Company NameKen Judge & Associates Limited
DirectorsDavid Rose and Gary Taylor
Company StatusActive
Company Number02492621
CategoryPrivate Limited Company
Incorporation Date17 April 1990(34 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Rose
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(10 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Avenue
Witham
Essex
CM8 1QZ
Director NameGary Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(23 years, 11 months after company formation)
Appointment Duration10 years
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address31 Peel Road Peel Road
Chelmsford
CM2 6AJ
Director NameMrs Susan Ann Judge
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2001)
RoleSecretary
Correspondence Address18 Tyssen Mead
Boreham
Chelmsford
CM3 3HX
Director NameMr Kenneth Judge
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration28 years, 5 months (resigned 04 October 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton
Runsell Green Danbury
Chelmsford
Essex
CM3 4QZ
Secretary NameMrs Susan Ann Judge
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressCrofton Runsell Green
Danbury
Chelmsford
Essex
CM3 4QZ
Secretary NameMr Kenneth Judge
NationalityBritish
StatusResigned
Appointed01 March 2001(10 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 04 October 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton
Runsell Green Danbury
Chelmsford
Essex
CM3 4QZ
Director NameMr Gary Lee Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(23 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER

Contact

Websitekenjudgeltd.co.uk
Email address[email protected]
Telephone01245 225577
Telephone regionChelmsford

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Shareholders

623 at £1K. Judge
62.30%
Ordinary
50 at £1David Rose
5.00%
Ordinary
300 at £1Gary Taylor
30.00%
Ordinary
25 at £1Jacqueline Newell
2.50%
Ordinary
1 at £1David Rose
0.10%
Ordinary C
1 at £0.5Gary Taylor
0.05%
Ordinary B
1 at £0.5Ken Judge
0.05%
Ordinary B

Financials

Year2014
Net Worth£17,789
Cash£23,044
Current Liabilities£24,798

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
5 April 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
16 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 April 2021Registered office address changed from 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER to Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN on 21 April 2021 (1 page)
7 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
9 November 2020Termination of appointment of Kenneth Judge as a secretary on 4 October 2020 (1 page)
9 November 2020Cessation of Kenneth Judge as a person with significant control on 4 November 2020 (1 page)
9 November 2020Notification of Gary Taylor as a person with significant control on 4 November 2020 (2 pages)
9 November 2020Termination of appointment of Kenneth Judge as a director on 4 October 2020 (1 page)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 May 2019Director's details changed for Gary Taylor on 20 May 2019 (2 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(7 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(7 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(7 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(7 pages)
12 May 2015Termination of appointment of Gary Lee Taylor as a director on 1 April 2014 (1 page)
12 May 2015Termination of appointment of Gary Lee Taylor as a director on 1 April 2014 (1 page)
12 May 2015Termination of appointment of Gary Lee Taylor as a director on 1 April 2014 (1 page)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 February 2015Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
17 February 2015Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
24 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 May 2014Appointment of Gary Taylor as a director (2 pages)
8 May 2014Appointment of Gary Taylor as a director (2 pages)
7 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,002
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,003
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,002
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,002
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,003
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,003
(3 pages)
2 May 2014Change of share class name or designation (2 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2014Change of share class name or designation (2 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 April 2014Appointment of Mr Gary Lee Taylor as a director (2 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
24 April 2014Appointment of Mr Gary Lee Taylor as a director (2 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Kenneth Judge on 17 April 2010 (2 pages)
11 May 2010Director's details changed for Kenneth Judge on 17 April 2010 (2 pages)
11 May 2010Director's details changed for David Rose on 17 April 2010 (2 pages)
11 May 2010Director's details changed for David Rose on 17 April 2010 (2 pages)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 May 2008Return made up to 17/04/08; full list of members (3 pages)
1 May 2008Return made up to 17/04/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 April 2007Return made up to 17/04/07; full list of members (7 pages)
30 April 2007Return made up to 17/04/07; full list of members (7 pages)
20 April 2006Return made up to 17/04/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 April 2006Return made up to 17/04/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
15 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
16 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Return made up to 17/04/01; full list of members (6 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Return made up to 17/04/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2000Return made up to 17/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 May 2000Return made up to 17/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 May 1999Return made up to 17/04/99; no change of members (4 pages)
1 May 1999Return made up to 17/04/99; no change of members (4 pages)
11 May 1998Return made up to 17/04/98; no change of members (4 pages)
11 May 1998Return made up to 17/04/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 August 1997Return made up to 17/04/97; full list of members (6 pages)
14 August 1997Return made up to 17/04/97; full list of members (6 pages)
31 July 1997Accounts made up to 30 September 1996 (12 pages)
31 July 1997Accounts made up to 30 September 1996 (12 pages)
22 May 1997Registered office changed on 22/05/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
22 May 1997Registered office changed on 22/05/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
1 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 April 1996Return made up to 17/04/96; no change of members (4 pages)
26 April 1996Return made up to 17/04/96; no change of members (4 pages)
19 April 1995Registered office changed on 19/04/95 from: 2 mountview court 310 friern barnet lane whetstone london, N20 0LD (1 page)
19 April 1995Return made up to 17/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 April 1995Return made up to 17/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 April 1995Registered office changed on 19/04/95 from: 2 mountview court 310 friern barnet lane whetstone london, N20 0LD (1 page)
30 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)