Company NameJUDE Performance Services Limited
Company StatusDissolved
Company Number05340262
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Jude
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleMarketing Salesman
Correspondence Address8 Bute Drive
High Spen
County Durham
NE39 2DP
Secretary NameMr Ian Jude
StatusClosed
Appointed31 March 2009(4 years, 2 months after company formation)
Appointment Duration3 years (closed 03 April 2012)
RoleCompany Director
Correspondence Address8 Bute Drive
High Spen
Co Durham
NE39 2DP
Director NameDaniel Ian Jude
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleMarketing Salesman
Correspondence Address4 Pent Court
Greenside
Tyne & Wear
NE40 4SZ
Secretary NameMr Ian Jude
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleMarketing Salesman
Correspondence Address8 Bute Drive
High Spen
County Durham
NE39 2DP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameFilemark Limited (Corporation)
StatusResigned
Appointed16 March 2009(4 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 31 March 2009)
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH

Location

Registered Address27 Medomsley Road
Consett
County Durham
DH8 5HE
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

50 at £1Daniel Ian Jude
50.00%
Ordinary
50 at £1Ian Jude
50.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
14 January 2010Appointment of Mr Ian Jude as a secretary (1 page)
14 January 2010Termination of appointment of Filemark Limited as a secretary (1 page)
14 January 2010Director's details changed for Mr Ian Jude on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mr Ian Jude on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Ian Jude on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Mr Ian Jude on 14 January 2010 (1 page)
14 January 2010Appointment of Mr Ian Jude as a secretary (1 page)
14 January 2010Termination of appointment of Filemark Limited as a secretary (1 page)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 March 2009Secretary appointed filemark LIMITED (2 pages)
31 March 2009Secretary appointed filemark LIMITED (2 pages)
31 March 2009Appointment terminated secretary ian jude (1 page)
31 March 2009Appointment Terminated Director daniel jude (1 page)
31 March 2009Appointment Terminated Secretary ian jude (1 page)
31 March 2009Appointment terminated director daniel jude (1 page)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
21 February 2008Return made up to 24/01/08; full list of members (2 pages)
21 February 2008Return made up to 24/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2005Incorporation (15 pages)
24 January 2005Incorporation (15 pages)