Chambers Judd Limited THAME


Founded in 2010, Chambers Judd, classified under reg no. 07316648 is an active company. Currently registered at 6a St. Andrews Court OX9 3WT, Thame the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Jennifer J., Edward B. and Thomas J.. Of them, Thomas J. has been with the company the longest, being appointed on 15 July 2010 and Jennifer J. and Edward B. have been with the company for the least time - from 26 March 2021. As of 29 May 2024, there was 1 ex director - James C.. There were no ex secretaries.

Chambers Judd Limited Address / Contact

Office Address 6a St. Andrews Court
Office Address2 Wellington Street
Town Thame
Post code OX9 3WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07316648
Date of Incorporation Thu, 15th Jul 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Jennifer J.

Position: Director

Appointed: 26 March 2021

Edward B.

Position: Director

Appointed: 26 March 2021

Thomas J.

Position: Director

Appointed: 15 July 2010

James C.

Position: Director

Appointed: 15 July 2010

Resigned: 11 February 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Animade Group Limited from Thame, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Animade Group Limited

6a St. Andrews Court Wellington Street, Thame, OX9 3WT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13134827
Notified on 11 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James C.

Notified on 6 April 2016
Ceased on 11 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas J.

Notified on 6 April 2016
Ceased on 11 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth173 286320 026391 408       
Balance Sheet
Cash Bank In Hand147 090257 923340 065       
Cash Bank On Hand  340 065307 978430 042723 434887 4461 374 1821 065 103981 275
Current Assets281 290437 326489 410677 963686 951886 3931 339 2691 561 2681 586 4441 289 782
Debtors134 200179 403149 345369 985256 909162 959451 823187 086521 341308 507
Net Assets Liabilities   542 287611 627719 7701 073 7831 185 1141 120 8931 137 212
Property Plant Equipment  48 98537 60635 68828 851121 237106 19889 386 
Tangible Fixed Assets27 30059 42248 985       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve173 186319 926391 308       
Shareholder Funds173 286320 026391 408       
Other
Accumulated Depreciation Impairment Property Plant Equipment  62 23669 11883 26694 757124 194116 897129 052172 352
Average Number Employees During Period   20171720253028
Creditors  146 987173 282104 231189 992363 688463 658539 391230 360
Creditors Due Within One Year135 304176 722146 987       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 369   39 68321 194 
Disposals Property Plant Equipment   9 696   39 88221 194 
Increase From Depreciation Charge For Year Property Plant Equipment   16 25114 14911 49129 43732 38633 34943 300
Net Current Assets Liabilities145 986260 604342 423504 681582 720696 401975 5811 097 6101 047 0531 059 422
Number Shares Allotted 100100       
Par Value Share 11       
Property Plant Equipment Gross Cost  111 221106 724118 955123 608245 431223 095218 438266 672
Provisions For Liabilities Balance Sheet Subtotal    6 7815 48223 03518 69415 54616 530
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 51 8359 521       
Tangible Fixed Assets Cost Or Valuation54 584101 700111 221       
Tangible Fixed Assets Depreciation27 28442 27862 236       
Tangible Fixed Assets Depreciation Charged In Period 19 12919 958       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 135        
Tangible Fixed Assets Disposals 4 719        
Total Additions Including From Business Combinations Property Plant Equipment   5 19912 2314 654121 82317 54616 53748 234
Total Assets Less Current Liabilities173 286320 026391 408542 287618 408725 2521 096 8181 203 8081 136 4391 153 742

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/07/15
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements