About

Registered Number: 03860384
Date of Incorporation: 18/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 17 Brunts Street, Mansfield, Nottinghamshire, NG18 1AX,

 

Founded in 1999, Judson Signs Ltd are based in Mansfield, it's status at Companies House is "Active". We don't currently know the number of employees at Judson Signs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAILSFORD, Ian 01 June 2005 - 1
JUDSON, Malcolm Paul 18 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, David John 18 October 1999 01 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 24 October 2018
AD01 - Change of registered office address 18 May 2018
AD01 - Change of registered office address 10 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 24 October 2017
AA01 - Change of accounting reference date 31 May 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
SH01 - Return of Allotment of shares 28 March 2013
RESOLUTIONS - N/A 04 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 February 2013
CC04 - Statement of companies objects 04 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 28 January 2008
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 18 December 2006
363a - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
AA - Annual Accounts 21 December 2004
RESOLUTIONS - N/A 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
363s - Annual Return 30 November 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 22 December 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 07 December 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 07 December 2000
225 - Change of Accounting Reference Date 16 November 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
CERTNM - Change of name certificate 01 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.