sjmo Holdings Limited as a person with significant control on 2024-07-09

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Change of share class name or designation

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Resolutions

View Document

11/07/2411 July 2024 Appointment of Mrs Jennina Elizabeth James as a director on 2024-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Sub-division of shares on 2023-04-26

View Document

13/06/2313 June 2023 Sub-division of shares on 2023-04-26

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Sub-division of shares on 2023-04-26

View Document

24/05/2324 May 2023 Sub-division of shares on 2023-04-26

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Registered office address changed from Unit 7a Edward Vii Quay Navigation Way Preston PR2 2YP England to Unit 7a Edward Vii Quay Navigation Way Ashton-on-Ribble Preston PR2 2YF on 2022-12-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

09/02/229 February 2022 Secretary's details changed for Mr Robert John Simpson on 2022-02-07

View Document

08/02/228 February 2022 Director's details changed for Mr Robert John Simpson on 2022-02-07

View Document

08/02/228 February 2022 Registered office address changed from Unit 3, Navigation Business Village Navigation Way Preston Lancashire PR2 2YP England to Unit 7a Edward Vii Quay Navigation Way Preston PR2 2YP on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Benjamin John James as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Change of details for Mr Robert John Simpson as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Director's details changed for Mr Benjamin John James on 2022-02-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN SIMPSON / 07/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SIMPSON / 07/11/2020

View Document

26/10/2026 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084054340002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084054340003

View Document

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 ADOPT ARTICLES 21/11/2019

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR BEN JOHN JAMES / 14/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT SIMPSON / 14/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN JAMES / 14/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB JOHN DAVID SIMPSON / 14/02/2019

View Document

04/10/184 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084054340001

View Document

19/07/1819 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 12.00

View Document

19/07/1819 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT SIMPSON / 01/04/2017

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084054340002

View Document

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB JOHN DAVID SIMPSON / 01/04/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 ADOPT ARTICLES 23/01/2017

View Document

10/02/1710 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 14.00

View Document

31/01/1731 January 2017 29/06/16 STATEMENT OF CAPITAL GBP 7

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN JAMES / 07/11/2016

View Document

07/11/167 November 2016 ADOPT ARTICLES 29/06/2016

View Document

07/11/167 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/166 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084054340001

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY HILTON LORD ASSOCIATES LTD

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 1-3 THE COURTYARD CALVIN STREET BOLTON BL1 8PB ENGLAND

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MR ROBERT JOHN SIMPSON

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB JOHN DAVID SIMPSON / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN JAMES / 29/06/2016

View Document

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILTON LORD ASSOCIATES LTD / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN JAMES / 01/01/2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 74A KING WILLIAM STREET BLACKBURN LANCS BB1 7DT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 ADOPT ARTICLES 21/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR BEN JAMES

View Document

18/06/1318 June 2013 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

07/05/137 May 2013 10/04/13 STATEMENT OF CAPITAL GBP 8

View Document

07/05/137 May 2013 INC SHARE CAP 10/04/2013

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR ROB SIMPSON

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR LEN KERSHAW

View Document

26/02/1326 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR LEN KERSHAW

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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