Company NameJudge Marketing Limited
Company StatusDissolved
Company Number04035493
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Peter Judge
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameSusan Ann Perchard
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Peter Judge
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,614
Current Liabilities£23,783

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

31 August 2005Delivered on: 3 September 2005
Persons entitled: Rover Estates (Holdings) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,720.69 plus vat and all sums from time to time standing to the credit of the account.
Outstanding
22 January 2003Delivered on: 28 January 2003
Persons entitled: Rover Estates (Holdings) Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,250 deposited in an account and all sums standing to the credit of the said account.
Outstanding
28 August 2000Delivered on: 31 August 2000
Persons entitled: Singer & Friedlander Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Secretary's details changed for Susan Ann Perchard on 18 July 2010 (1 page)
27 July 2010Director's details changed for Mr Anthony Peter Judge on 18 July 2010 (2 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 18/07/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
11 August 2005Return made up to 18/07/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 August 2004Return made up to 18/07/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 August 2003Return made up to 18/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
5 August 2002Return made up to 18/07/02; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 August 2001Return made up to 18/07/01; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: 17-21 saint ronans road whitley bay tyne & wear NE25 8AX (1 page)
31 August 2000Particulars of mortgage/charge (3 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
18 July 2000Incorporation (12 pages)