Jurdon Classic Ltd BARNSLEY


Founded in 2015, Jurdon Classic, classified under reg no. 09561088 is an active company. Currently registered at 11 Heathfields S70 3RT, Barnsley the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has one director. Mohammed A., appointed on 14 March 2024. There are currently no secretaries appointed. As of 25 April 2024, there were 16 ex directors - Darren G., Richard L. and others listed below. There were no ex secretaries.

Jurdon Classic Ltd Address / Contact

Office Address 11 Heathfields
Town Barnsley
Post code S70 3RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09561088
Date of Incorporation Sat, 25th Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 14 March 2024

Darren G.

Position: Director

Appointed: 06 January 2021

Resigned: 14 March 2024

Richard L.

Position: Director

Appointed: 15 October 2020

Resigned: 06 January 2021

Ramona F.

Position: Director

Appointed: 10 August 2020

Resigned: 15 October 2020

Marian M.

Position: Director

Appointed: 04 May 2020

Resigned: 10 August 2020

Leigh J.

Position: Director

Appointed: 21 November 2019

Resigned: 04 May 2020

Awet G.

Position: Director

Appointed: 16 September 2019

Resigned: 21 November 2019

Abdul G.

Position: Director

Appointed: 14 May 2019

Resigned: 16 September 2019

Ryan M.

Position: Director

Appointed: 03 December 2018

Resigned: 14 May 2019

Stephen M.

Position: Director

Appointed: 03 July 2018

Resigned: 03 December 2018

Francis K.

Position: Director

Appointed: 14 March 2018

Resigned: 03 July 2018

James M.

Position: Director

Appointed: 04 October 2017

Resigned: 14 March 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 04 October 2017

Harman J.

Position: Director

Appointed: 20 May 2016

Resigned: 15 March 2017

Simon W.

Position: Director

Appointed: 16 July 2015

Resigned: 20 May 2016

Stephen G.

Position: Director

Appointed: 01 May 2015

Resigned: 16 July 2015

Terence D.

Position: Director

Appointed: 25 April 2015

Resigned: 01 May 2015

People with significant control

The list of persons with significant control who own or control the company includes 13 names. As BizStats researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Darren G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Richard L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren G.

Notified on 6 January 2021
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard L.

Notified on 15 October 2020
Ceased on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ramona F.

Notified on 10 August 2020
Ceased on 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marian M.

Notified on 4 May 2020
Ceased on 10 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leigh J.

Notified on 21 November 2019
Ceased on 4 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Awet G.

Notified on 16 September 2019
Ceased on 21 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdul G.

Notified on 14 May 2019
Ceased on 16 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan M.

Notified on 3 December 2018
Ceased on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen M.

Notified on 3 July 2018
Ceased on 3 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Francis K.

Notified on 14 March 2018
Ceased on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 4 October 2017
Ceased on 14 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 4 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets91120111111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors90 200     
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year90       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: March 14, 2024
filed on: 25th, March 2024
Free Download (1 page)

Company search