Witham
Essex
CM8 1QZ
Director Name | Gary Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(23 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | 31 Peel Road Peel Road Chelmsford CM2 6AJ |
Director Name | Mrs Susan Ann Judge |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2001) |
Role | Secretary |
Correspondence Address | 18 Tyssen Mead Boreham Chelmsford CM3 3HX |
Director Name | Mr Kenneth Judge |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 28 years, 5 months (resigned 04 October 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Crofton Runsell Green Danbury Chelmsford Essex CM3 4QZ |
Secretary Name | Mrs Susan Ann Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Crofton Runsell Green Danbury Chelmsford Essex CM3 4QZ |
Secretary Name | Mr Kenneth Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(10 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 04 October 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Crofton Runsell Green Danbury Chelmsford Essex CM3 4QZ |
Director Name | Mr Gary Lee Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(23 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Website | kenjudgeltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 225577 |
Telephone region | Chelmsford |
Registered Address | Unit 9 Hill Farm Ford End Chelmsford CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
Address Matches | Over 80 other UK companies use this postal address |
623 at £1 | K. Judge 62.30% Ordinary |
---|---|
50 at £1 | David Rose 5.00% Ordinary |
300 at £1 | Gary Taylor 30.00% Ordinary |
25 at £1 | Jacqueline Newell 2.50% Ordinary |
1 at £1 | David Rose 0.10% Ordinary C |
1 at £0.5 | Gary Taylor 0.05% Ordinary B |
1 at £0.5 | Ken Judge 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,789 |
Cash | £23,044 |
Current Liabilities | £24,798 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
5 April 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
16 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 April 2021 | Registered 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 2021 | Purchase of own shares.
|
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (5 pages) |
9 November 2020 | Termination of appointment of Kenneth Judge as a secretary on 4 October 2020 (1 page) |
9 November 2020 | Cessation of Kenneth Judge as a person with significant control on 4 November 2020 (1 page) |
9 November 2020 | Notification of Gary Taylor as a person with significant control on 4 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Kenneth Judge as a director on 4 October 2020 (1 page) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 May 2019 | Director's details changed for Gary Taylor on 20 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Gary Lee Taylor as a director on 1 April 2014 (1 page) |
12 May 2015 | Termination of appointment of Gary Lee Taylor as a director on 1 April 2014 (1 page) |
12 May 2015 | Termination of appointment of Gary Lee Taylor as a director on 1 April 2014 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 February 2015 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
17 February 2015 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
8 May 2014 | Appointment of Gary Taylor as a director (2 pages) |
8 May 2014 | Appointment of Gary Taylor as a director (2 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
2 May 2014 | Change of share class name or designation (2 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Change of share class name or designation (2 pages) |
2 May 2014 | Resolutions
|
24 April 2014 | Appointment of Mr Gary Lee Taylor as a director (2 pages) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Appointment of Mr Gary Lee Taylor as a director (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Kenneth Judge on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Kenneth Judge on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for David Rose on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for David Rose on 17 April 2010 (2 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (7 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (7 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 April 2005 | Return made up to 17/04/05; full list of members
|
25 April 2005 | Return made up to 17/04/05; full list of members
|
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 April 2004 | Return made up to 17/04/04; full list of members
|
15 April 2004 | Return made up to 17/04/04; full list of members
|
16 April 2003 | Return made up to 17/04/03; full list of members
|
16 April 2003 | Return made up to 17/04/03; full list of members
|
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 April 2002 | Return made up to 17/04/02; full list of members
|
10 April 2002 | Return made up to 17/04/02; full list of members
|
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 July 2000 | Resolutions
|
4 May 2000 | Return made up to 17/04/00; full list of members
|
4 May 2000 | Return made up to 17/04/00; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
11 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 August 1997 | Return made up to 17/04/97; full list of members (6 pages) |
14 August 1997 | Return made up to 17/04/97; full list of members (6 pages) |
31 July 1997 | Accounts made up to 30 September 1996 (12 pages) |
31 July 1997 | Accounts made up to 30 September 1996 (12 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
26 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 2 mountview court 310 friern barnet lane whetstone london, N20 0LD (1 page) |
19 April 1995 | Return made up to 17/04/95; no change of members
|
19 April 1995 | Return made up to 17/04/95; no change of members
|
19 April 1995 | Registered office changed on 19/04/95 from: 2 mountview court 310 friern barnet lane whetstone london, N20 0LD (1 page) |
30 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |