UKBizDB.co.uk

START JUDGEGILL LIMITED

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

This company is commonly known as Start Judgegill Limited. The company was founded 28 years ago and was given the registration number 03140913. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:START JUDGEGILL LIMITED
Company Number:03140913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 December 1995
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Camden Square, London, United Kingdom, NW1 9XE

Secretary02 November 1998Active
C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director19 January 1996Active
Down House, 13, Higher Downs, Altrincham, England, WA14 2QL

Director18 February 2010Active
61, Camden Square, London, United Kingdom, NW1 9XE

Director19 January 1996Active
Russetings, Shire Lane Chorleywood, Rickmansworth, WD3 5NR

Secretary22 December 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 December 1995Active
1 Broad Oaks Way, Bromley, BR2 0UA

Director12 May 2006Active
81 Barnfield Place, London, E14 9YB

Director25 September 2007Active
4 The Granary, Stanstead Abbotts, SG12 8XH

Director24 September 2007Active
56 Goldney Road, London, W9 2AU

Director22 December 1995Active
3 Cavendish Place, Hydethorpe Road Balham, London, SW12 0JE

Director01 April 2003Active
7 Crescent Street, London, N1 1BT

Director01 April 2003Active
Russetings, Shire Lane Chorleywood, Rickmansworth, WD3 5NR

Director22 December 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 December 1995Active

People with Significant Control

Start Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tea Building, Unit 4.01 Tea Building, London, United Kingdom, E1 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Address

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

Download
2023-06-19Insolvency

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

Download
2022-05-25Insolvency

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

Download
2021-06-24Insolvency

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

Download
2021-03-15Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-03-02Insolvency

Liquidation disclaimer notice.

Download
2020-07-27Address

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

Download
2020-07-06Insolvency

Liquidation disclaimer notice.

Download
2020-06-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download
2020-01-05Accounts

Change account reference date company previous shortened.

Download
2019-05-21Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-04-01Gazette

Gazette filings brought up to date.

Download
2017-03-31Accounts

Accounts with accounts type full.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2017-02-06Officers

Termination director company with name termination date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.