Active
Company Information for JUDICIUM UK WORK PERMITS LIMITED
72 CANNON STREET, LONDON, EC4N 6AE,
|
Company Registration Number
04916251
Private Limited Company
Active |
Company Name | ||
---|---|---|
JUDICIUM UK WORK PERMITS LIMITED | ||
Legal Registered Office | ||
72 CANNON STREET LONDON EC4N 6AE Other companies in EC4M | ||
Previous Names | ||
|
Company Number | 04916251 | |
---|---|---|
Company ID Number | 04916251 | |
Date formed | 2003-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 11:18:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEX MEHTA |
||
LEON LUIS DE COSTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEON DE COSTA |
Company Secretary | ||
PAUL TAYLOR |
Company Secretary | ||
KATE ELIZABETH FARMER |
Director | ||
PAUL TAYLOR |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUDICIUM SCHOOL SERVICES LIMITED | Director | 2015-01-02 | CURRENT | 2011-02-11 | Active | |
JUDICIUM EDUCATION LTD | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
PORTA VERDE FINANCIAL SERVICES LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Dissolved 2015-06-16 | |
JUDICIUM LIMITED | Director | 2005-07-01 | CURRENT | 2005-05-04 | Dissolved 2015-06-16 | |
JUDICIUM BUSINESS SERVICES LIMITED | Director | 2000-03-27 | CURRENT | 2000-03-27 | Dissolved 2015-06-16 | |
JUDICIUM EDUCATION SUPPORT SERVICES LIMITED | Director | 2000-03-27 | CURRENT | 2000-03-27 | Active | |
JUDICIUM CONSULTING LIMITED | Director | 2000-02-23 | CURRENT | 2000-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of a secretary | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS ROBACK | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
Director's details changed for Mr Liam David Donnison on 2022-06-22 | ||
Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22 | ||
Director's details changed for Mr Richard Alan Smith on 2022-06-22 | ||
CH01 | Director's details changed for Mr Liam David Donnison on 2022-06-22 | |
Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | ||
Audit exemption subsidiary accounts made up to 2021-11-30 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY | ||
DIRECTOR APPOINTED MR RICHARD ALAN SMITH | ||
DIRECTOR APPOINTED MR LIAM DAVID DONNISON | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN | ||
Termination of appointment of Alex Mehta on 2022-06-17 | ||
TM02 | Termination of appointment of Alex Mehta on 2022-06-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON LUIS DE COSTA | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/11/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 30/07/19 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN NICHOLAS ROBACK | |
RP04CS01 | Second filing of Confirmation Statement dated 19/03/2017 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
Clarification A second filed CS01 (Information about people with significant control) was registered on 13/05/2019. | ||
Clarification A second filed CS01 (Information about people with significant control) was registered on 13/05/2019.Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/05/2019 and 24/10/2023. | ||
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 15/02/2016 | |
CERTNM | Company name changed uk work permits LIMITED\certificate issued on 15/02/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/16 FROM 25 Watling Street London EC4M 9BR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP03 | Appointment of Dr Alex Mehta as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEON DE COSTA | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | Previous accounting period shortened from 30/09/11 TO 31/03/11 | |
AAMD | Amended accounts made up to 2010-09-30 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE FARMER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL TAYLOR | |
AP03 | SECRETARY APPOINTED LEON DE COSTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN | |
AP01 | DIRECTOR APPOINTED MR LEON DE COSTA | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
RES04 | £ NC 100/200 15/02/05 | |
123 | NC INC ALREADY ADJUSTED 15/02/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 15/02/05--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 29 HARLEY STREET LONDON W1G 9QR | |
287 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | OLIVER MCGRATH STEPHEN MCGRATH AND CIARAN MCGRATH |
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as JUDICIUM UK WORK PERMITS LIMITED are:
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. |