JUDGEDAY LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3HR

Company number 02836565
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JUDGEDAY LIMITED are www.judgeday.co.uk, and www.judgeday.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and four months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Judgeday Limited is a Private Limited Company. The company registration number is 02836565. Judgeday Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of Judgeday Limited is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. The company`s financial liabilities are £425.22k. It is £-59.77k against last year. The cash in hand is £330.49k. It is £26.34k against last year. And the total assets are £756.16k, which is £56.89k against last year. TARASKEVICS, Caroline Susan is a Secretary of the company. PARSONS, Rebecca is a Director of the company. TARASKEVICS, Caroline Susan is a Director of the company. TARASKEVICS, David James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


judgeday Key Finiance

LIABILITIES £425.22k
-13%
CASH £330.49k
+8%
TOTAL ASSETS £756.16k
+8%
All Financial Figures

Current Directors

Secretary
TARASKEVICS, Caroline Susan
Appointed Date: 16 September 1993

Director
PARSONS, Rebecca
Appointed Date: 25 May 2011
50 years old

Director
TARASKEVICS, Caroline Susan
Appointed Date: 16 September 1993
66 years old

Director
TARASKEVICS, David James
Appointed Date: 16 September 1993
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 September 1993
Appointed Date: 15 July 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 September 1993
Appointed Date: 15 July 1993

Persons With Significant Control

Mr David James Taraskevics
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

JUDGEDAY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 15 July 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 105

14 May 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 51 more events
30 Nov 1993
Accounting reference date notified as 31/12

20 Oct 1993
Ad 17/09/93--------- £ si 98@1=98 £ ic 2/100

20 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1993
Registered office changed on 20/10/93 from: 84 temple chambers temple ave london EC4Y0HP

15 Jul 1993
Incorporation

JUDGEDAY LIMITED Charges

26 October 1995
Fixed and floating charge
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…