JAMES DUDLEY INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 02394118 |
Category | Private Limited Company |
Incorporated | 12 Jun 1989 |
Age | 34 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 months, 22 days |
SUMMARY
JAMES DUDLEY INTERNATIONAL LIMITED is an dissolved private limited company with number 02394118. It was incorporated 34 years, 11 months, 19 days ago, on 12 June 1989 and it was dissolved 7 months, 22 days ago, on 10 October 2023. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Cessation of a person with significant control
Date: 27 Jul 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-22
Psc name: Otc Publications Limited
Documents
Notification of a person with significant control
Date: 27 Jul 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-06-22
Psc name: Datamonitor Limited
Documents
Dissolution application strike off company
Date: 30 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Change to a person with significant control
Date: 08 Jun 2022
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Otc Publications Limited
Change date: 2017-10-19
Documents
Accounts with accounts type dormant
Date: 29 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert John Joseph Hopley
Change date: 2022-02-01
Documents
Appoint corporate secretary company with name date
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Informa Cosec Limited
Appointment date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-31
Officer name: Rupert John Joseph Hopley
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 28 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 20 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 20 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 03 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 03 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 03 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 08 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 08 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 08 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Change account reference date company previous shortened
Date: 26 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Glyn William Fullelove
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Robert Bane
Change date: 2019-02-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Legacy
Date: 05 Feb 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/18
Documents
Legacy
Date: 05 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/18
Documents
Legacy
Date: 05 Feb 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/18
Documents
Appoint person secretary company with name date
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-31
Officer name: Rupert John Joseph Hopley
Documents
Termination secretary company with name termination date
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Louise Woollard
Termination date: 2018-12-31
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-28
Officer name: Mr Nicholas Michael Perkins
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
New address: 5 Howick Place London SW1P 1WG
Change date: 2017-11-22
Old address: 4 Poplar Road Dorridge Solihull West Midlands B93 8DB England
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glyn William Fullelove
Appointment date: 2017-10-19
Documents
Appoint person secretary company with name date
Date: 22 Nov 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Louise Woollard
Appointment date: 2017-10-19
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Robert Bane
Appointment date: 2017-10-19
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-19
Officer name: Mr Rupert John Joseph Hopley
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Richard Wright
Appointment date: 2017-10-19
Documents
Termination director company with name termination date
Date: 01 Nov 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-19
Officer name: Michael David Rice
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 31 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Otc Publications Limited
Notification date: 2016-05-31
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change account reference date company current shortened
Date: 27 Jul 2016
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Old address: C/O Harris Young & Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE
New address: 4 Poplar Road Dorridge Solihull West Midlands B93 8DB
Change date: 2016-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-31
Officer name: James Wilson Dudley
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-31
Officer name: Mr Michael David Rice
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage satisfy charge full
Date: 16 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Termination secretary company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Prattley
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Wilson Dudley
Change date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: AD01
Old address: 26 the Croft Sutton Park Road Kidderminster Worcestershire DY11 6LD
Change date: 2009-12-02
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 05 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 22 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 22/06/99 from: aston house high street west wycombe buckinghamshire HP14 3AG
Documents
Legacy
Date: 11 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; full list of members
Documents
Some Companies
A.J.B. HOMES AND UTILITIES LIMITED
THE GRANARY CROWHILL FARM RAVENSDEN ROAD,BEDFORD,MK44 2QS
Number: | 07816423 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CHERTSEY CLOSE,LUTON,LU2 9JD
Number: | 11880459 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MACGREGOR COURT,GLASGOW,G72 7GD
Number: | SC438456 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGLISH LAKES HOTELS OFFICES,AMBLESIDE ROAD, WINDERMERE,LA23 1LP
Number: | 01420143 |
Status: | ACTIVE |
Category: | Private Limited Company |
JB CONSULTING INTERNATIONAL LIMITED
26 APEX HOUSE BURCH ROAD,GRAVESEND,DA11 9FF
Number: | 11029086 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADMEADOW INDUSTRIAL ESTATE,TEIGNMOUTH,TQ14 9AE
Number: | 00503067 |
Status: | ACTIVE |
Category: | Private Limited Company |