Advanced company searchLink opens in new window

JUR SYSTEM LTD

Company number 12661229

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 PSC04 Change of details for Mr Valentin Juravle as a person with significant control on 15 May 2023
18 May 2023 CH01 Director's details changed for Mr Valentin Juravle on 15 May 2023
18 May 2023 AD01 Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to 255 Birmingham Road Wolverhampton WV2 3NJ on 18 May 2023
11 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 30 June 2022
05 Jul 2022 PSC01 Notification of Valentin Juravle as a person with significant control on 1 June 2022
05 Jul 2022 AP01 Appointment of Mr Valentin Juravle as a director on 1 June 2022
05 Jul 2022 PSC07 Cessation of Radu Alexandru as a person with significant control on 1 June 2022
05 Jul 2022 TM01 Termination of appointment of Radu Alexandru as a director on 1 June 2022
22 Jun 2022 AD01 Registered office address changed from 111 Stanmore Hill Stanmore HA7 3DZ England to 83 Ducie Street Ducie Street Manchester M1 2JQ on 22 June 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
19 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Feb 2022 AP01 Appointment of Mr Radu Alexandru as a director on 2 October 2021
19 Feb 2022 TM01 Termination of appointment of Valentin Juravle as a director on 1 October 2021
19 Feb 2022 AD01 Registered office address changed from 4 Canning Road Harrow HA3 7RJ England to 111 Stanmore Hill Stanmore HA7 3DZ on 19 February 2022
19 Feb 2022 PSC01 Notification of Radu Alexandru as a person with significant control on 2 October 2021
19 Feb 2022 PSC07 Cessation of Valentin Juravle as a person with significant control on 1 October 2021
16 Feb 2022 CS01 Confirmation statement made on 15 February 2021 with updates
10 Jan 2022 CERTNM Company name changed rabinul system LTD\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
30 Nov 2021 CERTNM Company name changed jur system LTD\certificate issued on 30/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
12 Nov 2021 AD01 Registered office address changed from 6 Canning Road Harrow HA3 7RJ England to 4 Canning Road Harrow HA3 7RJ on 12 November 2021
12 Nov 2021 CH01 Director's details changed for Mr Valentin Juravle on 11 June 2020
12 Nov 2021 PSC04 Change of details for Mr Valentin Juravle as a person with significant control on 11 June 2020
11 Nov 2021 AD01 Registered office address changed from PO Box Vomb09 4-6 Canning Road Harrow HA3 7RJ England to 6 Canning Road Harrow HA3 7RJ on 11 November 2021