Check the

JUDGE SERVICES LIMITED

Company
JUDGE SERVICES LIMITED (05016232)

JUDGE SERVICES

Phone: 400000 450 000
E rating

ABOUT JUDGE SERVICES LIMITED

“Judge Properties” is a subsidiary trading-name of “Judge Services Limited” and has been trading since 2004. Judge Properties was founded in Cheetham Hill in the early 1980s.

The company is a family-owned business and maintains close links with the local communities in Cheetham Hill, Crumpsall and the whole of Greater Manchester.

Over the course of almost thirty-five years, we have endeavoured to build an excellent reputation and a long list of satisfied clients. We pride ourselves in the work ethos nurtured by the business’s founders.

In the early 1980s, brothers Shehzad (late) and Ijaz Hussain Judge began to lay the company’s foundations. In the midst of Margaret Thatcher’s premiership, a time of considerable suffering for the working classes, Shehzad and Ijaz worked laboriously to develop a budding property portfolio.

In-keeping with their ethos and armed with a wealth of experience, the brothers established their own property management company. With persistence and by putting their customers’ needs first, the two brothers established a long list of satisfied clientele and an extensive network of property professionals across the whole United Kingdom.

We pay testimony to Shehzad as a true gentleman, a diligent businessman, a loving husband, an inspirational father, a dedicated brother, a much-loved grandfather and a sorely-missed friend.

We are strategically located immediately north of Manchester City Centre in a prominent and flourishing area of the city, from which we have developed excellent customer-client networks and established long-running contacts in the city’s property sector.

KEY FINANCES

Year
2017
Assets
£126.15k ▼ £-1381.76k (-91.63 %)
Cash
£110.19k ▲ £66.36k (151.39 %)
Liabilities
£1315.75k ▲ £1144.44k (668.08 %)
Net Worth
£-1189.59k ▼ £-2526.2k (-189.00 %)

REGISTRATION INFO

Company name
JUDGE SERVICES LIMITED
Company number
05016232
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
judgeproperties.co.uk
Phones
400000 450 000
400500 600 700
400150 016 001
01617 952 400
00075 000 100
0009 000 001
0000 001 500
00020 000 002
0005 000 000
00000 015 000
00020 000 000
00011 001 200
Registered Address
UNIT 9 GEMINI BUSINESS PARK,
SHEEPSCAR WAY,
LEEDS,
ENGLAND,
LS7 3JB

ECONOMIC ACTIVITIES

68310
Real estate agencies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

23 Jan 2017
Confirmation statement made on 15 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016

CHARGES

22 August 2008
Status
Outstanding
Delivered
23 August 2008
Persons entitled
National Westminster Bank PLC
Description
2 blanwood drive higher crumpsall manchester by way of…

4 March 2008
Status
Outstanding
Delivered
20 March 2008
Persons entitled
National Westminster Bank PLC
Description
63 63A & 65 city rd liverpool; by way of fixed charge, the…

24 January 2008
Status
Outstanding
Delivered
11 February 2008
Persons entitled
Northern Rock PLC
Description
30 bury new road manchester.

17 January 2008
Status
Outstanding
Delivered
9 July 2008
Persons entitled
National Westminster Bank PLC
Description
63 63A and 65 city road liverpool.

4 January 2008
Status
Outstanding
Delivered
23 January 2008
Persons entitled
National Westminster Bank PLC
Description
203 victoria avenue blackley manchester. By way of fixed…

21 November 2007
Status
Outstanding
Delivered
7 December 2007
Persons entitled
Northern Rock PLC
Description
27 wellington road, crumpsall, manchester.

21 November 2007
Status
Outstanding
Delivered
1 December 2007
Persons entitled
Northern Rock PLC
Description
27 enver road crumpsall manchester.

21 November 2007
Status
Outstanding
Delivered
30 November 2007
Persons entitled
Northern Rock PLC
Description
25 wellington road crumpsall manchester.

29 June 2007
Status
Outstanding
Delivered
11 July 2007
Persons entitled
Northern Rock PLC
Description
20 wellington road crumpsall manchester t/no LA217256 and…

29 June 2007
Status
Outstanding
Delivered
11 July 2007
Persons entitled
Northern Rock PLC
Description
32 wellington road crumpsall t/no GM533165 and all its…

29 June 2007
Status
Outstanding
Delivered
11 July 2007
Persons entitled
Northern Rock PLC
Description
33 wellington road crumpsall manchester t/no GM539575 and…

29 June 2007
Status
Outstanding
Delivered
11 July 2007
Persons entitled
Northern Rock PLC
Description
59 coppleridge drive crumpsall manchester t/no GM343880 and…

29 June 2007
Status
Outstanding
Delivered
11 July 2007
Persons entitled
Northern Rock PLC
Description
26 hallworth road crumpsall manchester t/no GM101527 and…

29 June 2007
Status
Outstanding
Delivered
11 July 2007
Persons entitled
Northern Rock PLC
Description
15 dobroyd street manchester t/no GM191368 and all its…

29 June 2007
Status
Outstanding
Delivered
11 July 2007
Persons entitled
Northern Rock PLC
Description
24 greenstead avenue cheethamhill t/no LA307199 and all its…

16 March 2007
Status
Outstanding
Delivered
4 April 2007
Persons entitled
National Westminster Bank PLC
Description
249-251 oldham road middleton. By way of fixed charge the…

15 March 2007
Status
Satisfied on 14 August 2007
Delivered
23 March 2007
Persons entitled
National Westminster Bank PLC
Description
2 somerfield road blackley manchester. By way of fixed…

19 February 2007
Status
Outstanding
Delivered
10 March 2007
Persons entitled
National Westminster Bank PLC
Description
The property k/a 33 wellington road, manchester. By way of…

19 February 2007
Status
Outstanding
Delivered
10 March 2007
Persons entitled
National Westminster Bank PLC
Description
The property k/a 31 wellington road, manchester. By way of…

23 January 2006
Status
Outstanding
Delivered
28 January 2006
Persons entitled
National Westminster Bank PLC
Description
26 hallworth road, crumpsall, manchester. By way of fixed…

13 January 2006
Status
Outstanding
Delivered
18 January 2006
Persons entitled
National Westminster Bank PLC
Description
59 coppleridge drive crumpsall manchester. By way of fixed…

31 October 2005
Status
Outstanding
Delivered
15 November 2005
Persons entitled
National Westminster Bank PLC
Description
32 wellington road crumpsall manchester. By way of fixed…

13 October 2005
Status
Outstanding
Delivered
14 October 2005
Persons entitled
National Westminster Bank PLC
Description
37 turner street salford. By way of fixed charge the…

7 September 2005
Status
Outstanding
Delivered
21 September 2005
Persons entitled
National Westminster Bank PLC
Description
139 kenyon lane moston manchester. By way of fixed charge…

20 June 2005
Status
Outstanding
Delivered
25 June 2005
Persons entitled
National Westminster Bank PLC
Description
303 moston lane, manchester. By way of fixed charge the…

20 June 2005
Status
Outstanding
Delivered
22 June 2005
Persons entitled
National Westminster Bank PLC
Description
70 silverdale street manchester. By way of fixed charge the…

20 June 2005
Status
Outstanding
Delivered
22 June 2005
Persons entitled
National Westminster Bank PLC
Description
69 beverley street, manchester. By way of fixed charge the…

10 May 2005
Status
Outstanding
Delivered
12 May 2005
Persons entitled
National Westminster Bank PLC
Description
10 tabley street salford. By way of fixed charge the…

10 February 2005
Status
Outstanding
Delivered
18 February 2005
Persons entitled
National Westminster Bank PLC
Description
253 heywood road prestwich manchester.

17 November 2004
Status
Outstanding
Delivered
8 December 2004
Persons entitled
National Westminster Bank PLC
Description
7 ambush street manchester,. By way of fixed charge the…

6 August 2004
Status
Outstanding
Delivered
11 August 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

JUDGE SERVICES LIMITED DIRECTORS

Zerka Hussain

  Acting
Appointed
15 January 2004
Role
Secretary
Address
20 Roch Bank, Higher Blackley, Manchester, M9 8FL
Name
HUSSAIN, Zerka

Ijaz Hussain

  Acting PSC
Appointed
15 January 2004
Occupation
None
Role
Director
Age
62
Nationality
British
Address
20 Roch Bank, High Blackley, Manchester, M9 8FL
Country Of Residence
England
Name
HUSSAIN, Ijaz
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Zerka Hussain

  Acting
Appointed
26 October 2009
Occupation
Administrator
Role
Director
Age
56
Nationality
British
Address
18 Hallfield Road, Bradford, West Yorkshire, BD1 3RQ
Country Of Residence
United Kingdom
Name
HUSSAIN, Zerka

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
15 January 2004
Resigned
15 January 2004
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
15 January 2004
Resigned
15 January 2004
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.