Company NameJudy Fisher Associates Limited
Company StatusDissolved
Company Number02038080
CategoryPrivate Limited Company
Incorporation Date17 July 1986(37 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameLeaflake Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(20 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(27 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(33 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 13 October 2020)
RoleCompany Director
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMargaret Bottomley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 2000)
RoleStaff Consultant
Correspondence Address38 Lower Green Road
Esher
Surrey
KT10 8HD
Director NameJudith Ann Cahusac
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 2000)
RoleRecruitment Consultant
Correspondence Address10 Guion Road
London
SW6 4UE
Secretary NameJudith Ann Cahusac
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address10 Guion Road
London
SW6 4UE
Director NameMr David John Gallagher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCricket Field Barn Wickens Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3RE
Director NameMichael David Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address9 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Director NameShirley Anne Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 June 2007)
RoleCompany Director
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Secretary NameShirley Anne Williams
NationalityBritish
StatusResigned
Appointed10 November 2000(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 June 2007)
RoleCompany Director
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(20 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed16 June 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(20 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed23 January 2009(22 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(29 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(29 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF

Contact

Websitejudyfisher.co.uk
Telephone020 74372277
Telephone regionLondon

Location

Registered AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

100 at £1Prime Time Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 November 2000Delivered on: 14 November 2000
Satisfied on: 16 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton northamptonshire NN1 2NE (1 page)
3 July 2007New director appointed (5 pages)
3 July 2007Director resigned (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
6 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
21 April 2004Return made up to 31/12/03; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
11 July 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 December 2002Full accounts made up to 31 January 2002 (12 pages)
15 June 2002Auditor's resignation (2 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 October 2001Full accounts made up to 31 January 2001 (16 pages)
22 November 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
15 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Declaration of assistance for shares acquisition (5 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 1 lumley street london W1Y 2NB (1 page)
14 November 2000Particulars of mortgage/charge (6 pages)
30 March 2000Full accounts made up to 31 December 1999 (13 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
29 June 1999Full accounts made up to 31 December 1998 (13 pages)
22 February 1999Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 March 1998Full accounts made up to 31 December 1997 (12 pages)
17 February 1998Return made up to 31/12/97; full list of members (6 pages)
14 April 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 May 1996Full accounts made up to 31 December 1995 (12 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
13 March 1995Location of register of members (1 page)
2 October 1989Memorandum and Articles of Association (8 pages)
16 August 1989Company name changed leaflake LIMITED\certificate issued on 17/08/89 (2 pages)
18 March 1988Wd 22/02/88 ad 11/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1988Wd 22/02/88 pd 11/02/88--------- £ si 2@1 (1 page)
17 February 1988Allotment of shares (2 pages)
17 July 1986Incorporation (16 pages)
17 July 1986Certificate of Incorporation (1 page)