UKBizDB.co.uk

AMATEUR JUDO ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amateur Judo Association Limited. The company was founded 19 years ago and was given the registration number 05285323. The firm's registered office is in WEST MIDLANDS. You can find them at 116 Gravelly Hill, Erdington Birmingham, West Midlands, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:AMATEUR JUDO ASSOCIATION LIMITED
Company Number:05285323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:116 Gravelly Hill, Erdington Birmingham, West Midlands, B23 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Barnsbury Avenue, Sutton Coldfield, England, B72 1AQ

Secretary12 November 2004Active
16 Debra Road, Great Sutton, South Wirral, CH66 4LW

Director15 December 2004Active
12 Saddlers Close, Burbage, Hinckley, LE10 2RA

Director15 December 2004Active
18, Barnsbury Avenue, Sutton Coldfield, England, B72 1AQ

Director18 November 2017Active
Carkeel House, Eales Farm Carkeel, Saltash, PL12 6PG

Director15 December 2004Active
6 Amble Side, Norley Hall, Wigan, WN5 9UN

Director15 December 2004Active
20, Willowbrook Close, Broughton Astley, Leicester, England, LE9 6HF

Director20 April 2018Active
12 Banbury Drive, Shepshed, LE12 9PL

Director15 December 2004Active
116 Gravelly Hill, Erdington, Birmingham, B23 7PF

Director12 November 2004Active
30 Glenville Drive, Erdington, Birmingham, B23 6PR

Director15 December 2004Active
133, Knightwick Crescent, Birmingham, England, B23 7BX

Director01 January 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 2004Active
74 Chantrey Crescent, Great Barr, B43 7PB

Director15 December 2004Active
20 Duke Street, Goose Green, Wigan, WN3 6QX

Director15 December 2004Active
116 Gravelly Hill, Erdington Birmingham, West Midlands, B23 7PF

Director01 January 2010Active
Carkeel House Eales Farm, Carkeel, Saltash, PL12 6PG

Director12 November 2004Active
180, Brownhills Road, Norton Canes, Cannock, England, WS11 9SW

Director01 January 2008Active
81 Magnolia Drive, Colchester, CO4 3LP

Director15 December 2004Active
116 Gravelly Hill, Erdington Birmingham, West Midlands, B23 7PF

Director05 June 2011Active
10 Gazelle Court, Highwoods, Colchester, CO4 9RW

Director15 December 2004Active

People with Significant Control

Mr Philip John Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:18, Barnsbury Avenue, Sutton Coldfield, England, B72 1AQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-12Officers

Change person secretary company with change date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Address

Change registered office address company with date old address new address.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-19Officers

Appoint person director company with name date.

Download
2017-11-19Officers

Termination director company with name termination date.

Download
2017-11-19Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-14Annual return

Annual return company with made up date no member list.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.