Company NameUJT Limited
Company StatusActive
Company Number07470381
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Michael Storfer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2010(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJaponica House 8 Spring Villa Park
Edgware
Middx
HA8 7XT
Secretary NameMrs Susan Monica Storfer
StatusCurrent
Appointed30 December 2010(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressJaponica House 8 Spring Villa Park
Edgware
Middx
HA8 7XT
Director NameMr Joel Samuel Storfer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(2 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressJaponica House 8 Spring Villa Park
Edgware
Middx
HA8 7XT
Director NameMrs Avital Storfer
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaponica House 8 Spring Villa Park
Edgware
Middx
HA8 7XT
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.ujt-ltd.com
Email address[email protected]
Telephone020 89515188
Telephone regionLondon

Location

Registered AddressJaponica House
8 Spring Villa Park
Edgware
Middx
HA8 7XT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£676,574
Cash£39,129
Current Liabilities£1,597,106

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

3 April 2013Delivered on: 5 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 November 2011Delivered on: 22 November 2011
Persons entitled: Leumi Abl Limited (Leumi)

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

24 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
25 November 2020Satisfaction of charge 1 in full (1 page)
5 November 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
6 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
2 January 2020Cessation of Michael Storfer as a person with significant control on 5 December 2019 (1 page)
2 January 2020Change of details for Mr Joel Samuel Storfer as a person with significant control on 5 December 2019 (2 pages)
2 January 2020Notification of Joel Samuel Storfer as a person with significant control on 5 December 2019 (2 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
14 February 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
22 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
14 January 2013Appointment of Mr Joel Samuel Storfer as a director (2 pages)
14 January 2013Appointment of Mr Joel Samuel Storfer as a director (2 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 July 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
13 July 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
24 January 2012Director's details changed for Mr Michael Storfer on 24 January 2012 (2 pages)
24 January 2012Statement of capital following an allotment of shares on 17 January 2011
  • GBP 2
(3 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
24 January 2012Secretary's details changed for Mrs Susan Monica Storfer on 24 January 2012 (1 page)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
24 January 2012Director's details changed for Mr Michael Storfer on 24 January 2012 (2 pages)
24 January 2012Statement of capital following an allotment of shares on 17 January 2011
  • GBP 2
(3 pages)
24 January 2012Secretary's details changed for Mrs Susan Monica Storfer on 24 January 2012 (1 page)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 March 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 30 March 2011 (1 page)
30 December 2010Appointment of Mrs Susan Monica Storfer as a secretary (2 pages)
30 December 2010Termination of appointment of Michael Holder as a director (1 page)
30 December 2010Appointment of Mrs Susan Monica Storfer as a secretary (2 pages)
30 December 2010Appointment of Mr Michael Storfer as a director (2 pages)
30 December 2010Appointment of Mr Michael Storfer as a director (2 pages)
30 December 2010Termination of appointment of Michael Holder as a director (1 page)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)