London
EC4N 6AE
Director Name | Mr Liam David Donnison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cannon Street London EC4N 6AE |
Director Name | Mr Douglas Alexander Glenday |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 72 Cannon Street London EC4N 6AE |
Director Name | Mr Richard Alan Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cannon Street London EC4N 6AE |
Director Name | Rohit Shukla |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Harewood Chorleywood Rd Rickmansworth Herts WD3 4EZ |
Director Name | Mr Leon Luis De Costa |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mount Trumpsgreen Road Virginia Water Surrey GU25 4EJ |
Secretary Name | Mr Leon Luis De Costa |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mount Trumpsgreen Road Virginia Water Surrey GU25 4EJ |
Director Name | Mr Roy Benjamin Matthew Hurley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oddyfields Cow Lane Tring Hertfordshire HP23 5NS |
Director Name | Mr James Malcolm Dingwall |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(10 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Director Name | Dr Alex Mehta |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Cannon Street London EC4N 6AE |
Director Name | Ms Noreen Munro |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Director Name | Mr John Vincent Bowman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bridge Road East Welwyn Garden City AL7 1GL |
Director Name | Ashley Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Ashley House 5 Grosvenor Square Southampton Hampshire SO15 2BE |
Secretary Name | Ashley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Ashley House 5 Grosvenor Square Southampton Hampshire SO15 2BE |
Website | judicium.com |
---|---|
Telephone | 020 73368403 |
Telephone region | London |
Registered Address | 72 Cannon Street London EC4N 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £0.001 | Acre 1160 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,282 |
Current Liabilities | £45,799 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
2 April 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
23 August 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
23 August 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (17 pages) |
23 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (49 pages) |
12 May 2023 | Director's details changed for Mr Jonathan Nicholas Roback on 1 April 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
12 October 2022 | Director's details changed for Mr Richard Alan Smith on 22 June 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr Liam David Donnison on 22 June 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr Jonathan Nicholas Roback on 22 June 2022 (2 pages) |
25 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
25 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (47 pages) |
25 August 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (17 pages) |
25 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
4 July 2022 | Appointment of Mr Liam David Donnison as a director on 17 June 2022 (2 pages) |
4 July 2022 | Appointment of Mr Richard Alan Smith as a director on 17 June 2022 (2 pages) |
4 July 2022 | Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Alex Mehta as a director on 17 June 2022 (1 page) |
4 July 2022 | Termination of appointment of John Vincent Bowman as a director on 17 June 2022 (1 page) |
1 July 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 May 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
15 March 2022 | Termination of appointment of Leon Luis De Costa as a secretary on 1 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Leon Luis De Costa as a director on 1 March 2022 (1 page) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
21 September 2021 | Audit exemption subsidiary accounts made up to 30 November 2020 (21 pages) |
27 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (46 pages) |
27 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
1 June 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 November 2020 | Full accounts made up to 30 November 2019 (19 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
2 March 2020 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
30 July 2019 | Resolutions
|
2 July 2019 | Appointment of Mr John Vincent Bowman as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Jonathan Nicholas Roback as a director on 1 July 2019 (2 pages) |
13 May 2019 | Second filing of Confirmation Statement dated 27/03/2017 (7 pages) |
7 May 2019 | Consolidation of shares on 19 May 2005 (2 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 December 2018 | Resolutions
|
27 December 2018 | Statement by Directors (1 page) |
27 December 2018 | Solvency Statement dated 14/12/18 (1 page) |
27 December 2018 | Statement of capital on 27 December 2018
|
18 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 27 March 2017 with updates
|
6 March 2017 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 February 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Termination of appointment of Noreen Munro as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Noreen Munro as a director on 24 August 2015 (1 page) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 January 2015 | Appointment of Ms Noreen Munro as a director on 14 January 2015 (2 pages) |
30 January 2015 | Appointment of Ms Noreen Munro as a director on 14 January 2015 (2 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
13 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
7 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 July 2011 | Termination of appointment of James Dingwall as a director (1 page) |
19 July 2011 | Appointment of Dr Alex Mehta as a director (2 pages) |
19 July 2011 | Appointment of Dr Alex Mehta as a director (2 pages) |
19 July 2011 | Termination of appointment of James Dingwall as a director (1 page) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Appointment of Mr James Malcolm Dingwall as a director (3 pages) |
29 March 2011 | Appointment of Mr James Malcolm Dingwall as a director (3 pages) |
16 March 2011 | Company name changed judicium legal marketing LIMITED\certificate issued on 16/03/11
|
16 March 2011 | Company name changed judicium legal marketing LIMITED\certificate issued on 16/03/11
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
13 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Location of register of members (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from, 4 new city cloisters, 196 old street, london, EC1V 9FR (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from, 4 new city cloisters, 196 old street, london, EC1V 9FR (1 page) |
9 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
12 January 2007 | Company name changed esettle LIMITED\certificate issued on 12/01/07 (2 pages) |
12 January 2007 | Company name changed esettle LIMITED\certificate issued on 12/01/07 (2 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
29 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members
|
25 April 2005 | Return made up to 27/03/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 27/03/04; no change of members (7 pages) |
27 April 2004 | Return made up to 27/03/04; no change of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: temple bar house, 23-28 fleet street, london, EC4Y 1AA (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: temple bar house 23-28 fleet street london EC4Y 1AA (1 page) |
1 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2003 | Return made up to 27/03/03; no change of members (6 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 27/03/03; no change of members (6 pages) |
29 April 2003 | Director resigned (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 June 2002 | Return made up to 27/03/02; full list of members (7 pages) |
29 June 2002 | Return made up to 27/03/02; full list of members (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
26 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
11 September 2000 | New director appointed (4 pages) |
11 September 2000 | New director appointed (4 pages) |
4 May 2000 | Ad 27/03/00--------- £ si [email protected]= 49 £ ic 1/50 (2 pages) |
4 May 2000 | Ad 27/03/00--------- £ si [email protected]= 49 £ ic 1/50 (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
27 March 2000 | Incorporation (22 pages) |
27 March 2000 | Incorporation (22 pages) |