Background WavePink WaveYellow Wave

JURISTAR LIMITED (10342695)

JURISTAR LIMITED (10342695) is an active UK company. incorporated on 23 August 2016. with registered office in Crewe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JURISTAR LIMITED has been registered for 9 years. Current directors include CLARK, Paul Ernest, Mr., ENRIGHT, Emma-Jayne, Ms., O'SULLIVAN, James, Mr..

Company Number
10342695
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
First Floor, Building 2, Campion Park London Road, Crewe, CW4 8AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Paul Ernest, Mr., ENRIGHT, Emma-Jayne, Ms., O'SULLIVAN, James, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURISTAR LIMITED

JURISTAR LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Crewe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JURISTAR LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10342695

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe, CW4 8AX,

Previous Addresses

5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ England
From: 27 September 2019To: 4 January 2023
Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom
From: 7 October 2016To: 27 September 2019
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 23 August 2016To: 7 October 2016
Timeline

28 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Share Issue
Mar 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Feb 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Funding Round
Jul 18
Owner Exit
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Apr 21
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Apr 24
6
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ENRIGHT, Emma-Jayne

Active
London Road, CreweCW4 8AX
Secretary
Appointed 25 Sept 2019

CLARK, Paul Ernest, Mr.

Active
London Road, CreweCW4 8AX
Born November 1967
Director
Appointed 04 Nov 2016

ENRIGHT, Emma-Jayne, Ms.

Active
London Road, CreweCW4 8AX
Born March 1978
Director
Appointed 26 Jan 2022

O'SULLIVAN, James, Mr.

Active
London Road, CreweCW4 8AX
Born January 1973
Director
Appointed 14 Jun 2019

FINNIE, Neil Alexander

Resigned
4 Oxford Court, ManchesterM2 3WQ
Secretary
Appointed 04 Nov 2016
Resigned 26 Jan 2018

LOVEDAY, Robert

Resigned
Manor Lane, CreweCW4 8DJ
Secretary
Appointed 26 Jan 2018
Resigned 25 Sept 2019

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 23 Aug 2016
Resigned 07 Oct 2016

FINNIE, Neil Alexander, Mr.

Resigned
4 Oxford Court, ManchesterM2 3WQ
Born May 1969
Director
Appointed 04 Nov 2016
Resigned 26 Jan 2018

HOLLAND, Terence Peter

Resigned
Manor Lane, CreweCW4 8DJ
Born August 1966
Director
Appointed 04 Nov 2016
Resigned 04 Jul 2022

HOWARTH, John Robert

Resigned
London Road, CreweCW4 8AX
Born May 1966
Director
Appointed 17 Jan 2023
Resigned 30 Apr 2024

NEWMAN, Timothy John

Resigned
Manor Lane, CreweCW4 8DJ
Born May 1967
Director
Appointed 14 Jun 2019
Resigned 13 Apr 2021

Persons with significant control

5

1 Active
4 Ceased

Momentia Limited

Active
Manor Lane, CreweCW4 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019

Mr Terence Peter Holland

Ceased
Manor Lane, CreweCW4 8DJ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017
Ceased 18 Jun 2019

Mr. Paul Ernest Clark

Ceased
Manor Lane, CreweCW4 8DJ
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017
Ceased 18 Jun 2019

Mr Neil Alexander Finnie

Ceased
4 Oxford Court, ManchesterM2 3WQ
Born May 1969

Nature of Control

Significant influence or control
Notified 05 May 2017
Ceased 26 Jan 2018
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Legacy
29 May 2024
GUARANTEE2GUARANTEE2
Legacy
1 May 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Legacy
9 June 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Legacy
18 October 2020
AGREEMENT2AGREEMENT2
Legacy
18 October 2020
AGREEMENT2AGREEMENT2
Legacy
18 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 June 2019
RP04SH01RP04SH01
Resolution
15 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2018
AAAnnual Accounts
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 April 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
9 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2018
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Resolution
5 May 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Incorporation Company
23 August 2016
NEWINCIncorporation