Company NameJudge Jules Limited
DirectorJulius O'Riordan
Company StatusActive
Company Number03904118
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 2 months ago)
Previous NameGlassmason Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julius O'Riordan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 month after company formation)
Appointment Duration24 years, 1 month
RoleEntertainer
Country of ResidenceEngland
Correspondence Address1 Woodside Avenue
London
N6 4SP
Secretary NameAmanda Jayne O'Riordan
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 month after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address1 Woodside Avenue
London
N6 4SP
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressYork House 1 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Julius O'riordan
75.00%
Ordinary
25 at £1Amanda Jayne O'riordan
25.00%
Ordinary

Financials

Year2014
Net Worth£61,055
Cash£47,930
Current Liabilities£9,902

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

27 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Julius O'riordan on 31 October 2009 (2 pages)
6 February 2009Return made up to 11/01/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 January 2008Return made up to 11/01/08; full list of members (2 pages)
13 March 2007Return made up to 11/01/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 February 2006Return made up to 11/01/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 February 2005Return made up to 11/01/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Return made up to 11/01/03; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 January 2002Return made up to 11/01/02; full list of members (6 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
13 February 2001Return made up to 11/01/01; full list of members (6 pages)
3 October 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
3 October 2000Ad 01/04/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
28 February 2000Secretary resigned (1 page)
17 February 2000Company name changed glassmason LIMITED\certificate issued on 18/02/00 (2 pages)
11 January 2000Incorporation (16 pages)