Company NameJuristar Limited
Company StatusActive
Company Number10342695
CategoryPrivate Limited Company
Incorporation Date23 August 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Ernest Clark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMr James O'Sullivan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Secretary NameMs Emma-Jayne Enright
StatusCurrent
Appointed25 September 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMs Emma-Jayne Enright
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMr John Robert Howarth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMr Neil Alexander Finnie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLockett Loveday McMahon 4 Oxford Court
Manchester
M2 3WQ
Director NameMr Terence Peter Holland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Clocktower Manor Lane
Holmes Chapel
Crewe
CW4 8DJ
Secretary NameMr Neil Alexander Finnie
StatusResigned
Appointed04 November 2016(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2018)
RoleCompany Director
Correspondence AddressLockett Loveday McMahon 4 Oxford Court
Manchester
M2 3WQ
Secretary NameMr Robert Loveday
StatusResigned
Appointed26 January 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2019)
RoleCompany Director
Correspondence Address5 The Clocktower Manor Lane
Holmes Chapel
Crewe
CW4 8DJ
Director NameMr Timothy John Newman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 The Clocktower Manor Lane
Holmes Chapel
Crewe
CW4 8DJ

Location

Registered AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

18 June 2019Delivered on: 25 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 30 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Fixed charge over all land vested in or charged to the owner, all fixtures and fittings attached to the land and all rent receivable from any lease granted out of that land. All intellectual property rights.
Outstanding

Filing History

11 March 2024Director's details changed for Mr. James O'sullivan on 8 March 2024 (2 pages)
20 November 2023Director's details changed for Ms. Emma-Jayne Enright on 13 November 2023 (2 pages)
6 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
21 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
9 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 February 2023Director's details changed for Mr John Robert Howarth on 17 January 2023 (2 pages)
1 February 2023Appointment of Mr John Robert Howarth as a director on 17 January 2023 (2 pages)
4 January 2023Registered office address changed from 5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ England to First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX on 4 January 2023 (1 page)
17 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 July 2022Termination of appointment of Terence Peter Holland as a director on 4 July 2022 (1 page)
1 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 February 2022Change of details for Momentia Limited as a person with significant control on 3 February 2022 (2 pages)
27 January 2022Appointment of Ms Emma-Jayne Enright as a director on 26 January 2022 (2 pages)
23 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (13 pages)
16 April 2021Termination of appointment of Timothy John Newman as a director on 13 April 2021 (1 page)
18 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (20 pages)
23 April 2020Director's details changed for Mr Timothy John Newman on 23 April 2020 (2 pages)
16 October 2019Cessation of Terence Peter Holland as a person with significant control on 18 June 2019 (1 page)
16 October 2019Notification of Momentia Limited as a person with significant control on 18 June 2019 (1 page)
16 October 2019Cessation of Paul Ernest Clark as a person with significant control on 18 June 2019 (1 page)
16 October 2019Confirmation statement made on 13 October 2019 with updates (5 pages)
30 September 2019Register inspection address has been changed to Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ (1 page)
27 September 2019Appointment of Ms Emma-Jayne Enright as a secretary on 25 September 2019 (2 pages)
27 September 2019Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom to 5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Robert Loveday as a secretary on 25 September 2019 (1 page)
8 July 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
25 June 2019Registration of charge 103426950002, created on 18 June 2019 (8 pages)
14 June 2019Appointment of Mr James O'sullivan as a director on 14 June 2019 (2 pages)
14 June 2019Appointment of Mr Timothy John Newman as a director on 14 June 2019 (2 pages)
12 June 2019Second filing of a statement of capital following an allotment of shares on 2 July 2018
  • GBP 1,444.80
(9 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
20 August 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
23 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 32,021.94
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2019
(5 pages)
16 July 2018Cessation of Neil Alexander Finnie as a person with significant control on 26 January 2018 (1 page)
9 April 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 April 2018Cancellation of shares. Statement of capital on 26 January 2018
  • GBP 1,135.94
(6 pages)
9 April 2018Purchase of own shares. (3 pages)
8 February 2018Termination of appointment of Neil Alexander Finnie as a director on 26 January 2018 (1 page)
8 February 2018Termination of appointment of Neil Alexander Finnie as a secretary on 26 January 2018 (1 page)
8 February 2018Appointment of Mr Robert Loveday as a secretary on 26 January 2018 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (3 pages)
29 September 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
29 September 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
26 September 2017Notification of Terence Peter Holland as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Neil Alexander Finnie as a person with significant control on 5 May 2017 (2 pages)
26 September 2017Notification of Paul Ernest Clark as a person with significant control on 5 May 2017 (2 pages)
26 September 2017Cessation of Fd Secretarial Ltd as a person with significant control on 26 September 2017 (1 page)
26 September 2017Notification of Paul Ernest Clark as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Cessation of Fd Secretarial Ltd as a person with significant control on 5 May 2017 (1 page)
26 September 2017Notification of Terence Peter Holland as a person with significant control on 5 May 2017 (2 pages)
26 September 2017Notification of Neil Alexander Finnie as a person with significant control on 26 September 2017 (2 pages)
25 July 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
25 July 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
5 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 March 2017Sub-division of shares on 17 November 2016 (6 pages)
29 March 2017Sub-division of shares on 17 November 2016 (6 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide £1 one ordinary share into 100 a shares of !p each sect 177 conflict of interest 17/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide £1 one ordinary share into 100 a shares of !p each sect 177 conflict of interest 17/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 438.08
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 1,507.94
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 1,507.94
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 438.08
(3 pages)
1 February 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
1 February 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
30 November 2016Registration of charge 103426950001, created on 17 November 2016 (8 pages)
30 November 2016Registration of charge 103426950001, created on 17 November 2016 (8 pages)
7 November 2016Appointment of Mr Neil Alexander Finnie as a secretary on 4 November 2016 (2 pages)
7 November 2016Appointment of Mr Neil Alexander Finnie as a director on 4 November 2016 (2 pages)
7 November 2016Appointment of Mr Paul Ernest Clark as a director on 4 November 2016 (2 pages)
7 November 2016Appointment of Mr Neil Alexander Finnie as a director on 4 November 2016 (2 pages)
7 November 2016Appointment of Mr Neil Alexander Finnie as a secretary on 4 November 2016 (2 pages)
7 November 2016Appointment of Mr Paul Ernest Clark as a director on 4 November 2016 (2 pages)
7 November 2016Appointment of Mr Terence Peter Holland as a director on 4 November 2016 (2 pages)
7 November 2016Appointment of Mr Terence Peter Holland as a director on 4 November 2016 (2 pages)
7 October 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Michael Duke as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Michael Duke as a director on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ on 7 October 2016 (1 page)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1
(23 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1
(23 pages)