About

Registered Number: 06359328
Date of Incorporation: 03/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 15 Mulberry Court, Huntington, York, YO32 9TU,

 

Judge Electrical Ltd was founded on 03 September 2007 with its registered office in York, it's status at Companies House is "Active". The organisation has 2 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDGE, Christopher Mark 03 September 2007 - 1
BEDNARSKI, Kasia 03 September 2007 04 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 07 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 07 December 2012
TM01 - Termination of appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 10 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 04 July 2008
225 - Change of Accounting Reference Date 27 March 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.