Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUDMICK ESTATES LIMITED
Company Information for

JUDMICK ESTATES LIMITED

46 VIVIAN AVENUE, LONDON, NW4 3XP,
Company Registration Number
04025108
Private Limited Company
Liquidation

Company Overview

About Judmick Estates Ltd
JUDMICK ESTATES LIMITED was founded on 2000-07-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Judmick Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JUDMICK ESTATES LIMITED
 
Legal Registered Office
46 VIVIAN AVENUE
LONDON
NW4 3XP
Other companies in NW4
 
Filing Information
Company Number 04025108
Company ID Number 04025108
Date formed 2000-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2006
Account next due 31/10/2008
Latest return 03/07/2007
Return next due 31/07/2008
Type of accounts FULL
Last Datalog update: 2023-12-05 19:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUDMICK ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JODY ASSOCIATES LIMITED   JS ACCOUNTANCY SOLUTIONS LTD   M.J. GOLZ MANAGEMENT SERVICES LIMITED   SIMPLY ACCOUNTS 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 JUDMICK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL NICHOLAS BOUGHTWOOD
Company Secretary 2007-07-01
ROBERT ASHLEY GOLD
Director 2004-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE IAN COHEN
Director 2011-03-11 2011-06-08
MICHAEL WYNDHAM RICHARDS
Director 2004-05-13 2011-03-10
FITZROY LEROY CONROY THOMAS
Company Secretary 2006-08-31 2007-07-12
GEIR PATRICK ROBINSON
Director 2006-02-01 2006-11-29
WARWICK SMITH
Company Secretary 2005-07-18 2006-08-31
SIMON JAMES CORDERY
Company Secretary 2004-05-13 2005-04-14
SIMON JAMES CORDERY
Director 2000-07-04 2005-04-14
NATHANIEL NORGEN
Director 2004-09-01 2005-04-14
MICHAEL JAMES CORDERY
Director 2000-07-04 2004-07-09
JUDITH ANN CORDERY
Company Secretary 2000-07-04 2004-05-13
JUDITH ANN CORDERY
Director 2000-07-04 2004-05-13
ANGLEA JEAN MCCOLLUM
Company Secretary 2000-07-03 2000-07-04
MARTYN TAYLOR
Director 2000-07-03 2000-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICHOLAS BOUGHTWOOD LANDCOM HOLDINGS PLC Company Secretary 2007-07-13 CURRENT 2002-12-12 Liquidation
PAUL NICHOLAS BOUGHTWOOD LANDCOM (UK) LIMITED Company Secretary 2007-07-12 CURRENT 2003-08-11 Liquidation
ROBERT ASHLEY GOLD LANDCOM (UK) LIMITED Director 2003-12-19 CURRENT 2003-08-11 Liquidation
ROBERT ASHLEY GOLD LANDCOM HOLDINGS PLC Director 2002-12-12 CURRENT 2002-12-12 Liquidation

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
2023-08-10Voluntary liquidation. Return of final meeting of creditors
2022-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-16
2022-06-06Termination of appointment of Paul Nicholas Boughtwood on 2022-05-01
2022-06-06TM02Termination of appointment of Paul Nicholas Boughtwood on 2022-05-01
2021-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-16
2020-07-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-16
2019-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-16
2018-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-16
2017-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-16
2016-08-094.68 Liquidators' statement of receipts and payments to 2016-05-16
2015-07-214.68 Liquidators' statement of receipts and payments to 2015-05-16
2014-07-174.68 Liquidators' statement of receipts and payments to 2014-05-16
2013-07-294.68 Liquidators' statement of receipts and payments to 2013-05-16
2012-08-014.68 Liquidators' statement of receipts and payments to 2012-05-16
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/11 FROM 17 Clifford Street Mayfair London SW1 3RQ
2011-06-234.20Volunatary liquidation statement of affairs with form 4.19
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE COHEN
2011-06-07600Appointment of a voluntary liquidator
2011-06-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2011-05-17
2011-03-18RES13Resolutions passed:
  • Directors appt 11/03/2011
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS
2011-03-18AP01DIRECTOR APPOINTED MR LAURENCE IAN COHEN
2010-12-17DISS16(SOAS)Compulsory strike-off action has been suspended
2010-10-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-05-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/07
2007-11-26363sReturn made up to 03/07/07; no change of members
2007-09-23288aNew secretary appointed
2007-07-21288bSecretary resigned
2007-03-29395Particulars of mortgage/charge
2007-03-12395Particulars of mortgage/charge
2007-01-18288bDIRECTOR RESIGNED
2006-09-11288bSECRETARY RESIGNED
2006-09-11288aNEW SECRETARY APPOINTED
2006-08-25363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 141 KING STREET GREAT YARMOUTH NORFOLK NR30 2PQ
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08288aNEW DIRECTOR APPOINTED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18288aNEW SECRETARY APPOINTED
2005-08-18363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-05-04288bDIRECTOR RESIGNED
2005-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-21288bDIRECTOR RESIGNED
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-13288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW SECRETARY APPOINTED
2004-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-12-30225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: THIRD FLOOR ROYAL VICTORIA HOUSE 51-55 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TD
2003-07-29363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-21363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-07-13363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-07-24225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01
2000-07-19288aNEW DIRECTOR APPOINTED
2000-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-19288aNEW DIRECTOR APPOINTED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bSECRETARY RESIGNED
2000-07-1288(2)RAD 05/07/00--------- £ SI 99@1=99 £ IC 1/100
2000-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to JUDMICK ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-19
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against JUDMICK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-29 Outstanding EGC REMCO LIMITED
LEGAL CHARGE 2007-03-12 Outstanding EGC REMCO LIMITED
Intangible Assets
Patents
We have not found any records of JUDMICK ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUDMICK ESTATES LIMITED
Trademarks
We have not found any records of JUDMICK ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUDMICK ESTATES 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 (7487 - Other business activities) as JUDMICK ESTATES LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where JUDMICK ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJUDMICK ESTATES LIMITEDEvent Date2010-10-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyJUDMICK ESTATES LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUDMICK ESTATES 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 JUDMICK ESTATES 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.