Background WavePink WaveYellow Wave

GERALD JUDD LIMITED (00319959)

GERALD JUDD LIMITED (00319959) is an active UK company. incorporated on 26 October 1936. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GERALD JUDD LIMITED has been registered for 89 years. Current directors include JUDD, Antoinette.

Company Number
00319959
Status
active
Type
ltd
Incorporated
26 October 1936
Age
89 years
Address
3 Doolittle Yard Froghall Road, Bedford, MK45 2NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JUDD, Antoinette
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERALD JUDD LIMITED

GERALD JUDD LIMITED is an active company incorporated on 26 October 1936 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GERALD JUDD LIMITED was registered 89 years ago.(SIC: 68100)

Status

active

Active since 89 years ago

Company No

00319959

LTD Company

Age

89 Years

Incorporated 26 October 1936

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

3 Doolittle Yard Froghall Road Ampthill Bedford, MK45 2NW,

Previous Addresses

10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG
From: 26 October 1936To: 10 July 2025
Timeline

8 key events • 2014 - 2016

Funding Officers Ownership
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Jul 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JUDD, Antoinette

Active
Froghall Road, BedfordMK45 2NW
Born June 1941
Director
Appointed 28 Oct 2015

BALCOMBE, Susan Margaret

Resigned
159 Nelson Road, TwickenhamTW2 7BB
Secretary
Appointed N/A
Resigned 27 Nov 2014

GIVAN, Roger James Tarrell

Resigned
Flat 4 Pullman Court, LondonSW10 9QZ
Born June 1940
Director
Appointed 31 Mar 2008
Resigned 15 Jul 2016

JUDD, Christopher Murray

Resigned
Manstone Farm, NewburyRG18 0UJ
Born June 1929
Director
Appointed N/A
Resigned 16 May 2016

SMITHSON, Peter David

Resigned
19 Cavendish Square, LondonW1A 2AW
Born September 1931
Director
Appointed N/A
Resigned 24 Feb 2008

Persons with significant control

1

Mrs Antoinette Judd

Active
Portland Business Centre, Manor House Lane, SloughSL3 9EG
Born June 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 December 2019
AAMDAAMD
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
7 September 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
287Change of Registered Office
Accounts With Accounts Type Small
14 December 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2002
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 January 1998
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
20 September 1994
MAMA
Resolution
20 September 1994
RESOLUTIONSResolutions
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 December 1993
AAAnnual Accounts
Legacy
12 July 1993
287Change of Registered Office
Legacy
30 November 1992
363b363b
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 February 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
9 October 1991
287Change of Registered Office
Legacy
9 October 1991
288288
Accounts With Accounts Type Full Group
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
5 March 1988
395Particulars of Mortgage or Charge
Legacy
5 March 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
363363
Resolution
7 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 February 1988
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
17 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
23 May 1983
AAAnnual Accounts
Accounts With Made Up Date
5 December 1981
AAAnnual Accounts