Advanced company searchLink opens in new window

JURA-SPRAY LIMITED

Company number 00728977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2015
09 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
29 Feb 2016 AD01 Registered office address changed from Wandle Trading Estate Goat Road Mitcham Junction Surrey CR4 4HW to Ledger Sparks Ltd Suite 43- 45 Purley Way Croydon CR0 0XZ on 29 February 2016
07 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,750
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,750
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,750
08 Jan 2014 CH01 Director's details changed for David Ivor Field on 29 November 2013
08 Jan 2014 CH03 Secretary's details changed for Mr Andrew Stuart Field on 29 November 2013
08 Jan 2014 CH01 Director's details changed for Mr Andrew Stuart Field on 29 November 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
18 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Mr Andrew Stuart Field on 1 December 2009
01 Dec 2009 CH01 Director's details changed for David Ivor Field on 1 December 2009
22 Jul 2009 395 Particulars of a mortgage or charge / charge no: 4
22 Jul 2009 395 Particulars of a mortgage or charge / charge no: 5
15 May 2009 AA Total exemption small company accounts made up to 30 June 2008