Background WavePink WaveYellow Wave

JURA VIEW MANAGEMENT COMPANY LIMITED (NI064294)

JURA VIEW MANAGEMENT COMPANY LIMITED (NI064294) is an active UK company. incorporated on 25 April 2007. with registered office in Portstewart. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JURA VIEW MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CRAWFORD, Ronald, MCCLOSKEY, Brian Joseph.

Company Number
NI064294
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
64 The Promenade, Portstewart, BT55 7AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAWFORD, Ronald, MCCLOSKEY, Brian Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURA VIEW MANAGEMENT COMPANY LIMITED

JURA VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 2007 with the registered office located in Portstewart. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JURA VIEW MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

NI064294

LTD Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

JURA VIEW MANAGEMENT COMPANY LIMTIED
From: 25 April 2007To: 25 April 2007
Contact
Address

64 The Promenade Portstewart, BT55 7AF,

Previous Addresses

90 Kilrea Road Portglenone BT48 8JL
From: 25 April 2007To: 7 September 2010
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MCCRACKEN, Cheryly Eileen

Active
The Promenade, PortstewartBT55 7AF
Secretary
Appointed 26 May 2018

CRAWFORD, Ronald

Active
The Promenade, PortstewartBT55 7AF
Born October 1948
Director
Appointed 28 May 2016

MCCLOSKEY, Brian Joseph

Active
The Promenade, PortstewartBT55 7AF
Born May 1962
Director
Appointed 05 Jul 2023

GORDON, Dermot Bruce

Resigned
Westminster Park, PortstewartBT55 7JD
Secretary
Appointed 09 Apr 2010
Resigned 26 May 2018

HENRY, Angela Mary

Resigned
90 Kilrea RoadBT44 8JL
Secretary
Appointed 25 Apr 2007
Resigned 09 Apr 2010

DICKIE, Margaret

Resigned
Portmore Road, PortstewartBT55 7BE
Born March 1931
Director
Appointed 09 Apr 2010
Resigned 28 May 2016

HENRY, Angela Mary

Resigned
90 Kilrea RoadBT45 8JL
Born December 1959
Director
Appointed 25 Apr 2007
Resigned 09 Apr 2010

HENRY, Patrick Raymond

Resigned
90 Kilrea RoadBT44 8JL
Born September 1956
Director
Appointed 25 Apr 2007
Resigned 09 Apr 2010

HOPLEY, David James

Resigned
Castlehill Farm, BelfastBT5 7GU
Born April 1955
Director
Appointed 09 Apr 2010
Resigned 04 Jun 2011

KELLY, Dorothy Elizabeth Josephine

Resigned
The Promenade, PortstewartBT55 7AF
Born July 1954
Director
Appointed 26 May 2018
Resigned 03 Jun 2022

MCQUEEN, Robert Wilson

Resigned
Portmore Road, PortstewartBT55 7BE
Born June 1952
Director
Appointed 04 Jun 2011
Resigned 26 May 2018

WALLACE, Nigel

Resigned
The Promenade, PortstewartBT55 7AF
Born August 1960
Director
Appointed 04 Jun 2022
Resigned 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
11 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
27 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2010
AR01AR01
Capital Allotment Shares
24 January 2010
SH01Allotment of Shares
Legacy
3 April 2009
AC(NI)AC(NI)
Legacy
5 June 2008
371S(NI)371S(NI)
Incorporation Company
25 April 2007
NEWINCIncorporation