Company NameJudgevision Projects Limited
DirectorDavid Elliott Pelta
Company StatusActive
Company Number02930604
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Elliott Pelta
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1994(2 weeks after company formation)
Appointment Duration29 years, 11 months
RolePhysician
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMrs Carole Pelta
NationalityBritish
StatusCurrent
Appointed02 June 1994(2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Carole Pelta
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(2 weeks after company formation)
Appointment Duration25 years, 2 months (resigned 05 August 2019)
RoleOffice Practice Manager
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameDavid Martin Hershman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 1997)
RoleOphthalmic Optician
Correspondence Address10 Cyprus Avenue
London
N3 1ST
Director NameNeil Hershman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 1997)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address7 Georgian Way
Harrow
Middlesex
HA1 3LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dr David Pelta
100.00%
Ordinary

Financials

Year2014
Net Worth£47,188
Cash£10,438
Current Liabilities£185,283

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

25 January 1995Delivered on: 28 January 1995
Satisfied on: 20 February 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 June 2016Director's details changed for Dr David Elliott Pelta on 7 December 2015 (2 pages)
10 June 2016Director's details changed for Mrs Carole Pelta on 7 December 2015 (2 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2015Director's details changed for Dr David Elliott Pelta on 1 May 2015 (2 pages)
2 June 2015Director's details changed for Mrs Carole Pelta on 1 May 2015 (2 pages)
2 June 2015Secretary's details changed for Mrs Carole Pelta on 1 May 2015 (1 page)
2 June 2015Secretary's details changed for Mrs Carole Pelta on 1 May 2015 (1 page)
2 June 2015Director's details changed for Dr David Elliott Pelta on 1 May 2015 (2 pages)
2 June 2015Director's details changed for Mrs Carole Pelta on 1 May 2015 (2 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2014Director's details changed for Mrs Carole Pelta on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mrs Carole Pelta on 1 May 2014 (2 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Director's details changed for Dr David Elliott Pelta on 1 May 2014 (2 pages)
27 May 2014Secretary's details changed for Mrs Carole Pelta on 1 May 2014 (1 page)
27 May 2014Director's details changed for Dr David Elliott Pelta on 1 May 2014 (2 pages)
27 May 2014Secretary's details changed for Mrs Carole Pelta on 1 May 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 June 2011Director's details changed for Mrs Carole Pelta on 1 May 2011 (3 pages)
15 June 2011Director's details changed for Mrs Carole Pelta on 1 May 2011 (3 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for Dr David Elliott Pelta on 1 May 2011 (2 pages)
14 June 2011Secretary's details changed for Mrs Carole Pelta on 1 May 2011 (2 pages)
14 June 2011Director's details changed for Dr David Elliott Pelta on 1 May 2011 (2 pages)
14 June 2011Secretary's details changed for Mrs Carole Pelta on 1 May 2011 (2 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 June 2010Director's details changed for Dr David Elliott Pelta on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Dr David Elliott Pelta on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Carole Pelta on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Mrs Carole Pelta on 1 October 2009 (1 page)
7 June 2010Secretary's details changed for Mrs Carole Pelta on 1 October 2009 (1 page)
7 June 2010Director's details changed for Mrs Carole Pelta on 1 October 2009 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 June 2008Return made up to 19/05/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 July 2007Return made up to 19/05/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 June 2006Return made up to 19/05/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 May 2005Return made up to 19/05/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 June 2004Return made up to 19/05/04; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
18 June 2003Return made up to 19/05/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
12 June 2002Return made up to 19/05/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
31 May 2001Return made up to 19/05/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
24 July 2000Return made up to 19/05/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 July 1999Return made up to 19/05/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
6 July 1998Return made up to 19/05/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (4 pages)
3 June 1997Return made up to 19/05/97; no change of members (4 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: premier house 309 ballards lane london N12 8LU (1 page)
9 May 1997Full accounts made up to 31 August 1996 (12 pages)
15 June 1996Return made up to 19/05/96; no change of members (4 pages)
20 March 1996Full accounts made up to 31 August 1995 (12 pages)
23 May 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1995Particulars of mortgage/charge (3 pages)
25 January 1995Ad 12/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1994Incorporation (9 pages)