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.
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 | : |
|
Registered Address | : | 116 Gravelly Hill, Erdington Birmingham, West Midlands, B23 7PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Barnsbury Avenue, Sutton Coldfield, England, B72 1AQ | Secretary | 12 November 2004 | Active |
16 Debra Road, Great Sutton, South Wirral, CH66 4LW | Director | 15 December 2004 | Active |
12 Saddlers Close, Burbage, Hinckley, LE10 2RA | Director | 15 December 2004 | Active |
18, Barnsbury Avenue, Sutton Coldfield, England, B72 1AQ | Director | 18 November 2017 | Active |
Carkeel House, Eales Farm Carkeel, Saltash, PL12 6PG | Director | 15 December 2004 | Active |
6 Amble Side, Norley Hall, Wigan, WN5 9UN | Director | 15 December 2004 | Active |
20, Willowbrook Close, Broughton Astley, Leicester, England, LE9 6HF | Director | 20 April 2018 | Active |
12 Banbury Drive, Shepshed, LE12 9PL | Director | 15 December 2004 | Active |
116 Gravelly Hill, Erdington, Birmingham, B23 7PF | Director | 12 November 2004 | Active |
30 Glenville Drive, Erdington, Birmingham, B23 6PR | Director | 15 December 2004 | Active |
133, Knightwick Crescent, Birmingham, England, B23 7BX | Director | 01 January 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 2004 | Active |
74 Chantrey Crescent, Great Barr, B43 7PB | Director | 15 December 2004 | Active |
20 Duke Street, Goose Green, Wigan, WN3 6QX | Director | 15 December 2004 | Active |
116 Gravelly Hill, Erdington Birmingham, West Midlands, B23 7PF | Director | 01 January 2010 | Active |
Carkeel House Eales Farm, Carkeel, Saltash, PL12 6PG | Director | 12 November 2004 | Active |
180, Brownhills Road, Norton Canes, Cannock, England, WS11 9SW | Director | 01 January 2008 | Active |
81 Magnolia Drive, Colchester, CO4 3LP | Director | 15 December 2004 | Active |
116 Gravelly Hill, Erdington Birmingham, West Midlands, B23 7PF | Director | 05 June 2011 | Active |
10 Gazelle Court, Highwoods, Colchester, CO4 9RW | Director | 15 December 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-12 | Officers | Change person secretary company with change date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2017-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-19 | Officers | Appoint person director company with name date. | Download |
2017-11-19 | Officers | Termination director company with name termination date. | Download |
2017-11-19 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-14 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.