JUSTICE DEFENDERS - CROYDON


Company Profile Company Filings

Overview

JUSTICE DEFENDERS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CROYDON ENGLAND and has the status: Active.
JUSTICE DEFENDERS was incorporated 17 years ago on 25/05/2007 and has the registered number: 06260329. The accounts status is GROUP and accounts are next due on 30/09/2024.

JUSTICE DEFENDERS - CROYDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BRYDEN JOHNSON KINGS PARADE
CROYDON
CR0 1AA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AFRICAN PRISONS PROJECT (until 23/12/2019)

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TREVOR LESLIE DIGHTON Jul 1949 British Director 2019-08-13 CURRENT
ALEXANDER NICHOLAS IAN KARIM MCLEAN British Secretary 2007-05-25 CURRENT
MS SALLY LOUISE COOK Jul 1976 British Director 2019-10-15 CURRENT
DR DAVID MICHAEL HOLLOW May 1983 British Director 2018-07-10 CURRENT
ANNE MERRIMAN May 1935 British Director 2014-05-12 CURRENT
MRS PATRICIA JONES Aug 1956 British Director 2011-07-01 UNTIL 2015-02-15 RESIGNED
MR ADAM EDWARD SMITH Dec 1984 British Director 2009-07-08 UNTIL 2010-11-14 RESIGNED
MR TIMOTHY PAUL JOHNSTON Jan 1979 British Director 2019-04-30 UNTIL 2023-06-22 RESIGNED
MR RICHARD JOHN REED Feb 1973 British Director 2014-05-12 UNTIL 2017-07-06 RESIGNED
MR JONATHAN SOMERVILLE PRICE Dec 1956 British Director 2012-12-11 UNTIL 2021-11-05 RESIGNED
MRS SHIRLENE OH Aug 1966 British Director 2015-03-01 UNTIL 2020-01-06 RESIGNED
ELISE MENSESES Dec 1980 British Director 2008-07-15 UNTIL 2010-07-21 RESIGNED
LYN MARGARET MCLEAN Sep 1946 British Director 2007-05-25 UNTIL 2019-06-18 RESIGNED
MR JAMES ANDREW BURTON MAYO Jun 1970 British Director 2011-07-01 UNTIL 2015-02-15 RESIGNED
DIANE JANE OPIO Nov 1959 British Director 2008-07-15 UNTIL 2015-02-15 RESIGNED
ALEXANDER NICHOLAS IAN KARIM MCLEAN British Director 2007-05-25 UNTIL 2008-11-28 RESIGNED
MRS JACQUELINE LULE May 1970 Ugandan Director 2019-10-15 UNTIL 2021-03-16 RESIGNED
MR RICHARD ALFRED LEVY May 1951 British Director 2009-07-08 UNTIL 2012-10-19 RESIGNED
PROF. NICHOLAS JEREMY JOHNSON Jun 1947 British Director 2015-02-01 UNTIL 2021-06-22 RESIGNED
MS AISHA KAWEESI Jan 1986 British Director 2015-03-01 UNTIL 2018-07-28 RESIGNED
MR JAMES ALAN HOLT May 1982 British Director 2019-10-15 UNTIL 2022-10-11 RESIGNED
ROBERT DAW Jan 1945 British Director 2017-05-29 UNTIL 2018-07-26 RESIGNED
MR GEORGE DALY May 1949 British Director 2014-05-12 UNTIL 2023-10-20 RESIGNED
MR PAUL FRANCIS CAVADINO Dec 1948 British Director 2011-03-02 UNTIL 2020-02-25 RESIGNED
MRS SIOBHAN BRYANT Apr 1961 British Director 2015-04-01 UNTIL 2017-07-06 RESIGNED
MR TOBY MEREDITH BROWN May 1981 British Director 2007-05-25 UNTIL 2008-07-16 RESIGNED
MRS FARIDA ANDERSON Dec 1960 British Director 2012-04-24 UNTIL 2012-11-29 RESIGNED
MRS FARIDA ANDERSON Dec 1960 British Director 2012-04-24 UNTIL 2012-04-24 RESIGNED
MR DEBO AKANDE Dec 1973 British Director 2012-04-24 UNTIL 2013-05-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Siobhan Bryant 2016-04-06 - 2016-04-06 4/1961 Mitcham   Surrey Significant influence or control
Mr Paul Francis Cavadino 2016-04-06 - 2016-04-06 12/1948 Mitcham   Surrey Significant influence or control
Mr George Daly 2016-04-06 - 2016-04-06 5/1949 Mitcham   Surrey Significant influence or control
Mr Nicholas Jeremy Johnson 2016-04-06 - 2016-04-06 6/1947 Mitcham   Surrey Significant influence or control
Ms Aisha Kaweesi 2016-04-06 - 2016-04-06 1/1986 Mitcham   Surrey Significant influence or control
Mrs Lyn Margaret Mclean 2016-04-06 - 2016-04-06 9/1946 Mitcham   Surrey Significant influence or control
Dr Anne Merriman 2016-04-06 - 2016-04-06 5/1935 Mitcham   Surrey Significant influence or control
Mrs Shirlene Oh 2016-04-06 - 2016-04-06 8/1966 Mitcham   Surrey Significant influence or control
Mr Jonathan Somerville Price 2016-04-06 - 2016-04-06 12/1956 Mitcham   Surrey Significant influence or control
Mr Richard John Reed 2016-04-06 - 2016-04-06 2/1973 Mitcham   Surrey Significant influence or control
Mr Robert Daw 2016-04-06 - 2016-04-06 1/1945 Mitcham   Surrey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED WOKINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
CLINKS BURY ST. EDMUNDS ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
LEONIDAS LIMITED EAST MOLESEY Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
PRISONERS' EDUCATION TRUST LONDON Active SMALL 85590 - Other education n.e.c.
PRISONERS ABROAD Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE SS ROBIN TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
BROUGHTON FINANCIAL MANAGEMENT SERVICES LTD LONDON Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
DEPAUL INTERNATIONAL LONDON Active GROUP 55900 - Other accommodation
CRIMINAL JUSTICE ALLIANCE LONDON ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
USER VOICE LONDON Active SMALL 84230 - Justice and judicial activities
NACRO STAFF BENEFITS PLAN TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 66300 - Fund management activities
EMVY LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
G4S TRUSTEES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
INSPIRING GIRLS INTERNATIONAL LIMITED LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ST PETER'S CHARITY WOKING ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MWX TRADING LTD LONDON Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
TRAVALYST LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AUNT NELL LTD LONDON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
NCS HOUDINI LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70210 - Public relations and communications activities

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - AFRICAN PRISONS PROJECT 2014-08-30 30-11-2013 £42,949 Cash £30,140 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORWOOD COMPRESSORS LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 43110 - Demolition
OAKFIRST LIMITED CROYDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LCG ASSETS LTD CROYDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NOTEBOOK FILMS LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
QUANTUM (POLLARDS HILL) LTD CROYDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MARGETSON HOLDINGS LIMITED CROYDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
GRASSWAY MEDICAL LTD CROYDON ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
HURRIYA COLLECTIVE LIMITED CROYDON UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
KINGSGATE CONSULTING AND ADVISORY LIMITED CROYDON UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
AA PROPERTY PARTNERS LIMITED CROYDON UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate