Background WavePink WaveYellow Wave

JURNI LIMITED (07216831)

JURNI LIMITED (07216831) is an active UK company. incorporated on 8 April 2010. with registered office in North Leigh. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. JURNI LIMITED has been registered for 16 years. Current directors include DONALD, Stewart James, FITZGERALD, Duncan, FOX, Neil James and 2 others.

Company Number
07216831
Status
active
Type
ltd
Incorporated
8 April 2010
Age
16 years
Address
Tamarisk House, North Leigh, OX29 6SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
DONALD, Stewart James, FITZGERALD, Duncan, FOX, Neil James, GRIFFIN, Nicola, JONES, Gareth Raymond
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURNI LIMITED

JURNI LIMITED is an active company incorporated on 8 April 2010 with the registered office located in North Leigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. JURNI LIMITED was registered 16 years ago.(SIC: 77110)

Status

active

Active since 16 years ago

Company No

07216831

LTD Company

Age

16 Years

Incorporated 8 April 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

HANBOROUGH ENTERPRISES LIMITED
From: 8 April 2010To: 15 November 2023
Contact
Address

Tamarisk House North Leigh Business Park North Leigh, OX29 6SW,

Previous Addresses

Jamesons House Compton Way Witney Oxfordshire OX28 3AB
From: 8 April 2010To: 25 November 2021
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Sept 10
Funding Round
Apr 13
Director Joined
Mar 14
Director Joined
May 14
Director Left
Oct 16
Loan Secured
Feb 18
Funding Round
Feb 18
Loan Secured
Mar 18
Loan Secured
Aug 18
Loan Secured
Sept 20
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Feb 22
Loan Cleared
May 22
Loan Cleared
May 22
Funding Round
Oct 22
Capital Update
Nov 22
Capital Update
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 23
Capital Update
Nov 25
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DONALD, Stewart James

Active
North Leigh Business Park, North LeighOX29 6SW
Born December 1974
Director
Appointed 08 Apr 2010

FITZGERALD, Duncan

Active
North Leigh Business Park, North LeighOX29 6SW
Born March 1981
Director
Appointed 06 Mar 2014

FOX, Neil James

Active
North Leigh Business Park, North LeighOX29 6SW
Born April 1969
Director
Appointed 20 Dec 2021

GRIFFIN, Nicola

Active
North Leigh Business Park, North LeighOX29 6SW
Born February 1964
Director
Appointed 23 Feb 2023

JONES, Gareth Raymond

Active
North Leigh Business Park, North LeighOX29 6SW
Born April 1981
Director
Appointed 20 Dec 2021

CARRERAS, Alan

Resigned
North Leigh Business Park, North LeighOX29 6SW
Born April 1970
Director
Appointed 20 May 2014
Resigned 14 Feb 2023

DIGIROLAMO, Gaetano

Resigned
North Leigh Business Park, North LeighOX29 6SW
Born August 1966
Director
Appointed 23 Feb 2023
Resigned 20 Sept 2023

FOX, Neil James

Resigned
Compton Way, WitneyOX28 3AB
Born April 1969
Director
Appointed 08 Apr 2010
Resigned 07 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
North Leigh Business Park, North LeighOX29 6SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2021

Mr Stewart James Donald

Ceased
North Leigh Business Park, North LeighOX29 6SW
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

85

Capital Statement Capital Company With Date Currency Figure
27 November 2025
SH19Statement of Capital
Legacy
27 November 2025
SH20SH20
Legacy
27 November 2025
CAP-SSCAP-SS
Resolution
27 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Legacy
13 February 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2023
SH19Statement of Capital
Legacy
13 February 2023
CAP-SSCAP-SS
Resolution
13 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 November 2022
SH19Statement of Capital
Resolution
2 November 2022
RESOLUTIONSResolutions
Legacy
2 November 2022
CAP-SSCAP-SS
Legacy
2 November 2022
SH20SH20
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Resolution
23 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Resolution
7 January 2017
RESOLUTIONSResolutions
Resolution
7 January 2017
RESOLUTIONSResolutions
Resolution
7 January 2017
RESOLUTIONSResolutions
Resolution
7 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2010
NEWINCIncorporation