Company NameJUDD Farris (NR) Limited
Company StatusDissolved
Company Number04139510
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Neil Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(9 years after company formation)
Appointment Duration2 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(9 years after company formation)
Appointment Duration2 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt 4 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Lindsay Horwood
StatusClosed
Appointed06 April 2010(9 years, 2 months after company formation)
Appointment Duration2 years (closed 24 April 2012)
RoleCompany Director
Correspondence AddressHazlitt 4 Bouverie Street
London
EC4Y 8AX
Secretary NameMedeco Developments Ltd (Corporation)
StatusClosed
Appointed04 October 2011(10 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2012)
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Dominic Alexander Judd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressWitches Cottage
Witches Lane
Fletching
East Sussex
TN22 3YD
Director NameMr Mark Daniel Farris
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Farm Barn
Cranbrook Road
Benenden
Kent
TN17 4ET
Director NameJill Fearns
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence Address7 Oakfield Mews
Oakfield
Sale
Cheshire
M33 6NB
Secretary NameMr Mark Daniel Farris
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Farm Barn
Cranbrook Road
Benenden
Kent
TN17 4ET
Director NameMr Neil Linton Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProject House
110-113 Tottenham Court Road
London
W1T 5AE
Director NameTyra Tutor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProject House
110-113 Tottenham Court Road
London
W1T 5AE
Director NameTimothy David Payne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProject House
110-113 Tottenham Court Road
London
W1T 5AE
Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProject House
110-113 Tottenham Court Road
London
W1T 5AE
Director NameRobert Paul Crouch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProject House
110-113 Tottenham Court Road
London
W1T 5AE
Secretary NameSecretary Haresh Vaya
NationalityBritish
StatusResigned
Appointed03 August 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2010)
RoleAccountant
Correspondence AddressProject House
110-113 Tottenham Court Road
London
W1T 5AE
Secretary NameMs Sara McCracken
StatusResigned
Appointed06 April 2010(9 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHazlitt
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
30 November 2011Appointment of Medeco Developments Ltd as a secretary on 4 October 2011 (2 pages)
30 November 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1,000
(4 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1,000
(4 pages)
10 February 2011Register inspection address has been changed from Project House 110-113 Tottenham Court Road London W1T 5AE England (1 page)
10 February 2011Register inspection address has been changed from Project House 110-113 Tottenham Court Road London W1T 5AE England (1 page)
10 February 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
10 February 2011Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page)
10 February 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
10 February 2011Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page)
10 February 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
10 February 2011Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page)
21 January 2011Resignation of an auditor (2 pages)
21 January 2011Resignation of an auditor (2 pages)
19 January 2011Section 519 companies act 2006 (2 pages)
19 January 2011Section 519 companies act 2006 (2 pages)
2 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 July 2010Accounts made up to 3 January 2010 (14 pages)
8 July 2010Accounts made up to 3 January 2010 (14 pages)
8 July 2010Full accounts made up to 3 January 2010 (14 pages)
28 April 2010Termination of appointment of Neil Wilson as a director (1 page)
28 April 2010Termination of appointment of Neil Wilson as a director (1 page)
27 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
27 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
27 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
27 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
26 April 2010Termination of appointment of Haresh Vaya as a secretary (1 page)
26 April 2010Termination of appointment of Haresh Vaya as a secretary (1 page)
26 April 2010Termination of appointment of John Melbourne as a director (1 page)
26 April 2010Termination of appointment of John Melbourne as a director (1 page)
25 February 2010Appointment of Mr Neil Martin as a director (2 pages)
25 February 2010Appointment of Mr Neil Martin as a director (2 pages)
22 February 2010Appointment of Mr Peter William Searle as a director (3 pages)
22 February 2010Appointment of Mr Peter William Searle as a director (3 pages)
4 February 2010Termination of appointment of Tyra Tutor as a director (1 page)
4 February 2010Termination of appointment of Timothy Payne as a director (1 page)
4 February 2010Termination of appointment of Timothy Payne as a director (1 page)
4 February 2010Termination of appointment of Tyra Tutor as a director (1 page)
4 February 2010Termination of appointment of Robert Crouch as a director (1 page)
4 February 2010Termination of appointment of Robert Crouch as a director (1 page)
13 January 2010Director's details changed for Timothy David Payne on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Tyra Tutor on 11 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Neil Wilson on 11 January 2010 (2 pages)
13 January 2010Secretary's details changed for Haresh Vaya on 11 January 2010 (1 page)
13 January 2010Director's details changed for Neil Wilson on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Tyra Tutor on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Mr John Melbourne on 11 January 2010 (2 pages)
13 January 2010Secretary's details changed for Haresh Vaya on 11 January 2010 (1 page)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Mr John Melbourne on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Robert Paul Crouch on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Robert Paul Crouch on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Timothy David Payne on 11 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
5 January 2010Accounts made up to 28 December 2008 (15 pages)
5 January 2010Full accounts made up to 28 December 2008 (15 pages)
16 September 2009Director's Change of Particulars / john melbourne / 11/09/2009 / (1 page)
16 September 2009Director's change of particulars / john melbourne / 11/09/2009 (1 page)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (2 pages)
23 April 2009Secretary's Change of Particulars / haresh vaya / 15/04/2009 / HouseName/Number was: , now: 15; Street was: 99 kingshill drive, now: anthus mews; Post Town was: harrow, now: northwood; Post Code was: HA3 8QQ, now: HA6 2GX (2 pages)
28 January 2009Director's change of particulars / robert crouch / 11/01/2009 (1 page)
28 January 2009Director's change of particulars / tyra tutor / 11/01/2009 (1 page)
28 January 2009Director's Change of Particulars / timothy payne / 11/01/2009 / Occupation was: executive, now: director (1 page)
28 January 2009Director's change of particulars / timothy payne / 11/01/2009 (1 page)
28 January 2009Director's Change of Particulars / robert crouch / 11/01/2009 / Occupation was: executive, now: director (1 page)
28 January 2009Director's Change of Particulars / neil wilson / 11/01/2009 / Occupation was: business executive, now: director (1 page)
28 January 2009Return made up to 11/01/09; full list of members (7 pages)
28 January 2009Director's change of particulars / neil wilson / 11/01/2009 (1 page)
28 January 2009Director's Change of Particulars / tyra tutor / 11/01/2009 / Occupation was: executive, now: director (1 page)
28 January 2009Return made up to 11/01/09; full list of members (7 pages)
7 January 2009Auditor's resignation (1 page)
7 January 2009Auditor's resignation (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 November 2008Appointment terminated director dominic judd (1 page)
11 November 2008Appointment Terminated Director dominic judd (1 page)
11 November 2008Appointment Terminated Director mark farris (1 page)
11 November 2008Appointment terminated director mark farris (1 page)
2 November 2008Full accounts made up to 30 December 2007 (12 pages)
2 November 2008Accounts made up to 30 December 2007 (12 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 April 2008Return made up to 11/01/08; full list of members (9 pages)
24 April 2008Return made up to 11/01/08; full list of members (9 pages)
17 January 2008Return made up to 11/01/07; full list of members (7 pages)
17 January 2008Return made up to 11/01/07; full list of members (7 pages)
29 November 2007Registered office changed on 29/11/07 from: 136 baker street london W1U 6DU (1 page)
29 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
29 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
29 November 2007Registered office changed on 29/11/07 from: 136 baker street london W1U 6DU (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
20 August 2007Accounts made up to 31 May 2007 (10 pages)
20 August 2007Full accounts made up to 31 May 2007 (10 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 May 2006 (10 pages)
5 April 2007Accounts made up to 31 May 2006 (10 pages)
19 March 2007Return made up to 17/12/06; full list of members (3 pages)
19 March 2007Return made up to 17/12/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 11/01/06; full list of members (2 pages)
27 February 2006Registered office changed on 27/02/06 from: baker street chambers 136 baker street london W1U 6DU (1 page)
27 February 2006Return made up to 11/01/06; full list of members (2 pages)
27 February 2006Registered office changed on 27/02/06 from: baker street chambers 136 baker street london W1U 6DU (1 page)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
22 February 2005Return made up to 11/01/05; full list of members (7 pages)
22 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004999 shares at £1 11/01/01 amende (2 pages)
3 August 2004Resolutions
  • RES13 ‐ File an amending 882R 09/07/04
(1 page)
3 August 2004999 shares at £1 11/01/01 amende (2 pages)
3 August 2004Resolutions
  • RES13 ‐ File an amending 882R 09/07/04
(1 page)
24 March 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Return made up to 11/01/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
1 April 2003Accounts made up to 31 May 2002 (7 pages)
28 January 2003Return made up to 11/01/03; full list of members (7 pages)
28 January 2003Return made up to 11/01/03; full list of members (7 pages)
28 February 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Return made up to 11/01/02; full list of members (7 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
30 March 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Ad 11/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Ad 11/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 January 2001Incorporation (17 pages)