Company NameJudson Ltd
DirectorMoishe Berger
Company StatusActive
Company Number05891342
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Moishe Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NamePessy Berger
NationalityBritish
StatusCurrent
Appointed06 September 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Brantwood Road
Salford
M7 4FL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Moishe Berger
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,373
Cash£294
Current Liabilities£104,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

7 March 2008Delivered on: 14 March 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
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: F/Hold properties being 131 crossley road st helens and 92 fir street nelson; all uncalled capital and all intellectual property rights; the stock in trade book debts and all related rights.
Outstanding
7 March 2008Delivered on: 14 March 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
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 rents in relation to 131 crossley road st helens and 92 fir street nelson.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
25 December 2023Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
9 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
24 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
23 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 May 2019Registered office address changed from 1st Floor Unit 1 Grosvenor Way London E5 9nd England to 8 Brantwood Road Salford M7 4FL on 28 May 2019 (1 page)
12 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2018Current accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Previous accounting period extended from 29 March 2014 to 31 March 2014 (1 page)
29 December 2014Previous accounting period extended from 29 March 2014 to 31 March 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
9 July 2008Secretary's change of particulars / pessy berger / 09/07/2008 (1 page)
9 July 2008Secretary's change of particulars / pessy berger / 09/07/2008 (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
27 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
25 October 2007Return made up to 31/07/07; full list of members (2 pages)
25 October 2007Return made up to 31/07/07; full list of members (2 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Registered office changed on 17/10/07 from: 16 hurstdene gardens london N15 6NA (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Registered office changed on 17/10/07 from: 16 hurstdene gardens london N15 6NA (1 page)
26 October 2006Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2006Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 16 hurstdene gardens london N15 6NA (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 16 hurstdene gardens london N15 6NA (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 September 2006Secretary resigned (1 page)
31 July 2006Incorporation (12 pages)
31 July 2006Incorporation (12 pages)