London
SE1 1XN
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Robert Brindley Kenhard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Merton Field 7 Beacon Hurst Keymer Hassocks West Sussex BN6 8RE |
Secretary Name | Amanda Jameson Kenhard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Merton Field 7 Beacon Hurst Keymer Hassocks West Sussex BN6 8RE |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Ralph Leslie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 30 April 2015(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Www.Accountingtechnology Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | K-Com Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | judges.uk.com |
---|---|
Telephone | 01342 323600 |
Telephone region | East Grinstead |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Judges Scientific PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
8 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
28 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
4 August 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
4 August 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
4 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
4 August 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
4 August 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
4 August 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
4 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 July 2014 | Director's details changed for Mr David Barnbrook on 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mr David Barnbrook on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr David Elie Cicurel on 31 July 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (1 page) |
31 July 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr David Elie Cicurel on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
22 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
22 September 2009 | Appointment terminated secretary amanda kenhard (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page) |
22 September 2009 | Director appointed david barnbrook (2 pages) |
22 September 2009 | Appointment terminated secretary amanda kenhard (1 page) |
22 September 2009 | Appointment terminated director robert kenhard (1 page) |
22 September 2009 | Director appointed david elie cicurel (2 pages) |
22 September 2009 | Director appointed david elie cicurel (2 pages) |
22 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
22 September 2009 | Director appointed david barnbrook (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page) |
22 September 2009 | Director and secretary appointed ralph leslie cohen (2 pages) |
22 September 2009 | Director and secretary appointed ralph leslie cohen (2 pages) |
22 September 2009 | Appointment terminated director robert kenhard (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
16 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Secretary's particulars changed (1 page) |
7 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
16 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
19 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
6 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
20 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: the summerhouse lodge lane hassocks west sussex BN6 8NA (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: the summerhouse lodge lane hassocks west sussex BN6 8NA (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
25 July 2001 | Incorporation (15 pages) |
25 July 2001 | Incorporation (15 pages) |