About

Registered Number: 04644000
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.