Altrincham
Cheshire
WA14 2QL
Director Name | Mr Michael Harold Curtis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sheraton Street London W1F 8BH |
Director Name | Mr Darren Kenneth Whittingham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Camden Square London NW1 9XG |
Secretary Name | Kay Greetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7, 288 Burton Road West Didsbury Manchester M20 2NB |
Secretary Name | Nichola Jane Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2006) |
Role | Recruitment |
Correspondence Address | 3 Hawthorne Road Hale Altrincham WA15 9RQ |
Director Name | Benjamin Richard Barton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Morland Road Manchester Lancashire M16 9PA |
Director Name | Richard Mather |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laburnum Avenue Swinton Manchester Lancashire M27 0DN |
Director Name | Matthew Wheatcroft |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stamford Road Mossley Lancashire OL5 0BG |
Secretary Name | Amanda Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 12 Woodley Street Bury Lancashire BL9 9HZ |
Website | startjg.com |
---|---|
Telephone | 020 72690101 |
Telephone region | London |
Registered Address | Unit 4.01 Tea Building Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1.1k at £0.1 | Start Judgegill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,510 |
Current Liabilities | £3,810 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
11 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
19 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Unit 4.01 Tea Building Shoreditch High Street London E1 6JJ England on 19 December 2013 (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Director's details changed for Kevin John Gill on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Kevin John Gill on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Michael Harold Curtis on 21 November 2012 (2 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 November 2011 | Director's details changed for Mr Darren Kenneth Whittingham on 1 December 2010 (2 pages) |
16 November 2011 | Director's details changed for Kevin John Gill on 1 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Director's details changed for Kevin John Gill on 1 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Michael Harold Curtis on 1 December 2010 (2 pages) |
16 November 2011 | Director's details changed for Mr Darren Kenneth Whittingham on 1 December 2010 (2 pages) |
16 November 2011 | Director's details changed for Michael Harold Curtis on 1 December 2010 (2 pages) |
2 June 2011 | Termination of appointment of Matthew Wheatcroft as a director (2 pages) |
2 June 2011 | Termination of appointment of Richard Mather as a director (2 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
2 June 2011 | Termination of appointment of Benjamin Barton as a director (2 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 June 2010 | Resolutions
|
2 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Director's details changed for Kevin John Gill on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Harold Curtis on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Richard Mather on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Benjamin Richard Barton on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Matthew Wheatcroft on 13 November 2009 (2 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | New director appointed (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | Secretary resigned (1 page) |
6 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Ad 18/05/06--------- £ si 83@1=83 £ ic 17/100 (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Ad 18/05/06--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
16 January 2006 | Return made up to 31/10/05; full list of members (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members
|
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 November 2001 | Return made up to 29/11/01; full list of members (6 pages) |
16 November 2001 | Company name changed judge gill associates LIMITED\certificate issued on 16/11/01 (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
29 November 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
17 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 December 1996 | Return made up to 08/12/96; full list of members
|
23 February 1996 | Accounting reference date notified as 31/03 (1 page) |
23 February 1996 | Secretary resigned (1 page) |
8 December 1995 | Incorporation (20 pages) |