Company NameJuddman Limited
Company StatusDissolved
Company Number04485101
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNoelle Elizabeth Parr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 21 August 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Secretary NameSouth Road Registrars Limited (Corporation)
StatusClosed
Appointed19 September 2002(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 21 August 2018)
Correspondence Address35 Harley Street
London
W1G 9RJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Noelle Parr
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,256
Cash£521
Current Liabilities£38,126

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

30 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
30 August 2017Notification of Noelle Parr as a person with significant control on 6 April 2017 (2 pages)
25 August 2017Registered office address changed from 35 Harley Street London W1G 9QU to 57 Queen Anne Street London W1G 9JR on 25 August 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Secretary's details changed for South Road Registrars Limited on 10 July 2011 (2 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
19 July 2011Registered office address changed from 83 Wimpole Street London W1G 9RJ on 19 July 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Secretary's details changed for South Road Registrars Limited on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Noelle Elizabeth Parr on 10 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 July 2009Return made up to 10/07/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 July 2008Return made up to 10/07/08; full list of members (3 pages)
15 July 2008Secretary's change of particulars / south road registrars LIMITED / 10/07/2008 (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 July 2007Return made up to 10/07/07; no change of members (6 pages)
15 June 2007Memorandum and Articles of Association (3 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2007Ad 04/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
17 July 2006Return made up to 10/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 July 2005Return made up to 10/07/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
9 July 2004Return made up to 10/07/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 July 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(6 pages)
19 July 2003Registered office changed on 19/07/03 from: 83 wimpole street london W1G 9RJ (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 16 st john street london EC1M 4NT (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2002Incorporation (15 pages)