Company NameJudge & Priestley (UK) Limited
DirectorSteven Taylor
Company StatusActive
Company Number02659951
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 6 months ago)
Previous NameJudge & Priestley Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Sounds Lodge
Crockenhill
Kent
BR8 8TD
Secretary NameMr Mark David Oakley
NationalityBritish
StatusCurrent
Appointed07 January 2005(13 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Princethorpe Road
Sydenham
London
SE26 4PF
Secretary NameMr Michael Judge Judge
NationalityBritish
StatusResigned
Appointed04 November 1992(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 07 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Regents Drive
Keston
Kent
BR2 6BU

Contact

Websitewww.judge-priestley.co.uk/
Email address[email protected]
Telephone020 82900333
Telephone regionLondon

Location

Registered AddressJustin House
6 West St
Bromley
Kent.
BR1 1JN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Oakley
50.00%
Ordinary
1 at £1Steven Taylor
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

23 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
16 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 November 2009Director's details changed for Mr Steven Taylor on 4 November 2009 (2 pages)
26 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Steven Taylor on 4 November 2009 (2 pages)
26 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
13 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
11 November 2008Return made up to 04/11/08; full list of members (3 pages)
21 December 2007Return made up to 04/11/07; no change of members (6 pages)
20 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 May 2007Return made up to 04/11/06; full list of members (6 pages)
29 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
16 June 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 June 2006Return made up to 04/11/05; no change of members (4 pages)
7 April 2005Company name changed judge & priestley LIMITED\certificate issued on 07/04/05 (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
11 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 November 2004Return made up to 04/11/04; full list of members (6 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 January 2004Return made up to 04/11/03; full list of members (6 pages)
28 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
22 November 2002Return made up to 04/11/02; full list of members (6 pages)
15 January 2002Return made up to 04/11/01; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
11 November 1999Return made up to 04/11/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
29 December 1998Return made up to 04/11/98; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
7 November 1997Return made up to 04/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
12 November 1996Return made up to 04/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 April 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 February 1996Return made up to 04/11/95; full list of members (5 pages)
29 March 1995Accounts for a dormant company made up to 30 April 1994 (1 page)