About

Registered Number: 04724607
Date of Incorporation: 06/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 49-63 Spencer Street, Birmingham, B18 6DE,

 

Established in 2003, Judith Cox Design Ltd has its registered office in Birmingham, it's status is listed as "Active". There are 3 directors listed as Simmons, Joanne, Wright, Dennis David, Felton, Samuel William for this company in the Companies House registry. We do not know the number of employees at Judith Cox Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTON, Samuel William 27 August 2013 20 May 2016 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Joanne 01 August 2003 25 October 2007 1
WRIGHT, Dennis David 20 November 2007 17 January 2012 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 03 January 2018
PSC02 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 01 September 2016
AA01 - Change of accounting reference date 24 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AD01 - Change of registered office address 20 May 2016
MR04 - N/A 09 April 2016
MR04 - N/A 09 April 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 17 February 2014
AA01 - Change of accounting reference date 10 January 2014
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 02 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 08 April 2013
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 18 May 2012
SH01 - Return of Allotment of shares 25 April 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 01 March 2012
TM02 - Termination of appointment of secretary 18 January 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
CERTNM - Change of name certificate 06 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 29 March 2007
CERTNM - Change of name certificate 14 February 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 02 February 2005
225 - Change of Accounting Reference Date 28 June 2004
363s - Annual Return 24 May 2004
395 - Particulars of a mortgage or charge 29 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 06 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

All assets debenture 30 November 2011 Outstanding

N/A

All assets debenture 27 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.