JUDD FARRIS (NR) LIMITED

Register to unlock more data on OkredoRegister

JUDD FARRIS (NR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04139510

Incorporation date

10/01/2001

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hazlitt, 4 Bouverie Street, London EC4Y 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2001)
dot icon23/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2012
First Gazette notice for voluntary strike-off
dot icon28/12/2011
Application to strike the company off the register
dot icon29/11/2011
Appointment of Medeco Developments Ltd as a secretary on 2011-10-04
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mr Peter William Searle on 2010-12-02
dot icon09/02/2011
Register inspection address has been changed from Project House 110-113 Tottenham Court Road London W1T 5AE England
dot icon09/02/2011
Secretary's details changed for Mrs Lindsay Horwood on 2010-12-01
dot icon20/01/2011
Resignation of an auditor
dot icon18/01/2011
Miscellaneous
dot icon01/12/2010
Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2010-12-02
dot icon10/11/2010
Termination of appointment of Sara Mccracken as a secretary
dot icon07/07/2010
Full accounts made up to 2010-01-03
dot icon27/04/2010
Termination of appointment of Neil Wilson as a director
dot icon26/04/2010
Appointment of Ms Sara Mccracken as a secretary
dot icon26/04/2010
Appointment of Mrs Lindsay Horwood as a secretary
dot icon25/04/2010
Termination of appointment of John Melbourne as a director
dot icon25/04/2010
Termination of appointment of Haresh Vaya as a secretary
dot icon24/02/2010
Appointment of Mr Neil Martin as a director
dot icon21/02/2010
Appointment of Mr Peter William Searle as a director
dot icon03/02/2010
Termination of appointment of Tyra Tutor as a director
dot icon03/02/2010
Termination of appointment of Timothy Payne as a director
dot icon03/02/2010
Termination of appointment of Robert Crouch as a director
dot icon12/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon12/01/2010
Director's details changed for Tyra Tutor on 2010-01-11
dot icon12/01/2010
Director's details changed for Robert Paul Crouch on 2010-01-11
dot icon12/01/2010
Secretary's details changed for Haresh Vaya on 2010-01-11
dot icon12/01/2010
Director's details changed for Timothy David Payne on 2010-01-11
dot icon12/01/2010
Director's details changed for Neil Wilson on 2010-01-11
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Mr John Melbourne on 2010-01-11
dot icon04/01/2010
Full accounts made up to 2008-12-28
dot icon15/09/2009
Director's Change of Particulars / john melbourne / 11/09/2009 /
dot icon22/04/2009
Secretary's Change of Particulars / haresh vaya / 15/04/2009 / HouseName/Number was: , now: 15; Street was: 99 kingshill drive, now: anthus mews; Post Town was: harrow, now: northwood; Post Code was: HA3 8QQ, now: HA6 2GX
dot icon27/01/2009
Return made up to 11/01/09; full list of members
dot icon27/01/2009
Director's Change of Particulars / neil wilson / 11/01/2009 / Occupation was: business executive, now: director
dot icon27/01/2009
Director's Change of Particulars / tyra tutor / 11/01/2009 / Occupation was: executive, now: director
dot icon27/01/2009
Director's Change of Particulars / timothy payne / 11/01/2009 / Occupation was: executive, now: director
dot icon27/01/2009
Director's Change of Particulars / robert crouch / 11/01/2009 / Occupation was: executive, now: director
dot icon06/01/2009
Auditor's resignation
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/11/2008
Appointment Terminated Director dominic judd
dot icon10/11/2008
Appointment Terminated Director mark farris
dot icon01/11/2008
Full accounts made up to 2007-12-30
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2008
Return made up to 11/01/08; full list of members
dot icon16/01/2008
Return made up to 11/01/07; full list of members
dot icon28/11/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon28/11/2007
Registered office changed on 29/11/07 from: 136 baker street london W1U 6DU
dot icon29/08/2007
New director appointed
dot icon21/08/2007
New secretary appointed
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon19/08/2007
Full accounts made up to 2007-05-31
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Director's particulars changed
dot icon04/04/2007
Full accounts made up to 2006-05-31
dot icon18/03/2007
Return made up to 17/12/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon26/02/2006
Return made up to 11/01/06; full list of members
dot icon26/02/2006
Registered office changed on 27/02/06 from: baker street chambers 136 baker street london W1U 6DU
dot icon26/02/2006
Secretary's particulars changed;director's particulars changed
dot icon26/02/2006
Director's particulars changed
dot icon26/09/2005
Particulars of mortgage/charge
dot icon04/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon21/02/2005
Return made up to 11/01/05; full list of members
dot icon21/02/2005
Secretary's particulars changed;director's particulars changed
dot icon02/08/2004
Miscellaneous
dot icon02/08/2004
Resolutions
dot icon23/03/2004
Return made up to 11/01/04; full list of members
dot icon23/03/2004
Secretary's particulars changed;director's particulars changed
dot icon22/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon29/12/2003
Particulars of mortgage/charge
dot icon31/03/2003
Accounts made up to 2002-05-31
dot icon27/01/2003
Return made up to 11/01/03; full list of members
dot icon27/02/2002
Return made up to 11/01/02; full list of members
dot icon27/02/2002
Director's particulars changed
dot icon27/02/2002
Registered office changed on 28/02/02
dot icon19/02/2002
Director resigned
dot icon29/03/2001
Ad 11/01/01--------- £ si 999@1=999 £ ic 1/1000
dot icon29/03/2001
Accounting reference date extended from 31/01/02 to 31/05/02
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New secretary appointed;new director appointed
dot icon10/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/01/2001 - 10/01/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/01/2001 - 10/01/2001
67500
Wilson, Neil Linton
Director
02/08/2007 - 30/03/2010
11
Farris, Mark Daniel
Director
10/01/2001 - 26/10/2008
13
Horwood, Lindsay
Secretary
05/04/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JUDD FARRIS (NR) LIMITED

JUDD FARRIS (NR) LIMITED is an(a) Dissolved company incorporated on 10/01/2001 with the registered office located at Hazlitt, 4 Bouverie Street, London EC4Y 8AX. There are currently 4 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 JUDD FARRIS (NR) LIMITED?

toggle

JUDD FARRIS (NR) LIMITED is currently Dissolved. It was registered on 10/01/2001 and dissolved on 23/04/2012.

Where is JUDD FARRIS (NR) LIMITED located?

toggle

JUDD FARRIS (NR) LIMITED is registered at Hazlitt, 4 Bouverie Street, London EC4Y 8AX.

What is the latest filing for JUDD FARRIS (NR) LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via voluntary strike-off.