KEN JUDGE & ASSOCIATES LIMITED

Unit 9 Hill Farm Unit 9 Hill Farm, Chelmsford, CM3 1LH, United Kingdom
StatusACTIVE
Company No.02492621
CategoryPrivate Limited Company
Incorporated17 Apr 1990
Age34 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

KEN JUDGE & ASSOCIATES LIMITED is an active private limited company with number 02492621. It was incorporated 34 years, 1 month, 17 days ago, on 17 April 1990. The company address is Unit 9 Hill Farm Unit 9 Hill Farm, Chelmsford, CM3 1LH, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

New address: Unit 9 Hill Farm Ford End Chelmsford CM3 1LH

Change date: 2024-03-21

Old address: Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

New address: Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN

Old address: 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER

Documents

View document PDF

Capital return purchase own shares

Date: 07 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-04

Psc name: Gary Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-04

Psc name: Kenneth Judge

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 04 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Judge

Termination date: 2020-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2020

Action Date: 04 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-04

Officer name: Kenneth Judge

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-20

Officer name: Gary Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Lee Taylor

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Taylor

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 1,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-04-01

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 1,003 GBP

Date: 2014-04-01

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Lee Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Judge

Change date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Rose

Change date: 2010-04-17

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Resolution

Date: 03 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/99; no change of members

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Address

Type: 287

Description: Registered office changed on 22/05/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 19/04/95 from: 2 mountview court 310 friern barnet lane whetstone london, N20 0LD

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Resolution

Date: 10 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/93; no change of members

Documents

View document PDF

Accounts with made up date

Date: 19 Mar 1993

Action Date: 24 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-24

Documents

View document PDF

Legacy

Date: 07 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/92; no change of members

Documents

View document PDF

Accounts with made up date

Date: 12 Mar 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 28 Aug 1991

Category: Address

Type: 287

Description: Registered office changed on 28/08/91 from: hanover house 73-74 high holborn london WC1V 6LS

Documents

View document PDF


Some Companies

ACTION SAFETY LTD

SUITE 300,MANCHESTER,M1 1AN

Number:06303992
Status:ACTIVE
Category:Private Limited Company

G SWEENEY RAIL ULTRASONICS LTD

34F VANGUARD WAY,RENFREW,PA4 0LP

Number:SC405307
Status:ACTIVE
Category:Private Limited Company

I AM MORE CIC

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10159493
Status:ACTIVE
Category:Community Interest Company

MARKETFORCE BUSINESS MEDIA LIMITED

1-3 ST. JOHN'S SQUARE,LONDON,EC1M 4DH

Number:02174487
Status:ACTIVE
Category:Private Limited Company

RICKMARC LTD

11 MARKET STREET,HEYWOOD,OL10 1LA

Number:09095497
Status:ACTIVE
Category:Private Limited Company

TANK HEROES MINI TANKS LIMITED

FIRST FLOOR OFFICES,BEVERLEY,HU17 9EY

Number:10844209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source