Company NameJUDD Farris Support Services Limited
Company StatusDissolved
Company Number05939619
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Neil Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Lindsay Horwood
StatusClosed
Appointed06 April 2010(3 years, 6 months after company formation)
Appointment Duration2 years (closed 24 April 2012)
RoleCompany Director
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Secretary NameMedeco Developments Ltd (Corporation)
StatusClosed
Appointed04 October 2011(5 years after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2012)
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Mark Daniel Farris
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Farm Barn
Cranbrook Road
Benenden
Kent
TN17 4ET
Director NameMr Dominic Alexander Judd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressWitches Cottage
Witches Lane
Fletching
East Sussex
TN22 3YD
Secretary NameMr Mark Daniel Farris
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Farm Barn
Cranbrook Road
Benenden
Kent
TN17 4ET
Director NameRobert Paul Crouch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4448 Worth Drive West
Jacksonville
Florida 32207
United States
Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Director NameTimothy David Payne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address410 Ponte Vedra Blvd
Ponte Verdra Beach
Florida 32082
United States
Director NameTyra Tutor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address109 Beledere Place
Ponte Verdra Beach
Florida 32082
United States
Director NameMr Neil Linton Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurleigh House
17a Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Secretary NameSecretary Haresh Vaya
NationalityBritish
StatusResigned
Appointed03 August 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2010)
RoleAccountant
Correspondence Address15 Anthus Mews
Northwood
Middlesex
HA6 2GX
Secretary NameMs Sara McCracken
StatusResigned
Appointed06 April 2010(3 years, 6 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
Appointed19 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHazlitt House
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, 3 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 (2 pages)
30 November 2011Appointment of Medeco Developments Ltd as a secretary on 4 October 2011 (2 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1,000
(3 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1,000
(3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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)
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)
9 December 2010Secretary's details changed for Mrs Lindsay Horwood on 19 September 2010 (1 page)
9 December 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
9 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Mr Peter William Searle on 19 September 2010 (2 pages)
9 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Mr Peter William Searle on 19 September 2010 (2 pages)
9 December 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
9 December 2010Secretary's details changed for Mrs Lindsay Horwood on 19 September 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)
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 2010Full accounts made up to 3 January 2010 (13 pages)
8 July 2010Full accounts made up to 3 January 2010 (13 pages)
8 July 2010Full accounts made up to 3 January 2010 (13 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)
26 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 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
26 April 2010Appointment of Mrs Lindsay Horwood 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)
26 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
26 April 2010Termination of appointment of Haresh Vaya as a secretary (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 Robert Crouch 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 Timothy Payne as a director (1 page)
6 January 2010Full accounts made up to 28 December 2008 (14 pages)
6 January 2010Full accounts made up to 28 December 2008 (14 pages)
28 September 2009Return made up to 19/09/09; no change of members (6 pages)
28 September 2009Return made up to 19/09/09; no change of members (6 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)
27 May 2009Director's Change of Particulars / robert crouch / 19/09/2008 / Occupation was: executive, now: director (1 page)
27 May 2009Secretary's change of particulars mark daniel farris logged form (1 page)
27 May 2009Secretary's Change Of Particulars Mark Daniel Farris Logged Form (1 page)
27 May 2009Return made up to 19/09/08; full list of members (8 pages)
27 May 2009Director's Change of Particulars / tyra tutor / 19/09/2008 / Occupation was: executive, now: director (1 page)
27 May 2009Return made up to 19/09/08; full list of members (8 pages)
27 May 2009Secretary's change of particulars dominic judd logged form (1 page)
27 May 2009Director's change of particulars / tyra tutor / 19/09/2008 (1 page)
27 May 2009Director's change of particulars / neil wilson / 19/09/2008 (1 page)
27 May 2009Secretary's Change Of Particulars Dominic Judd Logged Form (1 page)
27 May 2009Director's Change of Particulars / timothy payne / 19/09/2008 / Occupation was: executive, now: director (1 page)
27 May 2009Director's change of particulars / robert crouch / 19/09/2008 (1 page)
27 May 2009Director's change of particulars / timothy payne / 19/09/2008 (1 page)
27 May 2009Director's Change of Particulars / neil wilson / 19/09/2008 / Occupation was: business executive, now: director (1 page)
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)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (2 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: 3 (5 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2008Appointment Terminated Director mark farris (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 dominic judd (1 page)
2 November 2008Full accounts made up to 30 December 2007 (12 pages)
2 November 2008Full accounts made up to 30 December 2007 (12 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 February 2008Return made up to 19/09/07; full list of members (10 pages)
12 February 2008Return made up to 19/09/07; full list of members (10 pages)
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)
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 2007Secretary resigned (1 page)
22 August 2007New director appointed (3 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (2 pages)
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 2007Full accounts made up to 31 May 2007 (10 pages)
20 August 2007Full accounts made up to 31 May 2007 (10 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
22 March 2007Resolutions
  • RES13 ‐ File amend form 882 08/03/07
(1 page)
22 March 2007Resolutions
  • RES13 ‐ File amend form 882 08/03/07
(1 page)
22 March 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
22 March 2007Ad 19/09/06--------- £ si 999@1 (2 pages)
22 March 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
22 March 2007Ad 19/09/06--------- £ si 999@1 (2 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
13 October 2006Ad 19/09/06--------- £ si 899@1=899 £ ic 1/900 (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Ad 19/09/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Ad 19/09/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Ad 19/09/06--------- £ si 50@1=50 £ ic 900/950 (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Ad 19/09/06--------- £ si 899@1=899 £ ic 1/900 (2 pages)
13 October 2006Ad 19/09/06--------- £ si 50@1=50 £ ic 900/950 (2 pages)
13 October 2006Director resigned (1 page)
19 September 2006Incorporation (16 pages)
19 September 2006Incorporation (16 pages)