Company NameJudds Of Hillingdon (Jack Harrigan) Limited
Company StatusDissolved
Company Number01274063
CategoryPrivate Limited Company
Incorporation Date20 August 1976(47 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christopher John Harrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(14 years, 8 months after company formation)
Appointment Duration29 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarrisco 38a Lower Road
Denham
Uxbridge
Middlesex
UB9 5EB
Director NameMr Denis John Harrigan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(14 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressDurris House
Manor Road Penn
Beaconsfield
Buckinghamshire
HP10 8HY
Director NameMr Wilfred John Harrigan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(14 years, 8 months after company formation)
Appointment Duration19 years (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highlands
Farnham Common
Slough
Berkshire
SL2 3JR
Secretary NameSusan Linda Harrigan
NationalityBritish
StatusResigned
Appointed14 April 1991(14 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 07 June 2016)
RoleCompany Director
Correspondence AddressApartment A Parkside Place
South Park
Gerrards Cross
Buckinghamshire
SL9 8HF
Director NameMr Lee Scott Harrigan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(33 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 October 2016)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Roughs
Northwood
Middlesex
HA6 3DF

Contact

Websitejuddsanglingcentre.co.uk
Telephone020 85730196
Telephone regionLondon

Location

Registered Address6 The Roughs
Northwood
Middlesex
HA6 3DF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

140 at £1Mr Denis John Harrigan
35.00%
Ordinary
140 at £1Mr Wilfred John Harrigan
35.00%
Ordinary
120 at £1Mr Christopher John Harrigan
30.00%
Ordinary

Financials

Year2014
Turnover£227,382
Gross Profit£116,874
Net Worth£431,416
Cash£2,765
Current Liabilities£62,026

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

30 July 1993Delivered on: 7 August 1993
Satisfied on: 3 July 2003
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being or k/a 4 & 5 whiteleys parade uxbridge road hillingdon together with all fixtures and fittings with the benefits of all licences and the assigns the goodwill of the business.
Fully Satisfied
24 June 1981Delivered on: 10 July 1981
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, westbourne parade, uxbridge road, hillingdon, uxbridge title no. Mx 299167.
Outstanding

Filing History

26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
10 November 2016Termination of appointment of Lee Scott Harrigan as a director on 21 October 2016 (1 page)
14 June 2016Termination of appointment of Susan Linda Harrigan as a secretary on 7 June 2016 (1 page)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 400
(5 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 400
(5 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 400
(5 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
25 March 2013Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 25 March 2013 (1 page)
26 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 26 June 2012 (1 page)
22 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
1 July 2010Appointment of Mr Lee Scott Harrigan as a director (2 pages)
30 June 2010Termination of appointment of Wilfred Harrigan as a director (1 page)
2 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Wilfred John Harrigan on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Christopher John Harrigan on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Christopher John Harrigan on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Wilfred John Harrigan on 1 October 2009 (2 pages)
22 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
6 June 2008Director's change of particulars / wilfred harrigan / 06/06/2008 (1 page)
13 May 2008Return made up to 13/04/08; full list of members (4 pages)
7 September 2007Director resigned (1 page)
8 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
25 April 2007Return made up to 13/04/07; full list of members (3 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
3 May 2006Return made up to 13/04/06; full list of members (3 pages)
20 June 2005Return made up to 13/04/05; full list of members (3 pages)
16 March 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
19 May 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
7 May 2004Return made up to 13/04/04; full list of members (7 pages)
16 January 2004Registered office changed on 16/01/04 from: 3 westbourne parade uxbridge road hillingdon middlesex UB10 0NY (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
23 April 2003Return made up to 13/04/03; full list of members (7 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
22 April 2002Return made up to 13/04/02; full list of members (7 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (14 pages)
24 April 2001Return made up to 13/04/01; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (15 pages)
25 April 2000Return made up to 13/04/00; full list of members (8 pages)
28 April 1999Return made up to 13/04/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 August 1998 (15 pages)
11 May 1998Full accounts made up to 31 August 1997 (15 pages)
18 April 1998Return made up to 13/04/98; no change of members (4 pages)
30 April 1997Full accounts made up to 31 August 1996 (15 pages)
30 April 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Full accounts made up to 31 August 1995 (14 pages)
16 April 1996Return made up to 13/04/96; no change of members (4 pages)
7 April 1995Return made up to 13/04/95; no change of members (4 pages)
20 August 1976Certificate of incorporation (1 page)