Background WavePink WaveYellow Wave

JU REAL ESTATE LIMITED (11365984)

JU REAL ESTATE LIMITED (11365984) is an active UK company. incorporated on 16 May 2018. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JU REAL ESTATE LIMITED has been registered for 7 years. Current directors include UMERIA, Jesol.

Company Number
11365984
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
Merebridge House, Pinner, HA5 4SW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
UMERIA, Jesol
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JU REAL ESTATE LIMITED

JU REAL ESTATE LIMITED is an active company incorporated on 16 May 2018 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. JU REAL ESTATE LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11365984

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Merebridge House Old Hall Drive Pinner, HA5 4SW,

Previous Addresses

11 Blythwood Road Pinner HA5 3QD England
From: 18 August 2021To: 28 September 2022
23 Hawthorne Avenue Kenton Harrow HA3 8AG England
From: 2 December 2020To: 18 August 2021
1 Bell Street 2nd Floor London NW1 5BY England
From: 16 May 2018To: 2 December 2020
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Loan Secured
Mar 19
Loan Secured
Jun 19
Director Left
Jun 19
Loan Secured
Jan 20
Loan Secured
Jul 20
Loan Secured
May 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Dec 21
Loan Cleared
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

UMERIA, Jesol

Active
Old Hall Drive, PinnerHA5 4SW
Born March 1980
Director
Appointed 16 May 2018

UMERIA, Naynaben

Resigned
2nd Floor, LondonNW1 5BY
Born January 1960
Director
Appointed 03 Sept 2018
Resigned 19 Jun 2019

Persons with significant control

1

Mr Jesol Umeria

Active
Old Hall Drive, PinnerHA5 4SW
Born March 1980

Nature of Control

Significant influence or control
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Incorporation Company
16 May 2018
NEWINCIncorporation