JUTEKS (UK) LIMITED

Olympus House Olympus House, Leeds, LS27 0BZ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.07087338
CategoryPrivate Limited Company
Incorporated25 Nov 2009
Age14 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

JUTEKS (UK) LIMITED is an active private limited company with number 07087338. It was incorporated 14 years, 6 months, 24 days ago, on 25 November 2009. The company address is Olympus House Olympus House, Leeds, LS27 0BZ, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-22

Psc name: Glenn Kirk

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-22

Psc name: John Stephen Adams

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-31

Officer name: Mr Terry Brushwood

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

Old address: Olympus House 2 Howley Park Buiness Village Leeds West Yorkshire LS27 0BZ United Kingdom

Change date: 2021-02-19

New address: Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-20

Psc name: Glenn Kirk

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Kirk

Change date: 2021-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr John Stephen Adams

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun James Hamill

Change date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Glenn Kirk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

New address: Olympus House 2 Howley Park Buiness Village Leeds West Yorkshire LS27 0BZ

Old address: Wintersgill Associates 27a Brook Street Ilkley West Yorkshire LS29 8AA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Adams

Change date: 2019-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Mr Shaun James Hamill

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Kirk

Change date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

New address: Wintersgill Associates 27a Brook Street Ilkley West Yorkshire LS29 8AA

Old address: Unit 3 Heatseam Business Park Ravensthorpe Road Dewsbury West Yorkshire WF12 9EG

Change date: 2019-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun James Hamill

Change date: 2017-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Adams

Change date: 2017-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Kirk

Change date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Kirk

Change date: 2016-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Kirk

Change date: 2016-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2016

Action Date: 27 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-27

Charge number: 070873380001

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun James Hamill

Change date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun James Hamill

Change date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Kirk

Change date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Dec 2013

Action Date: 25 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-25

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Glenn Kirk

Documents

View document PDF

Legacy

Date: 27 Nov 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 09/10/14 as it was invalid or ineffective.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun James Hamill

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Toomes

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Jane Walton

Change date: 2012-10-16

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 09/10/14 as it was invalid or ineffective.

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-08

Officer name: Mr John Stephen Adams

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Goodlr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Old address: , Heatseam Business Park Ravensthorpe Road, Thornhill Leas, Dewsbury, WF12 9EG, England

Change date: 2011-11-29

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 09/10/14 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 16 Nov 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 09/10/14 as it was invalid or ineffective.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Adams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Toomes

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Jane Walton

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glenn Kirk

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2010

Action Date: 09 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-09

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 25 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSFORD INTER L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL029643
Status:ACTIVE
Category:Limited Partnership

MODELCITY LIMITED

3 HURNARD DRIVE,COLCHESTER,CO3 3SH

Number:11759769
Status:ACTIVE
Category:Private Limited Company

NATIONAL SAFEGUARDING COMPLIANCE LTD

115 ROMA CORTE,LONDON,SE13 7GS

Number:11251023
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARK LANE INTERIM LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:07502410
Status:ACTIVE
Category:Private Limited Company

PHOENIX STEAMSHIP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10786874
Status:ACTIVE
Category:Private Limited Company

SEWAH CONSULTING LIMITED

28-31 THE STABLES,SILSOE,MK45 4HR

Number:07548050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source