BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED

Register to unlock more data on OkredoRegister

BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02965566

Incorporation date

07/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1994)
dot icon15/05/2023
Final Gazette dissolved following liquidation
dot icon14/02/2023
Return of final meeting in a members' voluntary winding up
dot icon17/02/2022
Liquidators' statement of receipts and payments to 2021-12-21
dot icon13/01/2021
Registered office address changed from Kudhail House 238 Birmingham Road Great Barr Birmingham West Midlands B43 7AH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-01-13
dot icon13/01/2021
Declaration of solvency
dot icon13/01/2021
Resolutions
dot icon13/01/2021
Appointment of a voluntary liquidator
dot icon21/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon21/12/2020
Previous accounting period shortened from 2021-03-31 to 2020-11-30
dot icon07/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon02/12/2020
Termination of appointment of Loretta Margaret Cusack as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Andrew Ian Haffner as a director on 2020-12-01
dot icon30/11/2020
Termination of appointment of Malgorzata Anna Grzyb as a director on 2020-11-27
dot icon27/11/2020
Termination of appointment of Neil Gary Fletcher as a director on 2020-11-27
dot icon26/11/2020
Termination of appointment of Peter Charles Blewett as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of William George Taggart as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of Claire Elaine Lish as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of Alexander William David Slade as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of Frederick Haydn Prosser as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of Graham Hugh Campbell as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of Andrew Scoular as a secretary on 2020-11-26
dot icon12/10/2020
Termination of appointment of Ryan Wilkinson as a director on 2020-09-29
dot icon12/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2019-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon07/11/2018
Appointment of Mr Neil Gary Fletcher as a director on 2018-11-03
dot icon21/09/2018
Accounts for a small company made up to 2018-03-31
dot icon18/09/2018
Appointment of Mr Alexander William David Slade as a director on 2018-09-11
dot icon29/08/2018
Director's details changed for Ms Malgorzata Anna Grzyb on 2018-08-28
dot icon28/08/2018
Appointment of Ms Claire Elaine Lish as a director on 2017-08-22
dot icon28/08/2018
Appointment of Mr Graham Hugh Campbell as a director on 2017-10-03
dot icon28/08/2018
Director's details changed for Ms Malgorzata Anna Grzyb on 2018-08-28
dot icon28/08/2018
Director's details changed for Mr Ronnie Saez on 2018-08-28
dot icon28/08/2018
Director's details changed for Ms Loretta Margaret Cusack on 2018-08-28
dot icon28/08/2018
Termination of appointment of Edward Christopher Awford as a director on 2017-08-22
dot icon02/07/2018
Registered office address changed from Kudhail House Birmingham Road Great Barr Birmingham West Midlands B43 7AH England to Kudhail House 238 Birmingham Road Great Barr Birmingham West Midlands B43 7AH on 2018-07-02
dot icon02/07/2018
Registered office address changed from Suite B Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE to Kudhail House Birmingham Road Great Barr Birmingham West Midlands B43 7AH on 2018-07-02
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon09/12/2016
Termination of appointment of Sara Louise Hayes as a director on 2016-12-06
dot icon09/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon16/05/2016
Appointment of Mr Ryan Wilkinson as a director on 2016-04-06
dot icon10/03/2016
Termination of appointment of Kerrith Brown as a director on 2015-06-30
dot icon10/03/2016
Termination of appointment of Mark Palios as a director on 2016-02-29
dot icon10/03/2016
Termination of appointment of David Stewart Clark as a director on 2015-11-07
dot icon10/12/2015
Annual return made up to 2015-10-28 no member list
dot icon06/09/2015
Accounts for a small company made up to 2015-03-31
dot icon24/07/2015
Termination of appointment of Roy Inman as a director on 2013-11-16
dot icon24/07/2015
Appointment of Ms Malgorzata Anna Grzyb as a director on 2014-08-13
dot icon21/11/2014
Appointment of Ms Loretta Margaret Cusack as a director on 2014-10-25
dot icon21/11/2014
Annual return made up to 2014-10-28 no member list
dot icon19/11/2014
Termination of appointment of Malcolm Albert Abbotts as a director on 2014-10-25
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon03/09/2014
Termination of appointment of Rowena Lemay Birch as a director on 2014-07-16
dot icon07/07/2014
Termination of appointment of Chris Daniels as a director
dot icon07/07/2014
Appointment of Mr William George Taggart as a director
dot icon07/07/2014
Appointment of Ms Sara Louise Hayes as a director
dot icon07/07/2014
Appointment of Mr Frederick Haydn Prosser as a director
dot icon07/07/2014
Termination of appointment of Richard Sloane as a director
dot icon07/07/2014
Termination of appointment of Keven Williams as a director
dot icon28/10/2013
Annual return made up to 2013-10-28 no member list
dot icon28/10/2013
Appointment of Mr Peter Blewett as a director
dot icon28/10/2013
Appointment of Mr Andrew Scoular as a secretary
dot icon28/10/2013
Appointment of Mr Andrew Haffner as a director
dot icon28/10/2013
Appointment of Mr Kerrith Brown as a director
dot icon28/10/2013
Termination of appointment of Densign White as a director
dot icon28/10/2013
Termination of appointment of Reuben Davison as a director
dot icon28/10/2013
Termination of appointment of Brian Davies as a director
dot icon28/10/2013
Termination of appointment of Scott Mccarthy as a secretary
dot icon09/10/2013
Accounts for a small company made up to 2013-03-31
dot icon26/11/2012
Full accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-07 no member list
dot icon25/06/2012
Appointment of Mr Richard Sloane as a director
dot icon25/06/2012
Termination of appointment of Robert Irwin as a director
dot icon22/05/2012
Appointment of Mr Chris Daniels as a director
dot icon21/05/2012
Appointment of Mr Mark Palios as a director
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-09-07 no member list
dot icon06/09/2011
Appointment of Mr Ronald Saez as a director
dot icon09/08/2011
Termination of appointment of James Feenan as a director
dot icon15/06/2011
Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT on 2011-06-15
dot icon15/06/2011
Appointment of Mrs Rowena Birch as a director
dot icon27/04/2011
Auditor's resignation
dot icon06/04/2011
Auditor's resignation
dot icon15/12/2010
Secretary's details changed for Scott Charles Mccarthy on 2010-12-01
dot icon15/12/2010
Termination of appointment of Barrington James as a director
dot icon30/09/2010
Annual return made up to 2010-09-07 no member list
dot icon09/09/2010
Accounts for a small company made up to 2010-03-31
dot icon05/10/2009
Termination of appointment of Michael Callan as a director
dot icon02/10/2009
Annual return made up to 07/09/09
dot icon05/08/2009
Accounts for a small company made up to 2009-03-31
dot icon15/05/2009
Director appointed dr michael callan
dot icon27/01/2009
Director appointed keven cledan williams
dot icon09/12/2008
Director appointed james feenan
dot icon09/12/2008
Director appointed robert martin irwin
dot icon02/10/2008
Accounts for a small company made up to 2008-03-31
dot icon02/10/2008
Annual return made up to 07/09/08
dot icon07/03/2008
Director appointed malcolm abbotts
dot icon16/10/2007
Annual return made up to 07/09/07
dot icon02/10/2007
Accounts for a small company made up to 2007-03-31
dot icon17/08/2007
Director resigned
dot icon04/01/2007
Annual return made up to 07/09/06
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon01/09/2006
Accounts for a small company made up to 2006-03-31
dot icon24/08/2006
New director appointed
dot icon08/11/2005
Annual return made up to 07/09/05
dot icon07/11/2005
Accounts for a small company made up to 2005-03-31
dot icon07/07/2005
Director resigned
dot icon09/11/2004
Accounts for a small company made up to 2004-03-31
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Annual return made up to 07/09/04
dot icon15/07/2004
Director's particulars changed
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon12/02/2004
Accounts for a small company made up to 2003-03-31
dot icon07/10/2003
Annual return made up to 07/09/03
dot icon10/07/2003
New secretary appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
Secretary resigned
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon17/09/2002
Annual return made up to 07/09/02
dot icon02/01/2002
Director resigned
dot icon23/10/2001
Director resigned
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
Annual return made up to 07/09/01
dot icon23/10/2001
Director resigned
dot icon26/09/2001
Accounts for a small company made up to 2001-03-31
dot icon20/08/2001
Director resigned
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/01/2001
Secretary resigned
dot icon21/12/2000
New secretary appointed
dot icon11/10/2000
Annual return made up to 07/09/00
dot icon19/11/1999
Accounts for a small company made up to 1999-03-31
dot icon09/11/1999
Annual return made up to 07/09/99
dot icon09/11/1999
New director appointed
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
New secretary appointed
dot icon09/04/1999
Director resigned
dot icon13/11/1998
New director appointed
dot icon13/11/1998
Annual return made up to 07/09/98
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon16/07/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon29/12/1997
Director resigned
dot icon29/12/1997
Director resigned
dot icon29/12/1997
New director appointed
dot icon26/10/1997
Annual return made up to 07/09/97
dot icon22/07/1997
Accounts for a small company made up to 1997-03-31
dot icon06/02/1997
New director appointed
dot icon13/11/1996
Accounts for a small company made up to 1996-03-31
dot icon28/10/1996
Annual return made up to 07/09/96
dot icon28/10/1996
Director resigned
dot icon05/12/1995
Annual return made up to 07/09/95
dot icon05/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
Accounting reference date notified as 31/03
dot icon12/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1994
Registered office changed on 12/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Ryan
Director
06/04/2016 - 29/09/2020
13
Blewett, Peter Charles
Director
12/11/2012 - 26/11/2020
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED

BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED is an(a) Dissolved company incorporated on 07/09/1994 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently no 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 BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED?

toggle

BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED is currently Dissolved. It was registered on 07/09/1994 and dissolved on 15/05/2023.

Where is BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED located?

toggle

BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED do?

toggle

BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED?

toggle

The latest filing was on 15/05/2023: Final Gazette dissolved following liquidation.