Company NameJames Dudley International Limited
Company StatusDissolved
Company Number02394118
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 9 months ago)
Dissolution Date10 October 2023 (5 months, 3 weeks ago)
Previous NamesJames Dudley Management Limited and Dudley Hall International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(28 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 10 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(28 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 10 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(28 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 10 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2018(29 years, 3 months after company formation)
Appointment Duration5 years (closed 10 October 2023)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusClosed
Appointed31 December 2021(32 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2023)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr James Wilson Dudley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration24 years, 12 months (resigned 31 May 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 The Croft
Sutton Park Road
Kidderminster
Worcestershire
DY11 6LD
Secretary NameSandra Margaret Challinor
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 March 1999)
RoleSecretary
Correspondence AddressAnglefield
2 Plomer Hill
High Wycombe
Buckinghamshire
HP13 5JQ
Secretary NameGordon Leonard Day
NationalityBritish
StatusResigned
Appointed18 March 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2000)
RoleCompany Director
Correspondence AddressHoward House
121-123 Norton Way South
Letchworth
Hertfordshire
SG6 1NZ
Secretary NameMr Richard Andrew Prattley
NationalityBritish
StatusResigned
Appointed18 May 2000(10 years, 11 months after company formation)
Appointment Duration12 years (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Milford Avenue
Stourport On Severn
Worcestershire
DY13 8QY
Director NameMr Michael David Rice
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(26 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence Address4 Poplar Road
Dorridge
Solihull
West Midlands
B93 8DB
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(28 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameMrs Julie Louise Woollard
StatusResigned
Appointed19 October 2017(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
England And Wales
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG

Contact

Websitewww.james-dudley.co.uk
Telephone01562 747705
Telephone regionKidderminster

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr James Wilson Dudley
100.00%
Ordinary

Financials

Year2014
Net Worth£4,900
Cash£9,087
Current Liabilities£7,680

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 November 1994Delivered on: 8 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
26 July 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
21 June 2019Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
5 February 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages)
5 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (203 pages)
5 February 2019Audit exemption subsidiary accounts made up to 30 April 2018 (14 pages)
5 February 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
22 November 2017Appointment of Mrs Julie Louise Woollard as a secretary on 19 October 2017 (2 pages)
22 November 2017Appointment of Mr Glyn William Fullelove as a director on 19 October 2017 (2 pages)
22 November 2017Appointment of Mr Gareth Richard Wright as a director on 19 October 2017 (2 pages)
22 November 2017Appointment of Mrs Julie Louise Woollard as a secretary on 19 October 2017 (2 pages)
22 November 2017Appointment of Mr Glyn William Fullelove as a director on 19 October 2017 (2 pages)
22 November 2017Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017 (2 pages)
22 November 2017Appointment of Mr Gareth Richard Wright as a director on 19 October 2017 (2 pages)
22 November 2017Appointment of Mr Simon Robert Bane as a director on 19 October 2017 (2 pages)
22 November 2017Registered office address changed from 4 Poplar Road Dorridge Solihull West Midlands B93 8DB England to 5 Howick Place London SW1P 1WG on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 4 Poplar Road Dorridge Solihull West Midlands B93 8DB England to 5 Howick Place London SW1P 1WG on 22 November 2017 (1 page)
22 November 2017Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017 (2 pages)
22 November 2017Appointment of Mr Simon Robert Bane as a director on 19 October 2017 (2 pages)
1 November 2017Termination of appointment of Michael David Rice as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Michael David Rice as a director on 19 October 2017 (1 page)
11 July 2017Notification of Otc Publications Limited as a person with significant control on 31 May 2016 (2 pages)
11 July 2017Notification of Otc Publications Limited as a person with significant control on 31 May 2016 (2 pages)
10 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
10 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
5 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
27 July 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
27 July 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
14 June 2016Registered office address changed from C/O Harris Young & Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE to 4 Poplar Road Dorridge Solihull West Midlands B93 8DB on 14 June 2016 (1 page)
14 June 2016Registered office address changed from C/O Harris Young & Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE to 4 Poplar Road Dorridge Solihull West Midlands B93 8DB on 14 June 2016 (1 page)
14 June 2016Termination of appointment of James Wilson Dudley as a director on 31 May 2016 (1 page)
14 June 2016Termination of appointment of James Wilson Dudley as a director on 31 May 2016 (1 page)
14 June 2016Appointment of Mr Michael David Rice as a director on 31 May 2016 (2 pages)
14 June 2016Appointment of Mr Michael David Rice as a director on 31 May 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Satisfaction of charge 1 in full (2 pages)
16 May 2016Satisfaction of charge 1 in full (2 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(3 pages)
7 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
8 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
7 June 2013Termination of appointment of Richard Prattley as a secretary (1 page)
7 June 2013Termination of appointment of Richard Prattley as a secretary (1 page)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr James Wilson Dudley on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr James Wilson Dudley on 31 May 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 December 2009Registered office address changed from 26 the Croft Sutton Park Road Kidderminster Worcestershire DY11 6LD on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 26 the Croft Sutton Park Road Kidderminster Worcestershire DY11 6LD on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 26 the Croft Sutton Park Road Kidderminster Worcestershire DY11 6LD on 2 December 2009 (1 page)
13 July 2009Return made up to 31/05/09; full list of members (3 pages)
13 July 2009Return made up to 31/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 August 2008Return made up to 31/05/08; full list of members (6 pages)
12 August 2008Return made up to 31/05/08; full list of members (6 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 July 2007Return made up to 31/05/07; full list of members (6 pages)
18 July 2007Return made up to 31/05/07; full list of members (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 June 2006Return made up to 31/05/06; full list of members (6 pages)
23 June 2006Return made up to 31/05/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 June 2005Return made up to 31/05/05; full list of members (6 pages)
27 June 2005Return made up to 31/05/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 June 2004Return made up to 31/05/04; full list of members (6 pages)
25 June 2004Return made up to 31/05/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 July 2003Return made up to 31/05/03; full list of members (6 pages)
1 July 2003Return made up to 31/05/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
10 June 2002Return made up to 31/05/02; full list of members (6 pages)
10 June 2002Return made up to 31/05/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
22 June 1999Registered office changed on 22/06/99 from: aston house high street west wycombe buckinghamshire HP14 3AG (1 page)
22 June 1999Registered office changed on 22/06/99 from: aston house high street west wycombe buckinghamshire HP14 3AG (1 page)
11 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
2 April 1998Full accounts made up to 31 May 1997 (13 pages)
2 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 July 1997Return made up to 31/05/97; no change of members (4 pages)
1 July 1997Return made up to 31/05/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 May 1996 (13 pages)
1 April 1997Full accounts made up to 31 May 1996 (13 pages)
2 August 1996Return made up to 31/05/96; no change of members (6 pages)
2 August 1996Return made up to 31/05/96; no change of members (6 pages)
18 October 1995Full accounts made up to 31 May 1995 (13 pages)
18 October 1995Full accounts made up to 31 May 1995 (13 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
15 June 1993Company name changed dudley hall international limite d\certificate issued on 15/06/93 (2 pages)
15 June 1993Company name changed dudley hall international limite d\certificate issued on 15/06/93 (2 pages)
12 June 1989Incorporation (12 pages)
12 June 1989Incorporation (12 pages)