Advanced company searchLink opens in new window

JURATEK LIMITED

Company number 01640124

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 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with updates
03 Oct 2019 AP01 Appointment of Mr Mark Clegg as a director on 1 October 2019
03 Oct 2019 AP01 Appointment of Mr Toby Whewell as a director on 1 October 2019
03 Oct 2019 MR01 Registration of charge 016401240006, created on 1 October 2019
02 Oct 2019 TM02 Termination of appointment of Susan Gaye Hooks as a secretary on 1 October 2019
02 Oct 2019 TM01 Termination of appointment of Allan Hooks as a director on 1 October 2019
27 Aug 2019 AA Full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
21 Dec 2016 CH03 Secretary's details changed for Mrs Susan Gaye Hooks on 1 December 2016
20 Dec 2016 CH03 Secretary's details changed for Susan Gaye on 4 November 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
03 May 2016 TM01 Termination of appointment of Michael John Tiplady as a director on 20 April 2016
03 May 2016 AP01 Appointment of Mr Matthew Stephen Robinson as a director on 15 April 2016
03 May 2016 TM02 Termination of appointment of Linda Diane Tiplady as a secretary on 20 April 2016
03 May 2016 AP03 Appointment of Susan Gaye as a secretary on 20 April 2016
08 Feb 2016 AR01 Annual return made up to 30 December 2015
Statement of capital on 2016-02-08
  • GBP 200,100
18 Aug 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200,100
04 Mar 2015 AD01 Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 4 March 2015
22 Oct 2014 MR04 Satisfaction of charge 2 in full
07 Oct 2014 AA Accounts for a medium company made up to 31 December 2013