Company NameJURA Operations Limited
DirectorsAdam Joel Cairns and Louise Ann Cairns
Company StatusActive
Company Number09865462
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 5 months ago)
Previous NameBGM Operations Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Joel Cairns
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(same day as company formation)
RoleRelocation Manager
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMrs Louise Ann Cairns
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

31 January 2018Delivered on: 1 February 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as units 7 & 8 great chesterford court, ickleton road, great chesterford CB10 1PF as the same is registered at hm land registry with title no EX427791.
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as units 7 & 8 great chesterford court, ickleton road, great chesterford CB10 1PF) as the same is registered at hm land registry with title no EX427791 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
10 December 2015Delivered on: 16 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 7 & 8 great chesterford court ickleton road great chesterford court title number EX427791.
Outstanding

Filing History

18 March 2024Confirmation statement made on 22 February 2024 with updates (5 pages)
29 February 2024Amended total exemption full accounts made up to 31 March 2023 (9 pages)
16 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 March 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
1 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 April 2022Registered office address changed from Suite 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom to 12 Station Court Station Approach Wickford Essex SS11 7AT on 6 April 2022 (1 page)
6 April 2022Change of details for Mr Adam Joel Cairns as a person with significant control on 29 March 2022 (2 pages)
6 April 2022Director's details changed for Mr Adam Joel Cairns on 29 March 2022 (2 pages)
6 April 2022Change of details for Mrs Louise Ann Cairns as a person with significant control on 29 March 2022 (2 pages)
6 April 2022Director's details changed for Mrs Louise Ann Cairns on 29 March 2022 (2 pages)
23 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
3 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
1 February 2018Registration of charge 098654620002, created on 31 January 2018 (14 pages)
1 February 2018Satisfaction of charge 098654620001 in full (1 page)
1 February 2018Registration of charge 098654620003, created on 31 January 2018 (19 pages)
29 January 2018Appointment of Mrs Louise Ann Cairns as a director on 4 March 2016 (2 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 April 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
21 April 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
13 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 71,706
(3 pages)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 71,706
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 71,706
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 71,706
(4 pages)
8 January 2016Company name changed bgm operations LIMITED\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
8 January 2016Change of name notice (2 pages)
8 January 2016Company name changed bgm operations LIMITED\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
8 January 2016Change of name notice (2 pages)
16 December 2015Registration of charge 098654620001, created on 10 December 2015 (9 pages)
16 December 2015Registration of charge 098654620001, created on 10 December 2015 (9 pages)
10 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-10
  • GBP 10
(25 pages)
10 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-10
  • GBP 10
(25 pages)
10 November 2015Director's details changed for Adam Joel Cairns Cairns on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Adam Joel Cairns Cairns on 10 November 2015 (2 pages)