BOOKJUDGE LIMITED

Register to unlock more data on OkredoRegister

BOOKJUDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028949

Incorporation date

03/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

79-81 Market Place, Thirsk, North Yorkshire YO7 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon20/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon31/01/2024
Appointment of Mr David Harry Clements as a director on 2023-12-01
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon30/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Director's details changed for Susan Julia Lake on 2018-10-31
dot icon19/04/2018
Notification of David Harry Clements as a person with significant control on 2018-03-01
dot icon19/04/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon18/12/2017
Amended micro company accounts made up to 2017-03-31
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/03/2010
Director's details changed for Susan Julia Lake on 2009-10-01
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 03/03/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 03/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Registered office changed on 28/01/08 from: brook house sutton-under-whitestoncliffe thirsk north yorkshire YO7 2PS
dot icon26/03/2007
Return made up to 03/03/07; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 03/03/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 03/03/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 03/03/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 03/03/03; full list of members
dot icon05/02/2003
Ad 04/03/02--------- £ si 283000@1=283000 £ ic 42000/325000
dot icon05/02/2003
Resolutions
dot icon05/02/2003
£ nc 42000/325000 04/03/02
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 03/03/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 03/03/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon20/04/2000
Return made up to 03/03/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/04/1999
Return made up to 03/03/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/04/1998
Return made up to 03/03/98; no change of members
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
Secretary resigned
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/01/1998
Director's particulars changed
dot icon02/04/1997
Accounts for a small company made up to 1996-03-31
dot icon19/03/1997
Return made up to 03/03/97; full list of members
dot icon14/03/1997
Secretary resigned;director resigned
dot icon14/03/1997
New secretary appointed
dot icon08/08/1996
Return made up to 03/03/96; full list of members
dot icon21/03/1996
Secretary resigned;new secretary appointed
dot icon21/03/1996
Nc inc already adjusted 14/03/96
dot icon21/03/1996
Ad 15/03/96--------- £ si 41995@1=41995 £ ic 5/42000
dot icon21/03/1996
Resolutions
dot icon05/09/1995
New director appointed
dot icon13/06/1995
Ad 29/03/95--------- £ si 3@1=3 £ ic 2/5
dot icon28/03/1995
Director resigned;new director appointed
dot icon28/03/1995
Secretary resigned;new secretary appointed
dot icon28/03/1995
Registered office changed on 28/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon03/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
121.54K
-
0.00
-
-
2022
12
120.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/03/1995 - 17/03/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/03/1995 - 17/03/1995
43699
Clements, David Harry
Director
01/12/2023 - Present
1
Clements, Stephen Irwin
Director
17/03/1995 - 31/01/1997
-
Nicholls, Caroline Janet
Secretary
12/03/1998 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOKJUDGE LIMITED

BOOKJUDGE LIMITED is an(a) Active company incorporated on 03/03/1995 with the registered office located at 79-81 Market Place, Thirsk, North Yorkshire YO7 1ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKJUDGE LIMITED?

toggle

BOOKJUDGE LIMITED is currently Active. It was registered on 03/03/1995 .

Where is BOOKJUDGE LIMITED located?

toggle

BOOKJUDGE LIMITED is registered at 79-81 Market Place, Thirsk, North Yorkshire YO7 1ET.

What does BOOKJUDGE LIMITED do?

toggle

BOOKJUDGE LIMITED operates in the Retail sale of newspapers and stationery in specialised stores (47.62 - SIC 2007) sector.

What is the latest filing for BOOKJUDGE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-03 with no updates.