JURATEK LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Mark Clegg on 2025-07-01

View Document

13/02/2513 February 2025 Full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Termination of appointment of Hemerson Fernando De Souza as a director on 2024-08-16

View Document

20/08/2420 August 2024 Appointment of Mr Guilherme Rigo Adami as a director on 2024-08-16

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Termination of appointment of Matthew Stephen Robinson as a director on 2024-02-29

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

09/01/249 January 2024 Director's details changed for Mr Matthew Stephen Robinson on 2023-12-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Cessation of Matthew Stephen Robinson as a person with significant control on 2023-03-01

View Document

21/12/2321 December 2023 Notification of Aml Juratek Limited as a person with significant control on 2023-12-21

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Satisfaction of charge 4 in full

View Document

17/08/2317 August 2023 Satisfaction of charge 3 in full

View Document

17/08/2317 August 2023 Satisfaction of charge 5 in full

View Document

14/03/2314 March 2023 Appointment of Mr Anderson Pontalti as a director on 2023-03-01

View Document

14/03/2314 March 2023 Appointment of Mr Andre Incerti as a director on 2023-03-01

View Document

14/03/2314 March 2023 Appointment of Mr Hemerson Fernando De Souza as a director on 2023-03-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Satisfaction of charge 016401240006 in full

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR TOBY WHEWELL

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016401240006

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MARK CLEGG

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN HOOKS

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN HOOKS

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN GAYE HOOKS / 01/12/2016

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN GAYE / 04/11/2016

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 SECRETARY APPOINTED SUSAN GAYE

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR MATTHEW STEPHEN ROBINSON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIPLADY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY LINDA TIPLADY

View Document

08/02/168 February 2016 30/12/15 NO CHANGES

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

04/03/154 March 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/147 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1413 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/1110 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BROOK

View Document

29/01/0929 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0411 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: UNIT 5 ARKWRIGHT ROAD DONCASTER SOUTH YORKSHIRE DN5 8LU

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: UNIT 3 ARKWRIGHT ROAD DONCASTER DN5 8LU

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 COMPANY NAME CHANGED RESTORA CAR SALES LTD. CERTIFICATE ISSUED ON 10/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: CROSS BANK CARR HILL BALBY DONCASTER DN4 8BE

View Document

17/01/9617 January 1996 £ NC 100000/250000 29/11/95

View Document

17/01/9617 January 1996 NC INC ALREADY ADJUSTED 29/11/95

View Document

12/10/9512 October 1995 £ NC 100/100000 14/09/95

View Document

12/10/9512 October 1995 NC INC ALREADY ADJUSTED 14/09/95

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 Accounts for a small company made up to 1993-12-31

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9412 August 1994

View Document

19/01/9419 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

29/09/9329 September 1993 Accounts for a small company made up to 1992-12-31

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9226 May 1992

View Document

20/02/9220 February 1992 RETURN MADE UP TO 30/12/91; CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 Auditor's resignation

View Document

19/01/9219 January 1992 AUDITOR'S RESIGNATION

View Document

15/01/9215 January 1992 Auditor's resignation

View Document

15/01/9215 January 1992 AUDITOR'S RESIGNATION

View Document

14/01/9214 January 1992 Full accounts made up to 1991-06-30

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/07/914 July 1991 Accounts for a small company made up to 1990-06-30

View Document

19/06/9119 June 1991 Certificate of change of name

View Document

19/06/9119 June 1991 COMPANY NAME CHANGED YORKSHIRE COMPONENTS LIMITED CERTIFICATE ISSUED ON 20/06/91

View Document

19/06/9119 June 1991 Certificate of change of name

View Document

19/06/9119 June 1991 Certificate of change of name

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/06/9117 June 1991

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 Accounts for a small company made up to 1989-06-30

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/03/9026 March 1990

View Document

26/03/9026 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/08/892 August 1989 Full accounts made up to 1988-06-30

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: UNIT 3 ARKWRIGHT ROAD DON INDUSTRIAL ESTATE YORK ROAD DONCASTER DN5 8LU

View Document

08/02/898 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989

View Document

25/07/8825 July 1988 Certificate of change of name

View Document

25/07/8825 July 1988 COMPANY NAME CHANGED STARTER ALTERNATOR SERVICES LIMI TED CERTIFICATE ISSUED ON 26/07/88

View Document

25/07/8825 July 1988 Certificate of change of name

View Document

25/07/8825 July 1988 Certificate of change of name

View Document

04/07/884 July 1988 Full accounts made up to 1987-06-30

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED

View Document

19/03/8719 March 1987

View Document

10/01/8710 January 1987 Full accounts made up to 1986-06-30

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/01/8710 January 1987

View Document

10/01/8710 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 Full accounts made up to 1985-06-30

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

26/09/8626 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986

View Document

12/07/8612 July 1986 REGISTERED OFFICE CHANGED ON 12/07/86 FROM: 2 EXCHANGE ST DONCASTER

View Document

12/07/8612 July 1986

View Document

01/06/821 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company