Company NameCourt & Judicial Publishing Co. Limited
Company StatusDissolved
Company Number01260054
CategoryPrivate Limited Company
Incorporation Date25 May 1976(47 years, 11 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Shirley Follett Parker
Date of BirthMay 1932 (Born 92 years ago)
NationalityEnglish
StatusClosed
Appointed02 January 1991(14 years, 7 months after company formation)
Appointment Duration27 years, 11 months (closed 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Secretary NameMrs Shirley Follett Parker
NationalityEnglish
StatusClosed
Appointed02 January 1991(14 years, 7 months after company formation)
Appointment Duration27 years, 11 months (closed 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Director NameMrs Davina Jane Walter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2004(28 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elms Road
London
SW4 9ER
Director NameMr Charles George Archibald Parker
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(14 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 July 2004)
RoleCompany Director
Correspondence AddressThe White House
Nuffield
Oxon
RG9 5UA

Location

Registered AddressThird Floor
112 Clerkenwell Road
London
EC1M 5SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Shirley Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£97,333
Cash£94,463
Current Liabilities£10,108

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Return of final meeting in a members' voluntary winding up (6 pages)
11 July 2018Removal of liquidator by court order (12 pages)
11 July 2018Appointment of a voluntary liquidator (3 pages)
25 August 2017Appointment of a voluntary liquidator (1 page)
25 August 2017Appointment of a voluntary liquidator (1 page)
14 August 2017Registered office address changed from 37 Fleet Street 37 Fleet Street London EC4P 4DQ England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from 37 Fleet Street 37 Fleet Street London EC4P 4DQ England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 14 August 2017 (2 pages)
10 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-27
(1 page)
10 August 2017Declaration of solvency (5 pages)
10 August 2017Declaration of solvency (5 pages)
10 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-27
(1 page)
30 May 2017Registered office address changed from 58 Lyford Road London SW18 3JJ to 37 Fleet Street 37 Fleet Street London EC4P 4DQ on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 58 Lyford Road London SW18 3JJ to 37 Fleet Street 37 Fleet Street London EC4P 4DQ on 30 May 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
18 October 2013Registered office address changed from Argon House Argon Mews London SW6 1BJ United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Argon House Argon Mews London SW6 1BJ United Kingdom on 18 October 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
9 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
11 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Davina Jane Walter on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Shirley Follett Parker on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Shirley Follett Parker on 1 December 2009 (1 page)
19 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Davina Jane Walter on 1 December 2009 (2 pages)
19 January 2010Secretary's details changed for Shirley Follett Parker on 1 December 2009 (1 page)
19 January 2010Director's details changed for Shirley Follett Parker on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Davina Jane Walter on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Shirley Follett Parker on 1 December 2009 (2 pages)
19 January 2010Secretary's details changed for Shirley Follett Parker on 1 December 2009 (1 page)
11 January 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
11 January 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
16 December 2009Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 December 2009 (1 page)
16 December 2009Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 December 2009 (1 page)
31 March 2009Return made up to 02/01/09; no change of members (4 pages)
31 March 2009Return made up to 02/01/09; no change of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 October 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 31 October 2008 (10 pages)
10 March 2008Return made up to 02/01/08; no change of members (7 pages)
10 March 2008Return made up to 02/01/08; no change of members (7 pages)
11 December 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
13 February 2007Return made up to 02/01/07; full list of members (7 pages)
13 February 2007Return made up to 02/01/07; full list of members (7 pages)
2 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
3 June 2006Registered office changed on 03/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
3 June 2006Registered office changed on 03/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
3 June 2006Return made up to 02/01/06; full list of members (7 pages)
3 June 2006Return made up to 02/01/06; full list of members (7 pages)
12 December 2005Total exemption full accounts made up to 31 October 2005 (11 pages)
12 December 2005Total exemption full accounts made up to 31 October 2005 (11 pages)
15 July 2005Secretary's particulars changed;director's particulars changed (2 pages)
15 July 2005Secretary's particulars changed;director's particulars changed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: macnair mason john stow house 18 bevis marks london EC3A 7ED (1 page)
1 March 2005Registered office changed on 01/03/05 from: macnair mason john stow house 18 bevis marks london EC3A 7ED (1 page)
24 December 2004Return made up to 02/01/05; full list of members (7 pages)
24 December 2004Return made up to 02/01/05; full list of members (7 pages)
16 December 2004Total exemption full accounts made up to 31 October 2004 (11 pages)
16 December 2004Total exemption full accounts made up to 31 October 2004 (11 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
8 January 2004Return made up to 02/01/04; full list of members (8 pages)
8 January 2004Return made up to 02/01/04; full list of members (8 pages)
8 December 2003Total exemption full accounts made up to 31 October 2003 (11 pages)
8 December 2003Total exemption full accounts made up to 31 October 2003 (11 pages)
3 January 2003Return made up to 02/01/03; full list of members (8 pages)
3 January 2003Return made up to 02/01/03; full list of members (8 pages)
30 November 2002Total exemption full accounts made up to 31 October 2002 (11 pages)
30 November 2002Total exemption full accounts made up to 31 October 2002 (11 pages)
3 January 2002Return made up to 02/01/02; full list of members (6 pages)
3 January 2002Return made up to 02/01/02; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 October 2001 (9 pages)
5 December 2001Total exemption full accounts made up to 31 October 2001 (9 pages)
3 July 2001Registered office changed on 03/07/01 from: st clare house 30/33 minories london EC3N 1DU (1 page)
3 July 2001Registered office changed on 03/07/01 from: st clare house 30/33 minories london EC3N 1DU (1 page)
15 January 2001Return made up to 02/01/01; full list of members (6 pages)
15 January 2001Return made up to 02/01/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 October 2000 (9 pages)
28 November 2000Full accounts made up to 31 October 2000 (9 pages)
12 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
12 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
7 December 1999Full accounts made up to 31 October 1999 (9 pages)
7 December 1999Full accounts made up to 31 October 1999 (9 pages)
22 March 1999Full accounts made up to 31 October 1998 (10 pages)
22 March 1999Full accounts made up to 31 October 1998 (10 pages)
4 January 1999Return made up to 02/01/99; full list of members (6 pages)
4 January 1999Return made up to 02/01/99; full list of members (6 pages)
14 January 1998Full accounts made up to 31 October 1997 (10 pages)
14 January 1998Full accounts made up to 31 October 1997 (10 pages)
7 January 1998Return made up to 02/01/98; no change of members (4 pages)
7 January 1998Return made up to 02/01/98; no change of members (4 pages)
6 January 1997Return made up to 02/01/97; no change of members (4 pages)
6 January 1997Return made up to 02/01/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 October 1996 (12 pages)
11 December 1996Full accounts made up to 31 October 1996 (12 pages)
10 January 1996Return made up to 02/01/96; full list of members (6 pages)
10 January 1996Return made up to 02/01/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 October 1995 (12 pages)
8 December 1995Accounts for a small company made up to 31 October 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1976Incorporation (12 pages)
25 May 1976Incorporation (12 pages)