Company NameJura-Spray Limited
Company StatusDissolved
Company Number00728977
CategoryPrivate Limited Company
Incorporation Date5 July 1962(61 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Stuart Field
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(29 years, 5 months after company formation)
Appointment Duration31 years, 1 month (closed 27 December 2022)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLedger Sparks Ltd Suite 43- 45
Purley Way
Croydon
CR0 0XZ
Secretary NameMr Andrew Stuart Field
NationalityBritish
StatusClosed
Appointed01 December 1991(29 years, 5 months after company formation)
Appointment Duration31 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLedger Sparks Ltd Suite 43- 45
Purley Way
Croydon
CR0 0XZ
Director NameDavid Ivor Field
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(29 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 March 2016)
RoleMetal Finisher
Country of ResidenceUnited Kingdom
Correspondence AddressLedger Sparks Ltd Suite 43- 45
Purley Way
Croydon
CR0 0XZ

Contact

Websitejura-sprayltd.co.uk
Email address[email protected]
Telephone020 86401775
Telephone regionLondon

Location

Registered AddressLedger Sparks Ltd Suite 43- 45
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Shareholders

2.3k at £1Mr D.i. Field
81.82%
Ordinary
500 at £1Mr A.s. Field
18.18%
Ordinary

Financials

Year2014
Net Worth£91,645
Cash£883
Current Liabilities£106,735

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 July 2009Delivered on: 22 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings lying to the south of goat road, mitcham, surrey.
Outstanding
14 July 2009Delivered on: 22 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor and ground floor of building lying to the south of middleton road wallington.
Outstanding
8 January 2009Delivered on: 15 January 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 May 1987Delivered on: 5 June 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 April 1965Delivered on: 6 May 1965
Persons entitled: Barclays Bank PLC

Classification: Ins of charge
Secured details: All moneys.
Particulars: 'Fura spray LTD' wandle trading estate, goat rd, mitcham-surrey.
Outstanding

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
13 September 2022Application to strike the company off the register (1 page)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
11 March 2022Confirmation statement made on 1 December 2021 with updates (4 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
30 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 June 2021Satisfaction of charge 1 in full (1 page)
16 June 2021Satisfaction of charge 3 in full (1 page)
16 June 2021Satisfaction of charge 2 in full (1 page)
16 June 2021Satisfaction of charge 4 in full (1 page)
16 June 2021Satisfaction of charge 5 in full (1 page)
3 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 March 2018Termination of appointment of David Ivor Field as a director on 26 March 2016 (1 page)
2 January 2018Notification of a person with significant control statement (2 pages)
2 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
2 January 2018Cessation of David Ivor Field as a person with significant control on 2 December 2016 (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
29 February 2016Registered office address changed from Wandle Trading Estate Goat Road Mitcham Junction Surrey CR4 4HW to Ledger Sparks Ltd Suite 43- 45 Purley Way Croydon CR0 0XZ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Wandle Trading Estate Goat Road Mitcham Junction Surrey CR4 4HW to Ledger Sparks Ltd Suite 43- 45 Purley Way Croydon CR0 0XZ on 29 February 2016 (1 page)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,750
(4 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,750
(4 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,750
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,750
(4 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,750
(4 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,750
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,750
(4 pages)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,750
(4 pages)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,750
(4 pages)
8 January 2014Secretary's details changed for Mr Andrew Stuart Field on 29 November 2013 (1 page)
8 January 2014Director's details changed for Mr Andrew Stuart Field on 29 November 2013 (2 pages)
8 January 2014Secretary's details changed for Mr Andrew Stuart Field on 29 November 2013 (1 page)
8 January 2014Director's details changed for David Ivor Field on 29 November 2013 (2 pages)
8 January 2014Director's details changed for David Ivor Field on 29 November 2013 (2 pages)
8 January 2014Director's details changed for Mr Andrew Stuart Field on 29 November 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Andrew Stuart Field on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David Ivor Field on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew Stuart Field on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew Stuart Field on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for David Ivor Field on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for David Ivor Field on 1 December 2009 (2 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 April 2008Return made up to 01/12/07; full list of members (4 pages)
3 April 2008Return made up to 01/12/07; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 January 2007Return made up to 01/12/06; full list of members (2 pages)
29 January 2007Location of register of members (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007Return made up to 01/12/06; full list of members (2 pages)
25 January 2006Return made up to 01/12/05; full list of members (7 pages)
25 January 2006Return made up to 01/12/05; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 January 2005Return made up to 01/12/04; full list of members (7 pages)
19 January 2005Return made up to 01/12/04; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 February 2004Return made up to 01/12/03; full list of members (7 pages)
1 February 2004Return made up to 01/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
2 December 2002Return made up to 01/12/02; full list of members (7 pages)
2 December 2002Return made up to 01/12/02; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 December 2001Return made up to 01/12/01; full list of members (6 pages)
3 December 2001Return made up to 01/12/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 January 2001Return made up to 01/12/00; full list of members (6 pages)
22 January 2001Return made up to 01/12/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 January 1999Return made up to 01/12/98; no change of members (4 pages)
25 January 1999Return made up to 01/12/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 January 1998Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1998Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1996Return made up to 01/12/96; full list of members (6 pages)
27 November 1996Return made up to 01/12/96; full list of members (6 pages)
12 November 1996Full accounts made up to 30 June 1996 (14 pages)
12 November 1996Full accounts made up to 30 June 1996 (14 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (14 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (14 pages)
13 December 1995Return made up to 01/12/95; no change of members (4 pages)
13 December 1995Return made up to 01/12/95; no change of members (4 pages)
24 July 1986Articles of association (6 pages)
24 July 1986Articles of association (6 pages)
5 July 1962Incorporation (12 pages)
5 July 1962Incorporation (12 pages)