Background WavePink WaveYellow Wave

JURNI CAPITAL LIMITED (13583399)

JURNI CAPITAL LIMITED (13583399) is an active UK company. incorporated on 24 August 2021. with registered office in North Leigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JURNI CAPITAL LIMITED has been registered for 4 years. Current directors include DONALD, Stewart James, FITZGERALD, Duncan, FOX, Neil James and 1 others.

Company Number
13583399
Status
active
Type
ltd
Incorporated
24 August 2021
Age
4 years
Address
Tamarisk House, North Leigh, OX29 6SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONALD, Stewart James, FITZGERALD, Duncan, FOX, Neil James, JONES, Gareth Raymond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURNI CAPITAL LIMITED

JURNI CAPITAL LIMITED is an active company incorporated on 24 August 2021 with the registered office located in North Leigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JURNI CAPITAL LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13583399

LTD Company

Age

4 Years

Incorporated 24 August 2021

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

HANBOROUGH CAPITAL LIMITED
From: 24 August 2021To: 14 November 2023
Contact
Address

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

Previous Addresses

Bridle Leasing Tamarisk House North Leigh Business Park North Leigh Oxfordshire OX29 6SW England
From: 24 August 2021To: 14 November 2023
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Feb 22
Director Left
Feb 23
Capital Reduction
Mar 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
Share Buyback
Apr 25
18
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DONALD, Stewart James

Active
Tamarisk House North Leigh Business Park, North LeighOX29 6SW
Born December 1974
Director
Appointed 24 Aug 2021

FITZGERALD, Duncan

Active
Tamarisk House North Leigh Business Park, North LeighOX29 6SW
Born March 1981
Director
Appointed 13 Sept 2021

FOX, Neil James

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

JONES, Gareth Raymond

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

CARRERAS, Alan

Resigned
Tamarisk House North Leigh Business Park, North LeighOX29 6SW
Born April 1970
Director
Appointed 13 Sept 2021
Resigned 14 Feb 2023

Persons with significant control

1

Mr Stewart James Donald

Active
Tamarisk House North Leigh Business Park, North LeighOX29 6SW
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
4 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 March 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 March 2025
SH06Cancellation of Shares
Capital Cancellation Shares
17 March 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Incorporation Company
24 August 2021
NEWINCIncorporation