Judicial Estates Limited


Judicial Estates started in year 1994 as Private Limited Company with registration number 02886766. The Judicial Estates company has been functioning successfully for 30 years now and its status is active. The firm's office is based in at 30 City Road. Postal code: EC1Y 2AB. Since 1994/10/26 Judicial Estates Limited is no longer carrying the name Fabletease.

The firm has one director. Claire K., appointed on 30 June 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Malcolm B. who worked with the the firm until 26 March 2007.

Judicial Estates Limited Address / Contact

Office Address 30 City Road
Office Address2 London
Town
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02886766
Date of Incorporation Wed, 12th Jan 1994
Industry Renting and operating of Housing Association real estate
End of financial Year 27th October
Company age 30 years old
Account next due date Sat, 27th Jul 2024 (56 days after)
Account last made up date Thu, 27th Oct 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Claire K.

Position: Director

Appointed: 30 June 2022

Winter Hill Financial Services Limited

Position: Corporate Director

Appointed: 31 March 2015

Iq Eq Corporate Services (jersey) Limited

Position: Corporate Director

Appointed: 31 March 2015

Iq Eq Secretaries (jersey) Limited

Position: Corporate Secretary

Appointed: 31 December 2014

Lorraine W.

Position: Director

Appointed: 19 February 2021

Resigned: 30 June 2022

Thomas H.

Position: Director

Appointed: 12 June 2017

Resigned: 19 February 2021

James M.

Position: Director

Appointed: 06 November 2015

Resigned: 12 June 2017

Benjamin N.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Kevin O.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Jennifer L.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Mark P.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Simon R.

Position: Director

Appointed: 07 September 2012

Resigned: 06 November 2015

First Names Corporate Secretarial Services (c.i.) Limited

Position: Corporate Secretary

Appointed: 26 September 2011

Resigned: 31 December 2014

Andrew R.

Position: Director

Appointed: 29 September 2010

Resigned: 07 September 2012

Robert B.

Position: Director

Appointed: 26 March 2007

Resigned: 30 October 2013

Hapco Corporate Services Limited

Position: Corporate Secretary

Appointed: 26 March 2007

Resigned: 26 September 2011

Julie C.

Position: Director

Appointed: 26 March 2007

Resigned: 31 March 2015

Frank G.

Position: Director

Appointed: 26 March 2007

Resigned: 04 September 2013

Letitia H.

Position: Director

Appointed: 26 March 2007

Resigned: 02 September 2014

Lesley D.

Position: Director

Appointed: 24 October 1994

Resigned: 26 March 2007

Malcolm B.

Position: Secretary

Appointed: 29 March 1994

Resigned: 26 March 2007

Malcolm B.

Position: Director

Appointed: 29 March 1994

Resigned: 26 March 2007

Anthony R.

Position: Director

Appointed: 29 March 1994

Resigned: 28 July 2010

Sterford Corporate Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 1994

Resigned: 29 March 1994

Sterford Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 January 1994

Resigned: 29 March 1994

Company previous names

Fabletease October 26, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-272018-10-272019-10-272020-10-272021-10-272022-10-272023-10-27
Balance Sheet
Cash Bank On Hand24 87726 47990 905102 392230 25366 99792 510
Current Assets25 68531 32995 147178 853291 425123 076142 761
Debtors8084 8504 24276 46161 17256 07950 251
Net Assets Liabilities1 408 5731 610 376     
Other Debtors 4 8504 24276 46161 17249 15550 251
Other
Amounts Owed To Group Undertakings1 482 0831 531 0831 585 0831 585 0831 545 0831 255 1081 180 108
Average Number Employees During Period 111111
Creditors216 9741 870 9531 709 9111 660 3651 656 7381 362 0191 267 223
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -915 000300 000 -305 000-260 000
Investment Property3 450 0003 450 0002 535 0002 835 0002 835 0002 530 0002 270 000
Investment Property Fair Value Model 3 450 0002 535 0002 835 0002 835 0002 530 0002 270 000
Net Current Assets Liabilities-1 824 453-1 839 624-1 614 764-1 481 512-1 365 313-1 238 943-1 124 462
Other Creditors216 974279 28858 57344 04945 46243 91745 254
Other Taxation Social Security Payable34 89260 58266 25531 23366 19362 99441 861
Total Assets Less Current Liabilities1 625 5471 610 376920 2361 353 4881 469 6871 291 0571 145 538
Trade Debtors Trade Receivables     6 924 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/10/27
filed on: 27th, July 2023
Free Download (8 pages)

Company search

Advertisements