Company NameWalter Judd
DirectorsJames Hubert Judd and Roy Mason Springgay
Company StatusDissolved
Company Number00034138
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJames Hubert Judd
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(89 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleAdvertising And Public Relations Consultant
Correspondence AddressStewkley Grange
Leighton Buzzard
Beds
LU7 0ES
Secretary NameRoy Mason Springgay
NationalityBritish
StatusCurrent
Appointed20 November 1991(89 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address5 Marlborough Court
Coley Avenue
Reading
RG1 6PP
Director NameRoy Mason Springgay
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(95 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Correspondence Address5 Marlborough Court
Coley Avenue
Reading
RG1 6PP
Director NameJohn Julian Judd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(89 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1992)
RoleAdvertising And Public Relations Consultant
Correspondence Address23 Trefoil Road
London
SW18 2EG
Director NameSimon William Wainman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(89 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleAdvertising & Public Relations Consultant
Correspondence AddressUpper Ashe House
Ashe
Basingstoke
Hants
RG25 3AG
Director NameIan David Wilson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 May 1997)
RoleSolicitor
Correspondence AddressAvon Farm House
Stratford Sub Castle
Salisbury
Wiltshire
SP4 6AE

Location

Registered AddressRotherwick House (PO Box 900)
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Turnover£1,193,960
Gross Profit£369,114
Net Worth£146,832
Cash£110,705
Current Liabilities£217,849

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 November 2001Dissolved (1 page)
13 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Liquidators statement of receipts and payments (7 pages)
25 June 1998Appointment of a voluntary liquidator (2 pages)
25 June 1998Declaration of solvency (3 pages)
25 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 1998Registered office changed on 29/05/98 from: 64 queen street london EC4R 1AJ (1 page)
3 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Full accounts made up to 30 June 1997 (13 pages)
3 June 1997£ ic 9910/4226 07/05/97 £ sr 5684@1=5684 (1 page)
3 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
3 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 May 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
9 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
9 December 1996Return made up to 20/11/96; no change of members (4 pages)
13 October 1996Director resigned (1 page)
12 January 1996Auditor's resignation (1 page)
29 December 1995Return made up to 20/11/95; no change of members (4 pages)
8 November 1995Full accounts made up to 30 June 1995 (28 pages)
26 May 1995New director appointed (4 pages)