Company NameJoan Hudson & Co Limited
DirectorsJoan Hudson and Michele Kay Webb
Company StatusActive
Company Number07620529
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMiss Joan Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Meynell Crescent
South Hackney
London
E9 7AS
Secretary NameSusan Jacqueline Frankland-Haile
NationalityBritish
StatusCurrent
Appointed05 December 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Director NameMrs Michele Kay Webb
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Director NameMrs Tracy Evelyn Jaggers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address91 Tabernacle Street
London
EC2A 4JN

Contact

Websitejoanhudson.co.uk

Location

Registered Address10 Meynell Crescent
London
E9 7AS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

700 at £0.01Joan Hudson
70.00%
Ordinary A
74 at £0.01Susan Frankland-haile
7.40%
Ordinary B
69 at £0.01Tracy Jaggers
6.90%
Ordinary B
53 at £0.01Donna Venables
5.30%
Ordinary B
48 at £0.01Imelda Granger
4.80%
Ordinary B
30 at £0.01Michele Webb
3.00%
Ordinary B
18 at £0.01Charlotte Buckland
1.80%
Ordinary B
6 at £0.01Katherine Kalarus
0.60%
Ordinary B
2 at £0.01Linda Clark
0.20%
Ordinary B

Financials

Year2014
Net Worth£10,903
Cash£35,871
Current Liabilities£272,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

30 June 2011Delivered on: 1 July 2011
Persons entitled: Joan Hudson

Classification: Debenture
Secured details: £450,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital and all equipment see image for full details.
Outstanding

Filing History

18 February 2021Appointment of Mrs Michele Kay Webb as a director on 9 February 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(6 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(6 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(6 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(6 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(6 pages)
27 May 2014Director's details changed for Tracy Evelyn Jaggers on 5 December 2013 (2 pages)
27 May 2014Director's details changed for Tracy Evelyn Jaggers on 5 December 2013 (2 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(6 pages)
27 May 2014Director's details changed for Tracy Evelyn Jaggers on 5 December 2013 (2 pages)
23 December 2013Appointment of Tracy Evelyn Jaggers as a director (3 pages)
23 December 2013Appointment of Susan Jacqueline Frankland-Haile as a secretary (3 pages)
23 December 2013Appointment of Susan Jacqueline Frankland-Haile as a secretary (3 pages)
23 December 2013Appointment of Tracy Evelyn Jaggers as a director (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
6 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
6 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
6 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 9.99
(4 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 9.99
(4 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 May 2011Incorporation (53 pages)
3 May 2011Incorporation (53 pages)