The Judith Hearn Agency Limited NORTHAMPTON


Founded in 1995, The Judith Hearn Agency, classified under reg no. 03034512 is an active company. Currently registered at Burlington House NN1 4EU, Northampton the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Christine H., Christopher H. and Judith G.. In addition one secretary - Christine H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Judith Hearn Agency Limited Address / Contact

Office Address Burlington House
Office Address2 369 Wellingborough Road
Town Northampton
Post code NN1 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03034512
Date of Incorporation Fri, 17th Mar 1995
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Christine H.

Position: Secretary

Appointed: 01 June 2020

Christine H.

Position: Director

Appointed: 01 June 2020

Christopher H.

Position: Director

Appointed: 06 December 2007

Judith G.

Position: Director

Appointed: 17 March 1995

Jodie B.

Position: Director

Appointed: 01 June 2020

Resigned: 05 March 2021

Christine P.

Position: Director

Appointed: 16 October 2014

Resigned: 31 May 2020

Philip P.

Position: Secretary

Appointed: 08 October 2009

Resigned: 31 May 2020

Roger S.

Position: Secretary

Appointed: 20 March 1995

Resigned: 08 October 2009

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1995

Resigned: 20 March 1995

Philip P.

Position: Director

Appointed: 17 March 1995

Resigned: 31 May 2020

Roger S.

Position: Director

Appointed: 17 March 1995

Resigned: 25 October 2009

Brian B.

Position: Director

Appointed: 17 March 1995

Resigned: 10 September 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth511 369430 307500 891  
Balance Sheet
Cash Bank On Hand  269 922145 574103 428
Current Assets722 423638 202619 520509 039476 289
Debtors306 824303 153349 598363 465372 861
Net Assets Liabilities  500 891510 934388 745
Property Plant Equipment  134 826247 683166 804
Cash Bank In Hand415 599335 049269 922  
Tangible Fixed Assets13 55467 178134 826  
Net Assets Liabilities Including Pension Asset Liability 430 307500 891  
Reserves/Capital
Called Up Share Capital750750750  
Profit Loss Account Reserve510 619429 557500 141  
Shareholder Funds511 369430 307500 891  
Other
Accumulated Depreciation Impairment Property Plant Equipment  100 026142 40390 473
Creditors  253 455222 490238 505
Disposals Decrease In Depreciation Impairment Property Plant Equipment    88 040
Disposals Property Plant Equipment    158 428
Fixed Assets 67 178134 826247 683166 804
Increase From Depreciation Charge For Year Property Plant Equipment   42 37736 110
Net Current Assets Liabilities497 815363 129366 065286 549237 784
Property Plant Equipment Gross Cost  234 852390 086257 277
Total Additions Including From Business Combinations Property Plant Equipment   155 23425 619
Total Assets Less Current Liabilities511 369430 307500 891534 232404 588
Creditors Due Within One Year224 608275 073253 455  
Number Shares Allotted 1 000   
Par Value Share 1   
Share Capital Allotted Called Up Paid750750   
Share Premium Account -171 061   
Tangible Fixed Assets Additions 84 300102 049  
Tangible Fixed Assets Cost Or Valuation61 078132 803234 852  
Tangible Fixed Assets Depreciation47 52465 625100 026  
Tangible Fixed Assets Depreciation Charged In Period 25 37134 401  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 270   
Tangible Fixed Assets Disposals 12 575   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, December 2016
Free Download (3 pages)

Company search

Advertisements