Advanced company searchLink opens in new window

JURA TRADING LIMITED

Company number 03944102

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)
18 Apr 2018 AD01 Registered office address changed from 11 Kilburn High Rd London NW6 5SD to Trafalgar Trading Estate Unit 5 Jeffreys Road Enfield Middlesex EN3 7TY on 18 April 2018
12 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 12 April 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
15 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
22 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 March 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/05/2015
04 Feb 2015 CERTNM Company name changed sme secretaries LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
04 Feb 2015 TM01 Termination of appointment of Corporate Directors Limited as a director on 3 February 2015
04 Feb 2015 AD01 Registered office address changed from , Ascot House 2 Woodberry Grove, London, N12 0FB, United Kingdom to 11 Kilburn High Rd London NW6 5SD on 4 February 2015
04 Feb 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 3 February 2015
04 Feb 2015 TM01 Termination of appointment of Shirley Mwanje as a director on 3 February 2015
04 Feb 2015 AP01 Appointment of Ganeshamoorthy Kabilan as a director on 3 February 2015
11 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
30 May 2014 CH02 Director's details changed for Corporate Directors Limited on 1 April 2014
21 Mar 2014 CH01 Director's details changed for Shirley Mwanje on 21 March 2014
19 Mar 2014 AD01 Registered office address changed from , 4Th Floor Lawford House, Albert Place, London, N3 1RL on 19 March 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
08 May 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012