Background WavePink WaveYellow Wave

JURA HOLDINGS LIMITED (11342578)

JURA HOLDINGS LIMITED (11342578) is a dissolved UK company. incorporated on 2 May 2018. with registered office in St James's. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. JURA HOLDINGS LIMITED has been registered for 7 years. Current directors include CLARE, Matthew Anthony, GAZZARD, Paul Terence, MENDOZA, Howard Harvey and 1 others.

Company Number
11342578
Status
dissolved
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
70 Jermyn Street, St James's, SW1Y 6NY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLARE, Matthew Anthony, GAZZARD, Paul Terence, MENDOZA, Howard Harvey, SHARDLOW, Richard Joseph
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURA HOLDINGS LIMITED

JURA HOLDINGS LIMITED is an dissolved company incorporated on 2 May 2018 with the registered office located in St James's. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. JURA HOLDINGS LIMITED was registered 7 years ago.(SIC: 35110)

Status

dissolved

Active since 7 years ago

Company No

11342578

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 17 July 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 April 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

ARGYLL ENERGY LIMITED
From: 2 May 2018To: 13 December 2018
Contact
Address

70 Jermyn Street St James's, SW1Y 6NY,

Previous Addresses

77 Park Road Kingston upon Thames KT2 6DE England
From: 2 May 2018To: 15 May 2019
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CLARE, Matthew Anthony

Active
Jermyn Street, St James'sSW1Y 6NY
Born January 1991
Director
Appointed 11 May 2018

GAZZARD, Paul Terence

Active
Jermyn Street, St James'sSW1Y 6NY
Born January 1972
Director
Appointed 11 May 2018

MENDOZA, Howard Harvey

Active
Kingston Upon ThamesKT2 6DE
Born November 1949
Director
Appointed 02 May 2018

SHARDLOW, Richard Joseph

Active
Jermyn Street, St James'sSW1Y 6NY
Born November 1975
Director
Appointed 08 Jan 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Howard Harvey Mendoza

Ceased
Kingston Upon ThamesKT2 6DE
Born November 1949

Nature of Control

Significant influence or control
Notified 02 May 2018
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Voluntary
14 November 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 August 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
13 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Incorporation Company
2 May 2018
NEWINCIncorporation