Having been setup in 2003, James Judge Ltd has its registered office in Stevenage, Hertfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Judge, Anna Catharine, Judge, James John, Judge, Catherine at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JUDGE, James John | 22 January 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JUDGE, Anna Catharine | 20 June 2005 | - | 1 |
JUDGE, Catherine | 22 January 2003 | 20 June 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 11 November 2019 | |
AA01 - Change of accounting reference date | 29 October 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 07 December 2016 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 28 October 2013 | |
CH03 - Change of particulars for secretary | 08 October 2013 | |
CH01 - Change of particulars for director | 30 January 2013 | |
CH03 - Change of particulars for secretary | 30 January 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AD01 - Change of registered office address | 25 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AD01 - Change of registered office address | 26 January 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 01 December 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 21 January 2009 | |
363a - Annual Return | 04 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2008 | |
AA - Annual Accounts | 26 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
363a - Annual Return | 22 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
AA - Annual Accounts | 28 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363a - Annual Return | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 July 2005 | |
288a - Notice of appointment of directors or secretaries | 09 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 17 January 2005 | |
363s - Annual Return | 25 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
288b - Notice of resignation of directors or secretaries | 24 January 2003 | |
288b - Notice of resignation of directors or secretaries | 24 January 2003 | |
NEWINC - New incorporation documents | 22 January 2003 |