Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED
Company Information for

BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA,
Company Registration Number
02965566
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About British Judo Association Competitions & Events Ltd
BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED was founded on 1994-09-07 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". British Judo Association Competitions & Events Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED
 
Legal Registered Office
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Other companies in LE11
 
Filing Information
Company Number 02965566
Company ID Number 02965566
Date formed 1994-09-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2020-11-30
Account next due 2022-08-31
Latest return 2020-10-28
Return next due 2021-11-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB620290576  
Last Datalog update: 2023-02-15 15:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SCOULAR
Company Secretary 2012-11-12
EDWARD CHRISTOPHER AWFORD
Director 2003-09-27
PETER CHARLES BLEWETT
Director 2012-11-12
LORETTA MARGARET CUSACK
Director 2014-10-25
MALGORZATA ANNA GRZYB
Director 2014-08-13
ANDREW IAN HAFFNER
Director 2012-11-12
FREDERICK HAYDN PROSSER
Director 2013-04-30
RONNIE SAEZ
Director 2011-09-06
WILLIAM GEORGE TAGGART
Director 2013-12-10
RYAN WILKINSON
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARA LOUISE HAYES
Director 2013-02-26 2016-12-06
DAVID STEWART CLARK
Director 2005-09-24 2015-11-07
KERRITH BROWN
Director 2012-11-12 2015-06-30
MALCOLM ALBERT ABBOTTS
Director 2007-11-03 2014-10-25
ROWENA LEMAY BIRCH
Director 2010-10-17 2014-07-16
CHRIS DANIELS
Director 2012-02-28 2014-02-27
ROY INMAN
Director 2001-09-08 2013-11-16
BRIAN DAVIES
Director 1999-09-04 2012-11-10
REUBEN DAVISON
Director 2002-10-19 2012-11-10
SCOTT CHARLES MCCARTHY
Company Secretary 2003-06-24 2012-10-31
ROBERT MARTIN IRWIN
Director 2008-10-28 2011-11-25
JAMES JOSEPH FEENAN
Director 2008-10-28 2011-06-12
BARRINGTON JAMES
Director 2004-10-09 2010-10-17
MICHAEL JEREMY CALLAN
Director 2008-11-16 2009-09-28
NICOLA KIM FAIRBROTHER
Director 2004-10-09 2005-03-01
DERMOT HESLOP
Director 2001-09-08 2004-09-01
RICHARD WILLIAM BARRACLOUGH
Director 1994-10-12 2003-09-26
CHRISTOPHER HUNT
Director 1997-09-27 2003-09-26
DONALD MATTHEW STEEL
Company Secretary 2000-11-28 2003-06-24
LESLEY-ANNE ALEXANDER
Director 1997-09-29 2001-07-31
SHIRLEY STARTIN
Company Secretary 1998-11-01 2000-11-28
ROY HARBAN
Director 1996-09-07 2000-10-12
DAVID MICHAEL BLOWFIELD
Company Secretary 1994-09-07 1998-11-01
WILLIAM BRIAN DAVIES
Director 1994-09-07 1996-09-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-09-07 1994-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES BLEWETT BRITISH JUDO ASSOCIATION(THE) Director 2012-11-11 CURRENT 1978-10-13 Active
LORETTA MARGARET CUSACK CUSACK SERVICES LTD Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-10-03
LORETTA MARGARET CUSACK BRITISH JUDO ASSOCIATION(THE) Director 2014-10-25 CURRENT 1978-10-13 Active
MALGORZATA ANNA GRZYB YORKSHIRE 2019 LIMITED Director 2017-03-27 CURRENT 2016-11-24 Liquidation
MALGORZATA ANNA GRZYB DMS SPORTS CONSULTING LIMITED Director 2012-09-24 CURRENT 2012-09-24 Liquidation
MALGORZATA ANNA GRZYB MG SPORTS LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
MALGORZATA ANNA GRZYB THE 68 COMPAYNE GARDENS MANAGEMENT COMPANY LIMITED Director 2008-10-29 CURRENT 2002-08-23 Active
ANDREW IAN HAFFNER GILT EDGE LEISURE CENTRE LIMITED Director 2015-02-05 CURRENT 1987-01-12 Active - Proposal to Strike off
ANDREW IAN HAFFNER BRITISH JUDO ASSOCIATION(THE) Director 2012-11-11 CURRENT 1978-10-13 Active
RONNIE SAEZ REGENERATION SOLUTIONS (UK) LTD Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2015-07-31
RONNIE SAEZ BRITISH JUDO ASSOCIATION(THE) Director 2011-09-06 CURRENT 1978-10-13 Active
RONNIE SAEZ NATIONAL JUDO ACADEMY LIMITED Director 2011-06-11 CURRENT 2000-09-22 Active
RONNIE SAEZ JUDOSCOTLAND Director 2008-05-27 CURRENT 1988-08-30 Active
RONNIE SAEZ STRATHCLYDE EUROPEAN PARTNERSHIP LIMITED Director 2007-06-21 CURRENT 1996-03-18 Dissolved 2013-11-27
RONNIE SAEZ THE GLADIATOR PROGRAMME LIMITED Director 2006-12-01 CURRENT 2000-12-28 Active
RONNIE SAEZ ABBEY BAR PAISLEY LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
WILLIAM GEORGE TAGGART BRITISH JUDO ASSOCIATION(THE) Director 2013-12-10 CURRENT 1978-10-13 Active
RYAN WILKINSON BRITISH JUDO ASSOCIATION(THE) Director 2016-04-06 CURRENT 1978-10-13 Active
RYAN WILKINSON BROCKLEBY AND CHAPPELL'S LIMITED Director 2009-02-19 CURRENT 2009-02-19 Dissolved 2016-07-19
RYAN WILKINSON THE EPICUREAN TRAVELLER LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-15Final Gazette dissolved via compulsory strike-off
2023-02-15Voluntary liquidation. Notice of members return of final meeting
2022-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-21
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Kudhail House 238 Birmingham Road Great Barr Birmingham West Midlands B43 7AH England
2021-01-13LIQ01Voluntary liquidation declaration of solvency
2021-01-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-22
2021-01-13600Appointment of a voluntary liquidator
2020-12-21AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AA01Previous accounting period shortened from 31/03/21 TO 30/11/20
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA MARGARET CUSACK
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN HAFFNER
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MALGORZATA ANNA GRZYB
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GARY FLETCHER
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGH CAMPBELL
2020-11-26TM02Termination of appointment of Andrew Scoular on 2020-11-26
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RYAN WILKINSON
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED MR NEIL GARY FLETCHER
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM DAVID SLADE
2018-08-29CH01Director's details changed for Ms Malgorzata Anna Grzyb on 2018-08-28
2018-08-28AP01DIRECTOR APPOINTED MR GRAHAM HUGH CAMPBELL
2018-08-28CH01Director's details changed for Ms Loretta Margaret Cusack on 2018-08-28
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHRISTOPHER AWFORD
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2018 FROM KUDHAIL HOUSE BIRMINGHAM ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 7AH ENGLAND
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2018 FROM SUITE B TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SARA LOUISE HAYES
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16AP01DIRECTOR APPOINTED MR RYAN WILKINSON
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KERRITH BROWN
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK PALIOS
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2015-12-10AR0128/10/15 ANNUAL RETURN FULL LIST
2015-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY INMAN
2015-07-24AP01DIRECTOR APPOINTED MS MALGORZATA ANNA GRZYB
2014-11-21AP01DIRECTOR APPOINTED MS LORETTA MARGARET CUSACK
2014-11-21AR0128/10/14 NO MEMBER LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ABBOTTS
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA BIRCH
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DANIELS
2014-07-07AP01DIRECTOR APPOINTED MR WILLIAM GEORGE TAGGART
2014-07-07AP01DIRECTOR APPOINTED MS SARA LOUISE HAYES
2014-07-07AP01DIRECTOR APPOINTED MR FREDERICK HAYDN PROSSER
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOANE
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN WILLIAMS
2013-10-28AR0128/10/13 NO MEMBER LIST
2013-10-28AP03SECRETARY APPOINTED MR ANDREW SCOULAR
2013-10-28AP01DIRECTOR APPOINTED MR ANDREW HAFFNER
2013-10-28AP01DIRECTOR APPOINTED MR KERRITH BROWN
2013-10-28AP01DIRECTOR APPOINTED MR PETER BLEWETT
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DENSIGN WHITE
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN DAVISON
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES
2013-10-28TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MCCARTHY
2013-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0107/09/12 NO MEMBER LIST
2012-06-25AP01DIRECTOR APPOINTED MR RICHARD SLOANE
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRWIN
2012-05-22AP01DIRECTOR APPOINTED MR CHRIS DANIELS
2012-05-21AP01DIRECTOR APPOINTED MR MARK PALIOS
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-07AR0107/09/11 NO MEMBER LIST
2011-09-06AP01DIRECTOR APPOINTED MR RONALD SAEZ
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FEENAN
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT
2011-06-15AP01DIRECTOR APPOINTED MRS ROWENA BIRCH
2011-04-27AUDAUDITOR'S RESIGNATION
2011-04-06AUDAUDITOR'S RESIGNATION
2010-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT CHARLES MCCARTHY / 01/12/2010
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRINGTON JAMES
2010-09-30AR0107/09/10 NO MEMBER LIST
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALLAN
2009-10-02363aANNUAL RETURN MADE UP TO 07/09/09
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-15288aDIRECTOR APPOINTED DR MICHAEL CALLAN
2009-01-27288aDIRECTOR APPOINTED KEVEN CLEDAN WILLIAMS
2008-12-09288aDIRECTOR APPOINTED JAMES FEENAN
2008-12-09288aDIRECTOR APPOINTED ROBERT MARTIN IRWIN
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-02363sANNUAL RETURN MADE UP TO 07/09/08
2008-03-07288aDIRECTOR APPOINTED MALCOLM ABBOTTS
2007-10-16363sANNUAL RETURN MADE UP TO 07/09/07
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-17288bDIRECTOR RESIGNED
2007-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-04363sANNUAL RETURN MADE UP TO 07/09/06
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-24288aNEW DIRECTOR APPOINTED
2005-11-08363sANNUAL RETURN MADE UP TO 07/09/05
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-07288bDIRECTOR RESIGNED
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-09-22363sANNUAL RETURN MADE UP TO 07/09/04
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-02-14
Resolution2020-12-30
Appointmen2020-12-30
Fines / Sanctions
No fines or sanctions have been issued against BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED registering or being granted any patents
Domain Names

BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED owns 2 domain names.

judostore.co.uk   britishjudoshop.co.uk  

Trademarks
We have not found any records of BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0161042200Women's or girls' ensembles of cotton, knitted or crocheted (excl. ski ensembles and swimwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITEDEvent Date2022-02-14
 
Initiating party Event TypeResolution
Defending partyBRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITEDEvent Date2020-12-30
 
Initiating party Event TypeAppointmen
Defending partyBRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITEDEvent Date2020-12-30
Name of Company: BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED Company Number: 02965566 Nature of Business: Other sports activities Registered office: Kudhail House, 238 Birmingham Road, Grea…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.