Background WavePink WaveYellow Wave

HURREN & JUBB ACCOUNTANTS LIMITED (03110011)

HURREN & JUBB ACCOUNTANTS LIMITED (03110011) is an active UK company. incorporated on 4 October 1995. with registered office in North Shields. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HURREN & JUBB ACCOUNTANTS LIMITED has been registered for 30 years.

Company Number
03110011
Status
active
Type
ltd
Incorporated
4 October 1995
Age
30 years
Address
Units 2-4 Protection House, North Shields, NE30 2RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURREN & JUBB ACCOUNTANTS LIMITED

HURREN & JUBB ACCOUNTANTS LIMITED is an active company incorporated on 4 October 1995 with the registered office located in North Shields. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HURREN & JUBB ACCOUNTANTS LIMITED was registered 30 years ago.(SIC: 69201)

Status

active

Active since 30 years ago

Company No

03110011

LTD Company

Age

30 Years

Incorporated 4 October 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

R.A. HURREN & CO (ACCOUNTANTS) LIMITED
From: 13 March 1996To: 29 March 2021
PAIGE AIRCRAFT SERVICES LIMITED
From: 4 October 1995To: 13 March 1996
Contact
Address

Units 2-4 Protection House Albion Road North Shields, NE30 2RH,

Previous Addresses

, Protection House 2-4 Albion Road, North Shields, Newcastle upon Tyne, NE30 2RH, England
From: 22 August 2018To: 12 September 2018
, 132 Whitley Road, Whitley Bay, Tyne and Wear, NE26 2NA
From: 4 October 1995To: 22 August 2018
Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Funding Round
Aug 16
Loan Secured
Dec 17
Director Joined
May 19
New Owner
Oct 19
Director Joined
Jun 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Feb 22
New Owner
Feb 22
Loan Cleared
May 22
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 March 2025
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
16 October 2024
RP04PSC01RP04PSC01
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Memorandum Articles
6 September 2024
MAMA
Resolution
6 September 2024
RESOLUTIONSResolutions
Resolution
6 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 September 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Resolution
29 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 October 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
25 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 September 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 September 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 September 2019
SH10Notice of Particulars of Variation
Resolution
24 September 2019
RESOLUTIONSResolutions
Resolution
24 September 2019
RESOLUTIONSResolutions
Resolution
24 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Statement Of Companys Objects
26 August 2016
CC04CC04
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
5 August 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Move Registers To Sail Company
1 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
8 August 2007
287Change of Registered Office
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
21 November 2006
88(2)R88(2)R
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
13 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 December 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Resolution
26 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 June 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
10 October 2000
363sAnnual Return (shuttle)
Resolution
14 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Resolution
9 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 December 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Resolution
15 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 July 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Resolution
9 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
287Change of Registered Office
Certificate Change Of Name Company
12 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 1995
NEWINCIncorporation