Judith Cox Design Limited

DataGardener
live
Micro

Judith Cox Design Limited

04724607Private Limited With Share Capital

49-63 Spencer Street, Birmingham, B186DE
Incorporated

06/04/2003

Company Age

23 years

Directors

1

Employees

1

SIC Code

32120

Risk

not scored

Company Overview

Registration, classification & business activity

Judith Cox Design Limited (04724607) is a private limited with share capital incorporated on 06/04/2003 (23 years old) and registered in birmingham, B186DE. The company operates under SIC code 32120 and is classified as Micro.

Private Limited With Share Capital
SIC: 32120
Micro
Incorporated 06/04/2003
B186DE
1 employees

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Gazette Dissolved Compulsory
Category:Gazette
Date:01-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Termination Director Company With Name
Category:Officers
Date:17-02-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Capital Allotment Shares
Category:Capital
Date:25-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Termination Secretary Company With Name
Category:Officers
Date:18-01-2012
Legacy
Category:Mortgage
Date:06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2010
Legacy
Category:Annual Return
Date:30-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2009
Legacy
Category:Annual Return
Date:15-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2008
Legacy
Category:Officers
Date:27-11-2007
Legacy
Category:Officers
Date:27-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:06-11-2007
Legacy
Category:Officers
Date:27-10-2007
Legacy
Category:Officers
Date:27-10-2007
Legacy
Category:Officers
Date:27-10-2007
Legacy
Category:Officers
Date:27-10-2007
Legacy
Category:Annual Return
Date:13-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2007
Legacy
Category:Annual Return
Date:14-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2006
Legacy
Category:Annual Return
Date:13-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2005
Legacy
Category:Accounts
Date:28-06-2004
Legacy
Category:Annual Return
Date:24-05-2004
Legacy
Category:Mortgage
Date:29-08-2003
Legacy
Category:Officers
Date:18-08-2003
Legacy
Category:Officers
Date:18-08-2003
Legacy
Category:Capital
Date:23-04-2003
Legacy
Category:Officers
Date:23-04-2003
Legacy
Category:Officers
Date:23-04-2003
Legacy
Category:Address
Date:23-04-2003
Legacy
Category:Officers
Date:23-04-2003
Legacy
Category:Officers
Date:23-04-2003
Incorporation Company
Category:Incorporation
Date:06-04-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date30/09/2022
Filing Date22/12/2021
Latest Accounts31/12/2020

Trading Addresses

49-63 Spencer Street, Birmingham, West Midlands, B186DERegistered

Related Companies

1

Contact

49-63 Spencer Street, Birmingham, B186DE