Advanced company searchLink opens in new window

JURA PRODUCTS LIMITED

Company number 06212724

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)
17 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
16 Mar 2015 AA Accounts for a small company made up to 31 December 2014
30 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
25 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
25 May 2012 CH01 Director's details changed for Micahel Lipburger on 11 May 2012
24 May 2012 TM02 Termination of appointment of Derek Power as a secretary
30 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AP03 Appointment of Derek Ian Power as a secretary
13 Jan 2011 AP01 Appointment of Micahel Lipburger as a director
13 Dec 2010 TM02 Termination of appointment of Nigel Ramsey as a secretary
11 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Marius Joseph Grossrieder on 1 October 2009
16 Sep 2009 288a Director appointed marius joseph grossrieder
17 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
01 May 2009 363a Return made up to 13/04/09; full list of members
09 Dec 2008 88(3) Particulars of contract relating to shares
09 Dec 2008 88(2) Ad 30/11/08\gbp si 99000@1=99000\gbp ic 1000/100000\
09 Dec 2008 123 Nc inc already adjusted 30/11/08
09 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities