Company NameJ J Judge (Plant Hire) Limited
Company StatusDissolved
Company Number03042777
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Joseph Judge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleJcb Driver/Hirer
Correspondence Address61 Park Parade
London
NW10 4JB
Secretary NameDoreen Hubbock
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Park Parade
Harlesden
London
NW10 4JB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
27 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
21 April 2005Return made up to 21/04/05; full list of members (2 pages)
16 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
6 August 2004Return made up to 06/04/04; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
23 July 2003Return made up to 06/04/03; full list of members (6 pages)
20 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
28 June 2002Return made up to 06/04/02; full list of members (6 pages)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
25 April 2001Return made up to 06/04/01; full list of members (6 pages)
27 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
13 April 2000Return made up to 06/04/00; full list of members (6 pages)
7 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1999Return made up to 06/04/99; full list of members (6 pages)
17 November 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1998Return made up to 06/04/98; no change of members (4 pages)
31 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
2 June 1997Return made up to 06/04/97; no change of members (4 pages)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
3 April 1997Registered office changed on 03/04/97 from: 1/3 st janes chambers north mall edmonton green london N9 0HY (1 page)
13 May 1996Return made up to 06/04/96; full list of members (6 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 April 1995Incorporation (22 pages)