Juralio Ltd DUNDEE


Juralio started in year 2013 as Private Limited Company with registration number SC441468. The Juralio company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Dundee at Unit 8. Postal code: DD1 4QB. Since Tuesday 23rd February 2016 Juralio Ltd is no longer carrying the name J&L Technology.

Currently there are 4 directors in the the company, namely Victor B., Joanna M. and Graeme J. and others. In addition one secretary - Iain J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joanna M. who worked with the the company until 7 February 2014.

Juralio Ltd Address / Contact

Office Address Unit 8
Office Address2 20 Greenmarket
Town Dundee
Post code DD1 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC441468
Date of Incorporation Tue, 29th Jan 2013
Industry Business and domestic software development
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Victor B.

Position: Director

Appointed: 03 March 2014

Iain J.

Position: Secretary

Appointed: 07 February 2014

Joanna M.

Position: Director

Appointed: 22 February 2013

Graeme J.

Position: Director

Appointed: 29 January 2013

Steven L.

Position: Director

Appointed: 29 January 2013

Robin P.

Position: Director

Appointed: 07 February 2014

Resigned: 01 August 2016

Chris R.

Position: Director

Appointed: 06 May 2013

Resigned: 24 September 2015

Joanna M.

Position: Secretary

Appointed: 29 January 2013

Resigned: 07 February 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Graeme J. This PSC has 25-50% voting rights. Another entity in the PSC register is Steven L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joanna M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Graeme J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Steven L.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Joanna M.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights

Company previous names

J&L Technology February 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth245 445248 053       
Balance Sheet
Cash Bank On Hand 165 85769 76733 591154 781122 29645 686120 09382 525
Current Assets209 214229 974200 788131 833224 941238 104124 590206 522148 498
Debtors63 57364 117131 02198 24370 160115 80878 90486 42965 973
Net Assets Liabilities   104 554186 698212 76365 526187 88336 030
Other Debtors 29 63343 58919 4376 3728 7932 3045 5866 925
Property Plant Equipment 26 91914 4035 04214 94516 6938 8534 5413 090
Cash Bank In Hand145 641165 857       
Intangible Fixed Assets150132       
Tangible Fixed Assets39 21926 919       
Reserves/Capital
Called Up Share Capital45 40554 040       
Profit Loss Account Reserve-554 555-961 972       
Shareholder Funds245 445248 053       
Other
Accumulated Amortisation Impairment Intangible Assets 43617896109127145163
Accumulated Depreciation Impairment Property Plant Equipment 37 54156 68167 32974 20479 59687 43685 67487 125
Additions Other Than Through Business Combinations Property Plant Equipment       1 669 
Amounts Owed By Related Parties   14 99940 18418 0905 9991 4502 686
Average Number Employees During Period     981210
Corporation Tax Recoverable 34 48487 43278 80623 60488 92569 76178 55353 892
Creditors 8 97220 76432 41850 71339 24966 27522 342115 571
Dividends Paid On Shares    7966   
Fixed Assets39 36927 05114 5175 13915 02516 7608 9024 5723 103
Future Minimum Lease Payments Under Non-cancellable Operating Leases     31 200   
Increase From Amortisation Charge For Year Intangible Assets  18181813181818
Increase From Depreciation Charge For Year Property Plant Equipment  19 14010 6666 8755 3747 8405 9091 451
Intangible Assets 132114967966483012
Intangible Assets Gross Cost 175175175175175175175 
Investments Fixed Assets   111111
Investments In Group Undertakings Participating Interests     1111
Net Current Assets Liabilities206 076221 002180 02499 416174 228198 85558 315184 18032 927
Other Creditors 1 58020 7644 8204 4103 84044 9394 614105 120
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 671 
Other Disposals Property Plant Equipment       7 743 
Other Taxation Social Security Payable 135 21 25839 35029 36918 78311 4247 737
Property Plant Equipment Gross Cost 64 46071 08472 39089 14996 28996 28990 215 
Provisions For Liabilities Balance Sheet Subtotal    2 5552 8521 691869 
Total Additions Including From Business Combinations Property Plant Equipment  6 6241 30516 7597 140   
Total Assets Less Current Liabilities245 445248 053194 541104 554189 253215 61567 217188 75236 030
Trade Creditors Trade Payables 7 25715 6326 3406 9536 0402 5536 3042 714
Trade Debtors Trade Receivables      8408402 470
Creditors Due Within One Year3 1388 972       
Intangible Fixed Assets Aggregate Amortisation Impairment2543       
Intangible Fixed Assets Amortisation Charged In Period 18       
Intangible Fixed Assets Cost Or Valuation175175       
Number Shares Allotted 54 015       
Par Value Share 1       
Share Capital Allotted Called Up Paid45 40525       
Share Premium Account754 5951 155 985       
Tangible Fixed Assets Additions 6 173       
Tangible Fixed Assets Cost Or Valuation58 28764 460       
Tangible Fixed Assets Depreciation19 06837 541       
Tangible Fixed Assets Depreciation Charged In Period 18 473       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
74113.20 GBP is the capital in company's statement on Friday 19th May 2023
filed on: 24th, May 2023
Free Download (4 pages)

Company search