JUDGE2TRAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJUDGE2TRAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08040596
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUDGE2TRAIN LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JUDGE2TRAIN LIMITED located?

    Registered Office Address
    1386 London Road
    SS9 2UJ Leigh On Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of JUDGE2TRAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    2019JUDGE2TRAIN LIMITEDSep 13, 2019Sep 13, 2019
    JUDGE TO TRAIN LIMITEDAug 21, 2019Aug 21, 2019
    THE COST REDUCTION BUREAU LTDJan 04, 2017Jan 04, 2017
    INV2 LIMITEDApr 23, 2012Apr 23, 2012

    What are the latest accounts for JUDGE2TRAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for JUDGE2TRAIN LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024

    What are the latest filings for JUDGE2TRAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Apr 30, 2024

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 23, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Apr 23, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Apr 23, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    5 pagesAA

    Confirmation statement made on Apr 23, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on Apr 23, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 16, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 11, 2019

    RES15

    Director's details changed for Tracey Julie Foran on Sep 11, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 13, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 11, 2019

    RES15

    Change of details for Tracy Julie Foran as a person with significant control on Sep 11, 2019

    2 pagesPSC04

    Notification of Tracy Julie Foran as a person with significant control on Aug 20, 2019

    2 pagesPSC01

    Cessation of Christopher David Salmon as a person with significant control on Aug 20, 2019

    1 pagesPSC07

    Director's details changed for Tracy Julie Foran on Sep 11, 2019

    2 pagesCH01

    Termination of appointment of Christopher David Salmon as a director on Aug 20, 2019

    1 pagesTM01

    Appointment of Tracy Julie Foran as a director on Aug 20, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2019

    RES15

    Micro company accounts made up to Apr 30, 2019

    5 pagesAA

    Confirmation statement made on Apr 23, 2019 with updates

    4 pagesCS01

    Who are the officers of JUDGE2TRAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORAN, Tracey Julie
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    Director
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    EnglandBritishDirector261698940004
    BOSS, John Robert
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    Director
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    EnglandBritishDirector108481400003
    BOSS, John Robert
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    Director
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    EnglandBritishDirector108481400003
    BOSS, John Robert
    London Road
    SS9 2UJ Leigh On Sea
    1386
    Essex
    England
    Director
    London Road
    SS9 2UJ Leigh On Sea
    1386
    Essex
    England
    EnglandBritishDirector108481400003
    CULHAM, Mark Anthony
    London Road
    SS9 2UJ Leigh On Sea
    1386
    Essex
    England
    Director
    London Road
    SS9 2UJ Leigh On Sea
    1386
    Essex
    England
    EnglandBritishDirector152869680002
    SALMON, Christopher David
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    Director
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    EnglandBritishDirector142797520001

    Who are the persons with significant control of JUDGE2TRAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tracy Julie Foran
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    Aug 20, 2019
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher David Salmon
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    Apr 01, 2018
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Samantha Elaine Culham
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    Mar 17, 2017
    SS9 2UJ Leigh On Sea
    1386 London Road
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0