You are here: bizstats.co.uk > a-z index > B list

B.j.c. British Judo Foundation STALHAM


B.j.c. British Judo Foundation was dissolved on 2019-05-21. B.j.c. British Judo Foundation was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at 37 High Street, Stalham, NR12 9AH, Norfolk. Its total net worth was valued to be around 525 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2010-11-24) was run by 10 directors.
Director Michael R. who was appointed on 21 February 2017.
Director Francois V. who was appointed on 21 February 2017.
Director Raymond T. who was appointed on 21 February 2017.

The company was categorised as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was sent on 2018-11-24 and last time the statutory accounts were sent was on 07 December 2018. 2015-11-24 is the date of the last annual return.

B.j.c. British Judo Foundation Address / Contact

Office Address 37 High Street
Town Stalham
Post code NR12 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07449876
Date of Incorporation Wed, 24th Nov 2010
Date of Dissolution Tue, 21st May 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 9 years old
Account next due date Mon, 31st Aug 2020
Account last made up date Fri, 7th Dec 2018
Next confirmation statement due date Sun, 8th Dec 2019
Last confirmation statement dated Sat, 24th Nov 2018

Company staff

Michael R.

Position: Director

Appointed: 21 February 2017

Francois V.

Position: Director

Appointed: 21 February 2017

Raymond T.

Position: Director

Appointed: 21 February 2017

Claire L.

Position: Director

Appointed: 21 February 2017

Julian R.

Position: Director

Appointed: 21 February 2017

John S.

Position: Director

Appointed: 05 September 2015

Edward G.

Position: Director

Appointed: 19 January 2015

Simon M.

Position: Director

Appointed: 19 January 2015

Michael B.

Position: Director

Appointed: 24 November 2010

Peter B.

Position: Director

Appointed: 24 November 2010

Annette S.

Position: Director

Appointed: 16 May 2016

Resigned: 08 December 2016

David S.

Position: Director

Appointed: 17 June 2015

Resigned: 11 December 2016

Alan W.

Position: Director

Appointed: 19 January 2015

Resigned: 16 May 2016

Murray S.

Position: Director

Appointed: 19 January 2015

Resigned: 02 November 2016

Sapna C.

Position: Director

Appointed: 07 September 2013

Resigned: 26 September 2014

Bernard R.

Position: Director

Appointed: 24 November 2010

Resigned: 16 May 2016

Connie H.

Position: Director

Appointed: 24 November 2010

Resigned: 13 June 2011

Martyn K.

Position: Director

Appointed: 24 November 2010

Resigned: 16 May 2016

Richard C.

Position: Director

Appointed: 24 November 2010

Resigned: 24 November 2010

Richard G.

Position: Director

Appointed: 24 November 2010

Resigned: 18 January 2012

Beryl C.

Position: Director

Appointed: 24 November 2010

Resigned: 16 July 2016

Trevor K.

Position: Director

Appointed: 24 November 2010

Resigned: 17 June 2015

Ulick T.

Position: Director

Appointed: 24 November 2010

Resigned: 17 February 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-30
Net Worth5258 115 
Balance Sheet
Current Assets5258 1159 500
Net Assets Liabilities 8 1159 500
Net Assets Liabilities Including Pension Asset Liability5258 115 
Reserves/Capital
Shareholder Funds5258 115 
Other
Net Current Assets Liabilities5258 1159 500
Total Assets Less Current Liabilities5258 1159 500

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 21st, May 2019
Free Download (1 page)

Company search

Advertisements