UKBizDB.co.uk

TEKJUR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tekjur Limited. The company was founded 8 years ago and was given the registration number 10037999. The firm's registered office is in DONCASTER. You can find them at Unit 3 Rockingham Way, Redhouse Interchange, Doncaster, South Yorkshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:TEKJUR LIMITED
Company Number:10037999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 3 Rockingham Way, Redhouse Interchange, Doncaster, South Yorkshire, England, DN6 7FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Rockingham Way, Redhouse Interchange, Doncaster, England, DN6 7FB

Director01 March 2023Active
Unit 3, Rockingham Way, Redhouse Interchange, Doncaster, England, DN6 7FB

Director01 March 2023Active
Unit 3, Rockingham Way, Redhouse Interchange, Doncaster, England, DN6 7FB

Director01 March 2023Active
Sidings House, Sidings Court, Doncaster, DN4 5NU

Secretary02 March 2016Active
Sidings House, Sidings Court, Doncaster, DN4 5NU

Director02 March 2016Active
Unit 3, Rockingham Way, Redhouse Interchange, Doncaster, England, DN6 7FB

Director02 March 2016Active

People with Significant Control

Aml Juratek Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:Sidings Court, Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Allan Hooks
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:25 Sandringham Close, Morley, Leeds, United Kingdom, LS27 8DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Matthew Stephen Robinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:67 Delph Drive, Burscough, United Kingdom, L40 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Address

Change registered office address company with date old address new address.

Download
2019-10-14Miscellaneous

Legacy.

Download
2019-10-14Miscellaneous

Legacy.

Download
2019-10-14Miscellaneous

Legacy.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.