This company is commonly known as The Judo Council. The company was founded 29 years ago and was given the registration number 03009351. The firm's registered office is in GREAT YARMOUTH. You can find them at Sixty Six, North Quay, Great Yarmouth, Norfolk. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | THE JUDO COUNCIL |
---|---|---|
Company Number | : | 03009351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sixty Six, North Quay, Great Yarmouth, Norfolk, United Kingdom, NR30 1HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elangeni, Stalham Road, Happisburgh Common, NR12 0RW | Director | 11 May 2003 | Active |
27 Wick Beech Avenue, Wickford, SS11 8AP | Director | 26 November 2000 | Active |
58 Hever Croft, Strood, Rochester, ME2 2NN | Secretary | 15 October 1995 | Active |
59 Chesterton Park, Cirencester, GL7 1XS | Secretary | 13 January 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 January 1995 | Active |
15 Devitt Drive, Hucknall, NG15 8BL | Director | 29 June 1997 | Active |
7 Abbey Road, Belvedere, DA17 5DF | Director | 09 May 2004 | Active |
7 Abbey Road, Belvedere, DA17 5DF | Director | 20 January 1997 | Active |
65 Holland Road, Chatham, ME5 9TW | Director | 13 January 1995 | Active |
646, Farnborough Road, Nottingham, NG11 9GU | Director | 24 March 2009 | Active |
6 Robin Close, Bradwell, Great Yarmouth, NR31 8JL | Director | 13 January 1995 | Active |
East Lodge Kingston Road, London, SW15 3SB | Director | 14 January 1996 | Active |
1 Cavalier Close, Norwich, NR7 0TE | Director | 14 January 1996 | Active |
Seawynds 39 Warren Road, Gorleston, Great Yarmouth, NR31 6JT | Director | 13 January 1995 | Active |
7 Crouch Avenue, Hullbridge, Hockey, SS5 6BS | Director | 01 April 2004 | Active |
23 Trent Place, Blakenall, Walsall, WS3 1NA | Director | 13 January 1995 | Active |
58 Hevercroft, Rochester, ME2 2NN | Director | 01 February 2006 | Active |
58 Hever Croft, Strood, Rochester, ME2 2NN | Director | 15 October 1995 | Active |
37 York Avenue, Walderslade, Chatham, ME5 9ER | Director | 01 April 2004 | Active |
37 York Avenue, Walderslade, Chatham, ME5 9ER | Director | 25 January 1999 | Active |
88 Ruffs Drive, Hucknall, Nottingham, NG15 6JG | Director | 13 January 1995 | Active |
15 Edmund Road, Rainham, RM13 8LS | Director | 03 May 1997 | Active |
15 Edmund Road, Rainham, RM13 8LS | Director | 14 January 1996 | Active |
58 Hevercroft, Strood, Rochester, ME2 2NN | Director | 16 May 2010 | Active |
4 Traherne Place, Hereford, HR1 1QU | Director | 20 January 1997 | Active |
20 St Marys Drive, Benfleet, SS7 1LB | Director | 25 January 1999 | Active |
1 Warwick Court, Kingston Park, Newcastle Upon Tyne, NE3 2YS | Director | 13 January 1995 | Active |
54 Nelson Street, London, E6 2QA | Director | 20 January 1997 | Active |
59 Chesterton Park, Cirencester, GL7 1XS | Director | 13 January 1995 | Active |
197 Mungo Park Road, South Hornchurch, RM13 7PT | Director | 10 January 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-11 | Address | Change registered office address company with date old address new address. | Download |
2015-05-05 | Officers | Termination director company with name termination date. | Download |
2015-05-05 | Officers | Termination secretary company with name termination date. | Download |
2015-01-24 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-27 | Annual return | Annual return company with made up date no member list. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.