FINLAY JUDE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

FINLAY JUDE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08166365

Incorporation date

02/08/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Studio 699a Market Street, Whitworth, Rochdale OL12 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon08/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon08/08/2025
Termination of appointment of Richard Elliot Leigh as a director on 2025-07-31
dot icon25/04/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon05/11/2024
Change of details for Ms Lisa Maria Greenhalgh as a person with significant control on 2024-11-05
dot icon05/11/2024
Director's details changed for Ms Lisa Maria Greenhalgh on 2024-11-05
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon26/02/2024
Appointment of Mr Richard Elliot Leigh as a director on 2024-02-15
dot icon06/12/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon05/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon07/01/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/10/2020
Director's details changed for Ms Lisa Maria Greenhalgh on 2020-09-29
dot icon01/10/2020
Change of details for Ms Lisa Maria Greenhalgh as a person with significant control on 2020-09-29
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon27/05/2020
Registered office address changed from 699 Market Street Whitworth Rochdale OL12 8DP England to The Studio 699a Market Street Whitworth Rochdale OL12 8DP on 2020-05-27
dot icon26/02/2020
Registered office address changed from The Studio Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE England to 699 Market Street Whitworth Rochdale OL12 8DP on 2020-02-26
dot icon16/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon28/11/2018
Director's details changed for Ms Lisa Maria Greenhalgh on 2018-11-28
dot icon28/11/2018
Change of details for Ms Lisa Maria Greenhalgh as a person with significant control on 2018-11-28
dot icon13/11/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon28/11/2017
Unaudited abridged accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon21/07/2017
Satisfaction of charge 1 in full
dot icon22/02/2017
Registration of charge 081663650002, created on 2017-02-20
dot icon02/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/11/2015
Registered office address changed from Unit 1 Albion Road Industrial Estate Albion Road Rochdale Lancashire OL11 4JB to The Studio Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE on 2015-11-11
dot icon21/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon21/08/2015
Director's details changed for Ms Lisa Maria Greenhalgh on 2015-08-02
dot icon08/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/11/2014
Registered office address changed from 200 Drake Street Rochdale Lancashire OL16 1PJ to Unit 1 Albion Road Industrial Estate Albion Road Rochdale Lancashire OL11 4JB on 2014-11-28
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon24/02/2014
Registered office address changed from 4 Unity Crescent Heywood Lancashire OL10 3DW United Kingdom on 2014-02-24
dot icon13/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
503.09K
-
0.00
48.30K
-
2022
9
547.73K
-
0.00
49.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhalgh, Lisa Maria
Director
02/08/2012 - Present
2
Leigh, Richard Elliot
Director
15/02/2024 - 31/07/2025
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About FINLAY JUDE ASSOCIATES LIMITED

FINLAY JUDE ASSOCIATES LIMITED is an(a) Active company incorporated on 02/08/2012 with the registered office located at The Studio 699a Market Street, Whitworth, Rochdale OL12 8DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINLAY JUDE ASSOCIATES LIMITED?

toggle

FINLAY JUDE ASSOCIATES LIMITED is currently Active. It was registered on 02/08/2012 .

Where is FINLAY JUDE ASSOCIATES LIMITED located?

toggle

FINLAY JUDE ASSOCIATES LIMITED is registered at The Studio 699a Market Street, Whitworth, Rochdale OL12 8DP.

What does FINLAY JUDE ASSOCIATES LIMITED do?

toggle

FINLAY JUDE ASSOCIATES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for FINLAY JUDE ASSOCIATES LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-02 with no updates.