Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JURA LIMITED
Company Information for

JURA LIMITED

24 Croft Road, Apartment 2, Holywood, BT18 0PB,
Company Registration Number
NI022191
Private Limited Company
Active

Company Overview

About Jura Ltd
JURA LIMITED was founded on 1988-11-29 and has its registered office in Holywood. The organisation's status is listed as "Active". Jura Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JURA LIMITED
 
Legal Registered Office
24 Croft Road
Apartment 2
Holywood
BT18 0PB
Other companies in BT1
 
Filing Information
Company Number NI022191
Company ID Number NI022191
Date formed 1988-11-29
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-12-31
Return next due 2027-01-14
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-13 23:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JURA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JURA LIMITED
The following companies were found which have the same name as JURA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JURA (UK) LIMITED 2 FITZROY PLACE SAUCHIEHALL STREET GLASGOW LANARKSHIRE G3 7RH Dissolved Company formed on the 2012-08-29
Jura & Co. Fermented Foods Inc. 630 Dundas St London Ontario N5W 2Y8 Dissolved Company formed on the 2022-06-02
JURA 33 LLC 12639 SE 307TH STREET AUBURN WA 98092 Dissolved Company formed on the 2007-07-31
JURA ACTIVE LTD 40 Weare Court Canada Way CANADA WAY Bristol BS1 6XF Active - Proposal to Strike off Company formed on the 2021-12-07
Jura Advertising, LLC Delaware Unknown
JURA ADVISORY LTD C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG Liquidation Company formed on the 2018-03-06
JURA AEROTECH LTD 3 DAFFODIL PLACE MICKLEOVER DERBY DE3 0FN Active Company formed on the 2025-10-02
JURA AGRICULTURAL TRADING PTY LTD Active Company formed on the 2012-04-11
JURA AGRICULTURAL TRADING PTY LTD Dissolved Company formed on the 2012-04-11
JURA AGRO FARM PRIVATE LIMITED SHIVSAGAR APTSOPP BANDAL COMPLEX FLAT NO 6 3RD FLOOR BHUSARI COL PAUD ROAD PUNE Maharashtra 411038 UNDER PROCESS OF STRIKING OFF Company formed on the 1998-05-26
JURA ALUMINIUM RESTORATION, INC. 600 NE 12 AVE POMPANO BEACH FL 33060 Inactive Company formed on the 2003-11-13
JURA AS Lilleakerveien 8 OSLO 0283 Active Company formed on the 1998-03-01
JURA ASSOCIATES LIMITED 1 South Avenue Darley Abbey Derby DERBYSHIRE DE22 1FB Active - Proposal to Strike off Company formed on the 2008-10-23
JURA ASSOCIATES INCORPORATED North Carolina Unknown
JURA ATLANTIC LLC District of Columbia Unknown
JURA AUSTRALIA ESPRESSO PTY LTD VIC 3123 Active Company formed on the 2008-06-24
JURA AVIATION TRAINING LTD 11 BROCKHAM LANE 11 BROCKHAM LANE BROCKHAM BETCHWORTH RH3 7EJ Active - Proposal to Strike off Company formed on the 2017-08-15
JURA B LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-07-15
JURA BERNOIS LIMITED 167-169 GREAT PORTLAND STREET LONDON W1W 5PF Active Company formed on the 2025-01-22
JURA BREWERY LIMITED 7 KEILS CROFT CRAIGHOUSE ISLE OF JURA PA60 7XG Active Company formed on the 2021-03-15

Company Officers of JURA LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA DIVER
Company Secretary 2017-05-31
MARTIN DIVER
Director 1988-11-29
PATRICIA DIVER
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DIVER
Company Secretary 1988-11-29 2017-05-31
ANTHONY DIVER
Director 1988-11-29 2017-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DIVER CROWN BOOKMAKERS LIMITED Director 1979-10-30 CURRENT 1979-10-30 Active
PATRICIA DIVER CROWN BOOKMAKERS LIMITED Director 2017-05-15 CURRENT 1979-10-30 Active
PATRICIA DIVER FISHERWICK PROPERTIES LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-13CONFIRMATION STATEMENT MADE ON 31/12/25, WITH NO UPDATES
2025-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2025-01-01CESSATION OF PATRICIA DIVER AS A PERSON OF SIGNIFICANT CONTROL
2025-01-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE JANE MCLOUGHLIN
2025-01-01CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM 19 Whinney Hill Holywood BT18 0HW Northern Ireland
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM 11 Ballylenaghan Avenue Belfast BT8 6WX Northern Ireland
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 1-9 Winecellar Entry Belfast BT1 1QN
2022-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-09AP01DIRECTOR APPOINTED MRS NICOLE JANE MCLOUGHLIN
2018-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DIVER
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA DIVER
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-28PSC07CESSATION OF ANTHONY DIVER AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AP03Appointment of Mrs Patricia Diver as company secretary on 2017-05-31
2017-09-28TM02Termination of appointment of Anthony Diver on 2017-05-31
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIVER
2017-05-25AP01DIRECTOR APPOINTED MRS PATRICIA DIVER
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-01AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15AR0131/12/10 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-24AR0131/12/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DIVER / 31/12/2009
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DIVER / 31/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DIVER / 31/12/2009
2009-11-17AR0131/12/08 NO CHANGES
2009-11-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-07AC(NI)31/12/07 ANNUAL ACCTS
2008-01-18371A(NI)31/12/07 ANNUAL RETURN FORM
2007-11-21AC(NI)31/12/06 ANNUAL ACCTS
2007-03-21371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-11-08AC(NI)31/12/05 ANNUAL ACCTS
2006-02-17371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-11-21AC(NI)31/12/04 ANNUAL ACCTS
2004-11-06AC(NI)31/12/03 ANNUAL ACCTS
2004-02-03371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-04-12AC(NI)31/12/02 ANNUAL ACCTS
2003-01-14371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-10-10AC(NI)31/12/01 ANNUAL ACCTS
2002-03-06371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-12-07AC(NI)31/12/00 ANNUAL ACCTS
2001-02-24371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-11-07AC(NI)31/12/99 ANNUAL ACCTS
2000-01-11371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-11-21411A(NI)MORTGAGE SATISFACTION
1999-11-06AC(NI)31/12/98 ANNUAL ACCTS
1999-03-12371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-09-28AC(NI)31/12/97 ANNUAL ACCTS
1998-05-28AC(NI)31/12/96 ANNUAL ACCTS
1998-01-17371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-09-29295(NI)CHANGE IN SIT REG ADD
1997-01-20371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-10-16AC(NI)31/12/95 ANNUAL ACCTS
1996-01-15371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1995-10-30AC(NI)31/12/94 ANNUAL ACCTS
1995-01-06371S(NI)31/12/94 ANNUAL RETURN SHUTTLE
1994-09-26AC(NI)31/12/93 ANNUAL ACCTS
1994-01-05371S(NI)31/12/93 ANNUAL RETURN SHUTTLE
1993-12-17AC(NI)31/12/92 ANNUAL ACCTS
1993-02-16371S(NI)31/12/92 ANNUAL RETURN SHUTTLE
1993-01-05AC(NI)31/12/91 ANNUAL ACCTS
1992-05-21411A(NI)MORTGAGE SATISFACTION
1992-03-26402(NI)PARS RE MORTAGE
1992-03-18AC(NI)31/12/90 ANNUAL ACCTS
1992-03-02371A(NI)31/12/91 ANNUAL RETURN FORM
1991-03-13AR(NI)31/12/90 ANNUAL RETURN
1991-03-08296(NI)CHANGE OF DIRS/SEC
1991-03-08295(NI)CHANGE IN SIT REG ADD
1990-10-31AC(NI)31/12/89 ANNUAL ACCTS
1990-10-10AR(NI)31/12/89 ANNUAL RETURN
1989-06-10232(NI)NOTICE OF ARD
1989-04-14RES(NI)SPECIAL/EXTRA RESOLUTION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JURA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JURA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-03-24 Satisfied ALLIED IRISH BANKS PLC
DEBENTURE 1989-02-01 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JURA LIMITED

Intangible Assets
Patents
We have not found any records of JURA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JURA LIMITED
Trademarks
We have not found any records of JURA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JURA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JURA LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JURA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JURA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JURA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.