Background WavePink WaveYellow Wave

JUREX LIMITED (09775062)

JUREX LIMITED (09775062) is an active UK company. incorporated on 14 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JUREX LIMITED has been registered for 10 years. Current directors include FRANKL, Avigdor.

Company Number
09775062
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
48 Moresby Road, London, E5 9LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKL, Avigdor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUREX LIMITED

JUREX LIMITED is an active company incorporated on 14 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JUREX LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09775062

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 27/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

48 Moresby Road London, E5 9LF,

Previous Addresses

48 Moresby Road London E5 9LF England
From: 24 September 2015To: 24 September 2015
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 14 September 2015To: 24 September 2015
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
May 16
Loan Secured
Oct 22
Loan Cleared
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRANKL, Avigdor

Active
Moresby Road, LondonE5 9LF
Born June 1968
Director
Appointed 24 Sept 2015

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 14 Sept 2015
Resigned 24 Sept 2015

FRANKL, Avigdor

Resigned
Moresby Road, LondonE5 9LF
Born June 1986
Director
Appointed 24 Sept 2015
Resigned 24 Sept 2015

Persons with significant control

1

Mr Avigdor Frankl

Active
Moresby Road, LondonE5 9LF
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Incorporation Company
14 September 2015
NEWINCIncorporation