Background WavePink WaveYellow Wave

JURYS INNS (UK) LIMITED (06063534)

JURYS INNS (UK) LIMITED (06063534) is a converted-closed UK company. incorporated on 24 January 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. JURYS INNS (UK) LIMITED has been registered for 19 years. Current directors include ADRIAANSE, Wenda Margaretha, JAFFE, Daniel Marc Richard, NÕU, Liia and 1 others.

Company Number
06063534
Status
converted-closed
Type
converted-or-closed
Incorporated
24 January 2007
Age
19 years
Address
1 Bartholomew Lane, London, EC2N 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ADRIAANSE, Wenda Margaretha, JAFFE, Daniel Marc Richard, NÕU, Liia, TORNER, Soren Jonas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURYS INNS (UK) LIMITED

JURYS INNS (UK) LIMITED is an converted-closed company incorporated on 24 January 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. JURYS INNS (UK) LIMITED was registered 19 years ago.(SIC: 55100)

Status

converted-closed

Active since 19 years ago

Company No

06063534

CONVERTED-OR-CLOSED Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 13 August 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 January 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

DABALA LIMITED
From: 24 January 2007To: 2 May 2007
Contact
Address

1 Bartholomew Lane London, EC2N 2AX,

Previous Addresses

35 Great St Helen's London EC3A 6AP United Kingdom
From: 8 October 2018To: 11 June 2020
245 Broad Street Birmingham B1 2HQ
From: 24 January 2007To: 8 October 2018
Timeline

42 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Mar 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Mar 15
Director Left
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Owner Exit
Sept 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

INTERTRUST (UK) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 01 Oct 2018

ADRIAANSE, Wenda Margaretha

Active
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 31 Jul 2020

JAFFE, Daniel Marc Richard

Active
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 01 Oct 2018

NÕU, Liia

Active
Bartholomew Lane, LondonEC2N 2AX
Born February 1965
Director
Appointed 20 Dec 2017

TORNER, Soren Jonas

Active
Bartholomew Lane, LondonEC2N 2AX
Born August 1971
Director
Appointed 01 Oct 2018

DALY, Seamus

Resigned
80 Carrig Oscair, NaasIRISH
Secretary
Appointed 25 Jan 2007
Resigned 14 Jun 2007

GUY, Darren William

Resigned
Shrewsbury, Dublin
Secretary
Appointed 01 Oct 2013
Resigned 20 Dec 2017

JOHNSTON, Stephen Valentine

Resigned
48 Torcaill, County Dublin
Secretary
Appointed 22 Aug 2007
Resigned 15 Sept 2009

JORDAN, Linda Ann

Resigned
245 Broad StreetB1 2HQ
Secretary
Appointed 15 Sept 2009
Resigned 18 Jul 2012

NÕU, Liia

Resigned
Great St Helen's, LondonEC3A 6AP
Secretary
Appointed 20 Dec 2017
Resigned 01 Oct 2018

POREMA LIMITED

Resigned
22 Northumberland Road, BallsbridgeD4
Corporate secretary
Appointed 24 Jan 2007
Resigned 25 Jan 2007

QUINLAN PRIVATE SECRETARIAL LIMITED

Resigned
8 Raglan Road, BallsbridgeIRISH
Corporate secretary
Appointed 14 Jun 2007
Resigned 22 Aug 2007

ABRISHAMCHIAN, Nima, Mr.

Resigned
Great St Helen's, LondonEC3A 6AP
Born May 1982
Director
Appointed 01 Oct 2018
Resigned 01 Nov 2019

BRADLEY, Pauline Anne

Resigned
Spruce Tree House, AuchterarderPH4 1RG
Born June 1961
Director
Appointed 14 Jun 2007
Resigned 26 Jun 2008

BRENNAN, John Joseph

Resigned
245 Broad StreetB1 2HQ
Born March 1962
Director
Appointed 03 Dec 2008
Resigned 20 Dec 2017

DOWD, Thomas

Resigned
245 Broad StreetB1 2HQ
Born June 1964
Director
Appointed 14 Jun 2007
Resigned 13 Mar 2015

GALLAGHER, John

Resigned
Beaumont House, Waltham Terrace, BlackrockIRISH
Born August 1959
Director
Appointed 02 Apr 2007
Resigned 14 Jun 2007

GEOGHEGAN, John Niall

Resigned
Glenveagh, 11 Orwell Park, Dublin 6IRISH
Born December 1958
Director
Appointed 22 Aug 2007
Resigned 31 Oct 2008

GEOGHEGAN, John Niall

Resigned
Glenveagh, 11 Orwell Park, Dublin 6IRISH
Born December 1958
Director
Appointed 25 Jan 2007
Resigned 02 Apr 2007

GUY, Darren

Resigned
245 Broad StreetB1 2HQ
Born January 1978
Director
Appointed 17 Aug 2016
Resigned 20 Dec 2017

KAVANAGH, Sean

Resigned
5 Cairn Manor, Ratoath
Born May 1963
Director
Appointed 24 Jan 2007
Resigned 25 Jan 2007

KING, Patrick

Resigned
18 Wooddale Crescent Firhouse, Dublin 24
Born April 1970
Director
Appointed 25 Jan 2007
Resigned 02 Apr 2007

OTIGHEARNAIGH, Cormac

Resigned
245 Broad StreetB1 2HQ
Born October 1968
Director
Appointed 07 Apr 2008
Resigned 17 Aug 2016

RASIN, Carl Jacob

Resigned
Great St Helen's, LondonEC3A 6AP
Born December 1980
Director
Appointed 01 Oct 2018
Resigned 01 Nov 2019

RASIN, Carl Jacob

Resigned
Broad Street, BirminghamB1 2HQ
Born December 1980
Director
Appointed 01 Jun 2018
Resigned 31 Aug 2018

ROONEY, Dónal

Resigned
245 Broad StreetB1 2HQ
Born March 1976
Director
Appointed 01 Mar 2017
Resigned 20 Dec 2017

TURNER, Adrian

Resigned
5 Mountbrook, StillorganIRISH
Born June 1969
Director
Appointed 02 Apr 2007
Resigned 14 Jun 2007

WILLIAMS, Andrea Ayodele

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1974
Director
Appointed 01 Nov 2019
Resigned 31 Jul 2020

WINTHROP, John

Resigned
Great St Helen's, LondonEC3A 6AP
Born January 1952
Director
Appointed 20 Dec 2017
Resigned 01 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Se-101 20, Stockholm

Nature of Control

Significant influence or control
Notified 11 Sept 2017
Pembroke Road, Ballsbridge

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

148

Miscellaneous
22 January 2021
MISCMISC
Miscellaneous
22 January 2021
MISCMISC
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Miscellaneous
11 December 2020
MISCMISC
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Miscellaneous
30 July 2020
MISCMISC
Change Corporate Secretary Company With Change Date
15 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Legacy
29 August 2019
PARENT_ACCPARENT_ACC
Legacy
29 August 2019
AGREEMENT2AGREEMENT2
Legacy
16 August 2019
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
5 December 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 December 2018
MR05Certification of Charge
Resolution
30 October 2018
RESOLUTIONSResolutions
Memorandum Articles
30 October 2018
MAMA
Resolution
16 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Resolution
22 March 2013
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
13 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
155(6)a155(6)a
Legacy
29 October 2007
155(6)b155(6)b
Legacy
29 October 2007
155(6)b155(6)b
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
27 October 2007
155(6)a155(6)a
Legacy
27 October 2007
155(6)b155(6)b
Legacy
27 October 2007
155(6)b155(6)b
Legacy
27 October 2007
155(6)b155(6)b
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Legacy
22 October 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Memorandum Articles
14 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2007
88(2)R88(2)R
Legacy
28 April 2007
88(2)R88(2)R
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
287Change of Registered Office
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Memorandum Articles
13 February 2007
MEM/ARTSMEM/ARTS
Resolution
13 February 2007
RESOLUTIONSResolutions
Incorporation Company
24 January 2007
NEWINCIncorporation