Company NameJurmala Limited
DirectorPatrick Alain Jacques Rigaud
Company StatusActive
Company Number08131111
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePatrick Alain Jacques Rigaud
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed04 August 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 64 Paul Street
Ground Floor Right
London
EC2A 4NG
Secretary NameJulija Kurka
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address39 Braintree Rd
Dagenham
London
RM10 7NA

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Finsbury Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,308
Cash£109,167
Current Liabilities£1,224,979

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

2 November 2017Registered office address changed from 31a Thayer Street London W1U 2QS to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 2 November 2017 (1 page)
4 August 2017Termination of appointment of Soobaschand Seebaluck as a director on 4 August 2017 (1 page)
4 August 2017Appointment of Patrick Alain Jacques Rigaud as a director on 4 August 2017 (2 pages)
4 August 2017Notification of Patrick Alain Jacques Rigaud as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Cessation of Paul Marie Joseph Agnes as a person with significant control on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Julija Kurka as a secretary on 4 August 2017 (1 page)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
11 November 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
3 July 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Director's details changed for Mr Soobaschand Seebaluck on 4 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Soobaschand Seebaluck on 4 July 2013 (2 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
10 July 2013Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL England on 10 July 2013 (1 page)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)