James Dudley International Limited LONDON


James Dudley International Limited was formally closed on 2023-10-10. James Dudley International was a private limited company that was located at 5 Howick Place, London, SW1P 1WG, UNITED KINGDOM. Its full net worth was estimated to be 0 pounds, and the fixed assets that belonged to the company totalled up to 2762 pounds. This company (officially started on 1989-06-12) was run by 4 directors.
Director Nicholas P. who was appointed on 28 September 2018.
Director Gareth W. who was appointed on 19 October 2017.
Director Simon B. who was appointed on 19 October 2017.

The company was officially classified as "dormant company" (99999). The latest confirmation statement was filed on 2023-06-01 and last time the annual accounts were filed was on 31 December 2021. 2016-05-31 is the date of the latest annual return.

James Dudley International Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02394118
Date of Incorporation Mon, 12th Jun 1989
Date of Dissolution Tue, 10th Oct 2023
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 15th Jun 2024
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 31 December 2021

Nicholas P.

Position: Director

Appointed: 28 September 2018

Gareth W.

Position: Director

Appointed: 19 October 2017

Simon B.

Position: Director

Appointed: 19 October 2017

Rupert H.

Position: Director

Appointed: 19 October 2017

James D.

Position: Director

Resigned: 31 May 2016

Rupert H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 31 December 2021

Julie W.

Position: Secretary

Appointed: 19 October 2017

Resigned: 31 December 2018

Glyn F.

Position: Director

Appointed: 19 October 2017

Resigned: 28 September 2018

Michael R.

Position: Director

Appointed: 31 May 2016

Resigned: 19 October 2017

Richard P.

Position: Secretary

Appointed: 18 May 2000

Resigned: 01 June 2012

Gordon D.

Position: Secretary

Appointed: 18 March 1999

Resigned: 18 May 2000

Sandra C.

Position: Secretary

Appointed: 22 June 1993

Resigned: 17 March 1999

People with significant control

Datamonitor Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02306113
Notified on 22 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Otc Publications Limited

5 Howick Place, Dorridge, London, SW1P 1WG, United Kingdom

Legal authority Companies Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 02765878
Notified on 31 May 2016
Ceased on 22 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-04-30
Balance Sheet
Current Assets14 15610 2327 2566 32742 445
Cash Bank In Hand 9 0877 2566 327 
Debtors14 1561 145   
Net Assets Liabilities Including Pension Asset Liability3484 9004 815312 
Tangible Fixed Assets2 7622 3481 996  
Reserves/Capital
Called Up Share Capital2222 
Profit Loss Account Reserve3464 8984 813310 
Other
Creditors   6 01538 664
Net Current Assets Liabilities-2 4142 5522 8193123 781
Total Assets Less Current Liabilities   3123 781
Capital Employed3484 9004 815312 
Creditors Due Within One Year16 5707 6804 4376 015 
Number Shares Allotted 222 
Par Value Share 111 
Share Capital Allotted Called Up Paid2222 
Tangible Fixed Assets Cost Or Valuation49 35949 35949 35949 359 
Tangible Fixed Assets Depreciation46 59747 01147 36349 359 
Tangible Fixed Assets Depreciation Charged In Period 4143521 996 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 29th, April 2022
Free Download (4 pages)

Company search

Advertisements