JURITO LIMITED
Overview
| Company Name | JURITO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10796851 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JURITO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JURITO LIMITED located?
| Registered Office Address | 9th Floor The Point 37 North Wharf Road W2 1AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JURITO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for JURITO LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for JURITO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of George Tsivin as a director on Jan 06, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Colin Peter Bohanna as a director on Jan 06, 2026 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 107968510005 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Avjitpal Singh Kamboj as a director on Jul 28, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of George Tsivin as a director on Jul 28, 2025 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 12 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Avjitpal Singh Kamboj as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Frank Di Liso as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tom Durbin St George as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Samantha Jane Horn as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Martha Elizabeth Vallance as a director on Nov 11, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Tom Durbin St George as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Martha Elizabeth Vallance as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Wojtek Dabrowski as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD England to 9th Floor the Point 37 North Wharf Road London W2 1AF on Jul 15, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 30, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Dye & Durham (Uk) Holdings Limited as a person with significant control on Apr 30, 2024 | 2 pages | PSC05 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 42 pages | AA | ||||||||||||||
Appointment of Wojtek Dabrowski as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martha Vallance as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of JURITO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOHANNA, Colin Peter | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | Ireland | Irish | 344101610001 | |||||
| HORN, Samantha Jane | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | United Kingdom | British | 332821910001 | |||||
| BATES, Michael Simon Dean | Director | Manchester M15 4NJ Greater Manchester Castle Quay England | England | British | 288286260001 | |||||
| BRYAN, Carolyn Anne | Director | Manchester M15 4NJ Greater Manchester Castle Quay England | United Kingdom | British | 168651680001 | |||||
| BRYAN, Julian Guy Eardley | Director | Manchester M15 4NJ Greater Manchester Castle Quay England | England | British | 58834570004 | |||||
| DABROWSKI, Wojtek | Director | 25 York Street M5J 2V5 Toronto 11th Floor Ontario Canada | Canada | Canadian | 318620910001 | |||||
| DI LISO, Frank | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | Canada | Canadian | 311377940001 | |||||
| DURBIN ST GEORGE, Tom | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | United Kingdom | British | 330514350001 | |||||
| FARLEY, Alan Edward | Director | Manchester M15 4NJ Greater Manchester Castle Quay England | England | English | 263577180002 | |||||
| KAMBOJ, Avjitpal Singh | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | Canada | Canadian | 337129860001 | |||||
| LANDES, Anthony Joseph | Director | Manchester M15 4NJ Greater Manchester Castle Quay England | United Kingdom | British | 12045410002 | |||||
| MCHARRY, Helen Jane | Director | Manchester M15 4NJ Greater Manchester Castle Quay England | England | British | 192586210002 | |||||
| SALT, Karen Louise | Director | Manchester M15 4NJ Greater Manchester Castle Quay England | England | British | 240081160001 | |||||
| SALT, Richard William | Director | Manchester M15 4NJ Greater Manchester Castle Quay England | England | British | 139666120001 | |||||
| SMITH, Edward James | Director | Manchester M15 4NJ Greater Manchester Castle Quay England | United Kingdom | British | 303880270001 | |||||
| TSIVIN, George | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | United States | American | 339432820001 | |||||
| VALLANCE, Martha Elizabeth | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | Canada | Canadian | 310370750001 | |||||
| VALLANCE, Martha | Director | Imperial Way RG2 0TD Reading Imperium Berkshire England | Canada | Canadian | 311375690001 | |||||
| WORMALD, Sarah Carole | Director | Castle Quay Castlefield M15 4NJ Manchester | England | British | 281615320001 | |||||
| WORMALD, Thomas Andrew | Director | Manchester M15 4NJ Greater Manchester Castle Quay England | England | British | 227005920004 |
Who are the persons with significant control of JURITO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dye & Durham (Uk) Holdings Limited | Jul 07, 2023 | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Guy Eardley Bryan | May 31, 2017 | Manchester M15 4NJ Greater Manchester Castle Quay England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Carolyn Anne Bryan | May 31, 2017 | Manchester M15 4NJ Greater Manchester Castle Quay England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0