About

Registered Number: 04601177
Date of Incorporation: 26/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 30 Bankside Court Stationfields, Kidlington, Oxford, OX5 1JE,

 

Judd's Garage Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Judd's Garage Ltd. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDD, Kerry Howard 01 November 2005 - 1
DIXON, Adrian Keith Peel 01 November 2005 01 December 2006 1
JUDD, Jennifer Susan 26 November 2002 24 August 2007 1
JUDD, Roy William 26 November 2002 05 November 2017 1
Secretary Name Appointed Resigned Total Appointments
SHEARER, Aymie Jayne 24 August 2007 23 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 18 September 2018
AD01 - Change of registered office address 18 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
PSC01 - N/A 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 13 December 2015
TM02 - Termination of appointment of secretary 10 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 04 November 2007
288b - Notice of resignation of directors or secretaries 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 04 November 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 28 December 2006
287 - Change in situation or address of Registered Office 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
363s - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.