UKBizDB.co.uk

BRITISH JUDO ASSOCIATION(THE)

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

This company is commonly known as British Judo Association(the). The company was founded 45 years ago and was given the registration number 01393958. The firm's registered office is in BIRMINGHAM. You can find them at Kudhail House 238 Birmingham Road, Great Barr, Birmingham, West Midlands. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BRITISH JUDO ASSOCIATION(THE)
Company Number:01393958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Kudhail House 238 Birmingham Road, Great Barr, Birmingham, West Midlands, England, B43 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Secretary01 November 2012Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director06 November 2021Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director06 November 2021Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director03 October 2017Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director03 November 2018Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director11 November 2023Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director21 June 2021Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director12 November 2022Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director24 October 2023Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director06 November 2021Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director21 February 2023Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director11 September 2018Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director24 October 2023Active
20 Grimsdyke Road, Hatch End, Harrow, HA5 4PH

Secretary14 October 1993Active
7 Cheshunt Close, Meopham, Gravesend, DA13 0HU

Secretary-Active
Suite B Technology Centre, Epinal Way, Loughborough, United Kingdom, LE11 3GE

Secretary24 June 2003Active
57 Parkhill Drive, Leicester, LE2 8HS

Secretary01 November 1998Active
Yewtree House, Snitterfield Street, Hampton Lucy, CV35 8AX

Secretary28 November 2000Active
29 Marshall Road, Willenhall, WV13 3QD

Director03 November 2007Active
3 Walnut Tree Road, Dagenham, RM8 3JB

Director-Active
20 Grimsdyke Road, Hatch End, Harrow, HA5 4PH

Director14 September 1991Active
The Stumps, 171 Battenhall Road, Worcester, WR5 2BU

Director27 September 2003Active
119 Lostock Road, Davyhulme, Urmston, M41 0TH

Director12 September 1992Active
561, Barton Lane, Eccles, Manchester, United Kingdom, M30 0HY

Director17 October 2010Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director11 November 2012Active
Suite B, Technology Centre, Epinal Way, Loughborough, United Kingdom, LE11 3GE

Director11 November 2012Active
1 Old Newbridge Hill, Bath, BA1 3LX

Director16 November 2008Active
12 Epsom Grove, Bletchley, Milton Keynes, MK3 5NR

Director24 September 2005Active
Walsall Campus, University Of Wolverhampton, Gorway Road, Walsall, England, WS1 3BD

Director25 October 2014Active
Suite B, Technology Centre, Epinal Way, Loughborough, United Kingdom, LE11 3GE

Director28 February 2012Active
Cartref, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9TL

Director04 September 1999Active
Cartref, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9TL

Director11 September 1993Active
5 Norton Avenue, Bowburn, DH6 5AH

Director19 October 2002Active
26 Broom Acres, Sandhurst, GU47 8PW

Director09 October 2004Active
36 Scotland Drive, Dunfermline, KY12 7TD

Director28 October 2008Active

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 (7 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
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type small.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-08Resolution

Resolution.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type group.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.