Maidment Judd Insolvency Limited ST. ALBANS


Maidment Judd Insolvency started in year 2013 as Private Limited Company with registration number 08716550. The Maidment Judd Insolvency company has been functioning successfully for twelve years now and its status is active. The firm's office is based in St. Albans at The Old Brew House Brewhouse Hill, 49-51 Brewhouse Hill. Postal code: AL4 8AN. Since Thursday 27th March 2014 Maidment Judd Insolvency Limited is no longer carrying the name Dduj.

The company has 3 directors, namely Anthony K., Hayley M. and Andrew W.. Of them, Anthony K., Hayley M., Andrew W. have been with the company the longest, being appointed on 3 October 2013. As of 13 July 2025, our data shows no information about any ex officers on these positions.

Maidment Judd Insolvency Limited Address / Contact

Office Address The Old Brew House Brewhouse Hill, 49-51 Brewhouse Hill
Office Address2 Wheathampstead
Town St. Albans
Post code AL4 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08716550
Date of Incorporation Thu, 3rd Oct 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Anthony K.

Position: Director

Appointed: 03 October 2013

Hayley M.

Position: Director

Appointed: 03 October 2013

Andrew W.

Position: Director

Appointed: 03 October 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Andrew W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Hayley M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

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

Hayley M.

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

Company previous names

Dduj March 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand39 45034 86236 44933 24025 20624 987
Current Assets716 996693 756811 468666 828588 484504 418
Debtors677 546658 894775 019633 588563 278479 431
Net Assets Liabilities36 4494 9245 8454 23223 34122 659
Other Debtors   19 2605 490 
Property Plant Equipment4 6103 0843 2196 4055 9694 435
Other
Accrued Liabilities Deferred Income7 63410 7118 2507 3546 47423 558
Accumulated Amortisation Impairment Intangible Assets1 000 0001 200 0001 400 0001 400 0001 400 000 
Accumulated Depreciation Impairment Property Plant Equipment6 7158 66310 5828 25710 77913 221
Additions Other Than Through Business Combinations Property Plant Equipment    2 086908
Average Number Employees During Period878868
Corporation Tax Payable21 33326 67734 61536 94542 80351 325
Creditors728 712538 712418 712298 712166 11281 688
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 764    32 957
Increase From Depreciation Charge For Year Property Plant Equipment 1 9481 9191 5802 5222 442
Intangible Assets Gross Cost1 400 0001 400 0001 400 0001 400 0001 400 000 
Net Current Assets Liabilities361 427341 138421 950297 756184 426101 021
Other Creditors 725420271334 309307 701
Other Remaining Borrowings   298 712166 11281 688
Other Taxation Social Security Payable35 77523 92953 33122 57220 47220 813
Prepayments Accrued Income604 685616 128733 181604 081553 715474 992
Property Plant Equipment Gross Cost11 32511 74713 80114 66216 74817 656
Provisions For Liabilities Balance Sheet Subtotal8765866121 2179421 109
Total Assets Less Current Liabilities766 037544 222425 169304 161190 395105 456
Trade Debtors Trade Receivables 11716 86010 2474 0734 439
Amount Specific Advance Or Credit Directors36 43020 6049 10919 260  
Amount Specific Advance Or Credit Made In Period Directors36 43070 70581 61063 000  
Amount Specific Advance Or Credit Repaid In Period Directors 86 53193 10552 849  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 905  
Disposals Property Plant Equipment   4 333  
Fixed Assets404 610203 0843 2196 405  
Increase From Amortisation Charge For Year Intangible Assets 200 000200 000   
Intangible Assets400 000200 000    
Total Additions Including From Business Combinations Property Plant Equipment 4222 0545 194  
Trade Creditors Trade Payables251 2 326   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 30th, October 2024
Free Download (12 pages)

Company search

Advertisements