Advanced company searchLink opens in new window

JURYS INNS (UK) LIMITED

Company number 06063534

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)
22 Jan 2021 MISC Transfer of assets and liabilities
22 Jan 2021 MISC Notification from overseas registry of completion of cross-border merger
18 Jan 2021 CS01 Confirmation statement made on 10 September 2020 with no updates
11 Dec 2020 MISC Copy of order by competent authority approving completion of cross-border merger
08 Sep 2020 AP01 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 31 July 2020
08 Sep 2020 TM01 Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020
13 Aug 2020 AA Full accounts made up to 31 December 2019
30 Jul 2020 MISC CB01 - notice of a cross border merger
15 Jun 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 12 June 2020
11 Jun 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 11 June 2020
09 Jun 2020 TM01 Termination of appointment of Carl Jacob Rasin as a director on 1 November 2019
19 Dec 2019 TM01 Termination of appointment of Nima Abrishamchian as a director on 1 November 2019
19 Dec 2019 AP01 Appointment of Miss Andrea Ayodele Williams as a director on 1 November 2019
18 Sep 2019 AA Full accounts made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
29 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
29 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
16 Apr 2019 PSC02 Notification of Pandox Aktiebolag (Publ) as a person with significant control on 11 September 2017
05 Dec 2018 MR05 All of the property or undertaking has been released from charge 060635340013
05 Dec 2018 MR05 All of the property or undertaking has been released from charge 060635340012
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sale and purchase agreement 02/10/2018
30 Oct 2018 MA Memorandum and Articles of Association
16 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change directors titles, any director authorised to carry out post-meetings actions considered necessary in connection with the amendment of the articles 02/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Oct 2018 TM01 Termination of appointment of John Winthrop as a director on 1 October 2018