UKBizDB.co.uk

GERALD JUDD SALES LIMITED

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

This company is commonly known as Gerald Judd Sales Limited. The company was founded 47 years ago and was given the registration number 01307281. The firm's registered office is in NORTHAMPTON. You can find them at 369 Burlington House, Wellingborough Road, Northampton, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GERALD JUDD SALES LIMITED
Company Number:01307281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1977
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:369 Burlington House, Wellingborough Road, Northampton, United Kingdom, NN1 4EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burley Orchard Cottage, Herrings Lane, Chertsey, KT16 8PL

Secretary17 September 2001Active
The Moorings., 112 Thames Street, Weybridge, United Kingdom, KT13 8NG

Director-Active
Burley Orchard Cottage, Herrings Lane, Chertsey, KT16 8PL

Director01 November 1999Active
4 Gravel Road, Bromley, BR2 8PF

Secretary-Active
40 Cuthbert Gardens, South Norwood, London, SE25 6SS

Secretary29 December 1992Active
40 Cuthbert Gardens, South Norwood, London, SE25 6SS

Secretary-Active
55 Egerton Gardens, London, SW3 2DA

Director21 December 1992Active
35 Esher Place Avenue, Esher, KT10 8PU

Director-Active
35 Esher Place Avenue, Esher, KT10 8PU

Director-Active
Manstone Farm, Yattendon, Newbury, RG18 0UJ

Director-Active
Manstone Farm, Yattendon, Newbury, RG18 0UJ

Director-Active
25 Collington Avenue, Bexhill On Sea, TN39 3PX

Director21 December 1992Active
Cymbeline, Ellesborough Road, Ellesborough, HP17 0XH

Director01 December 2005Active
Flat 5, 32 Bolton Gardens, London, SW5 0AQ

Director21 December 1992Active

People with Significant Control

Mr Jonathan Michael Addy
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-05Address

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

Download
2021-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-02Resolution

Resolution.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Address

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

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type group.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-08Accounts

Accounts with accounts type group.

Download
2015-07-30Accounts

Accounts with accounts type group.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.