JURAT MARKETING LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 0AJ

Company number 03030508
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address 11 AXIS COURT, MALLARD WAY SWANSEA VALE, SWANSEA, SA7 0AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 030305080006, created on 31 May 2016. The most likely internet sites of JURAT MARKETING LIMITED are www.juratmarketing.co.uk, and www.jurat-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Jurat Marketing Limited is a Private Limited Company. The company registration number is 03030508. Jurat Marketing Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Jurat Marketing Limited is 11 Axis Court Mallard Way Swansea Vale Swansea Sa7 0aj. The company`s financial liabilities are £516.4k. It is £-12.11k against last year. The cash in hand is £17k. It is £-40.18k against last year. And the total assets are £57.33k, which is £-24.28k against last year. HOPKINS, Sarah Yvonne is a Secretary of the company. PETRIE, Colin James is a Director of the company. Secretary BRACE, Marcus David has been resigned. Director DAVIES, Alec Russel George has been resigned. Director MARKRIGHT COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


jurat marketing Key Finiance

LIABILITIES £516.4k
-3%
CASH £17k
-71%
TOTAL ASSETS £57.33k
-30%
All Financial Figures

Current Directors

Secretary
HOPKINS, Sarah Yvonne
Appointed Date: 20 May 1995

Director
PETRIE, Colin James
Appointed Date: 01 November 1997
74 years old

Resigned Directors

Secretary
BRACE, Marcus David
Resigned: 20 May 1995
Appointed Date: 08 March 1995

Director
DAVIES, Alec Russel George
Resigned: 01 November 1997
Appointed Date: 20 May 1995
80 years old

Director
MARKRIGHT COMPANY FORMATIONS LIMITED
Resigned: 20 May 1995
Appointed Date: 08 March 1995

Persons With Significant Control

Mr Colin James Petrie
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JURAT MARKETING LIMITED Events

16 Mar 2017
Confirmation statement made on 8 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Registration of charge 030305080006, created on 31 May 2016
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
21 Nov 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Mar 1996
Return made up to 08/03/96; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jun 1995
Secretary resigned;new secretary appointed
30 May 1995
Director resigned;new director appointed
08 Mar 1995
Incorporation

JURAT MARKETING LIMITED Charges

31 May 2016
Charge code 0303 0508 0006
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Jurat Marketing Limited
Description: F/H land k/a land lying to the west of ynysallen road felin…
5 October 2015
Charge code 0303 0508 0005
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Nigel George Griffiths
Description: F/H 69/70 high street, swansea t/N0 WA70349.
13 August 2013
Charge code 0303 0508 0004
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the colliers arms new road skewen neath…
22 September 2010
Mortgage
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the commercial inn, 294 llangyfelach road, brynhyfryd…
19 July 2005
Mortgage
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 waterloo street llanelli t/no WA924429…
19 July 2005
Mortgage
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 als street llanelli t/no WA931832…