Ujt Limited

General information

Name:

Ujt Ltd

Office Address:

Japonica House 8 Spring Villa Park HA8 7XT Edgware

Number: 07470381

Incorporation date: 2010-12-15

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Ujt Limited. The company was established fourteen years ago and was registered with 07470381 as its registration number. The registered office of this company is situated in Edgware. You may find it at Japonica House, 8 Spring Villa Park. The company's classified under the NACE and SIC code 46480 - Wholesale of watches and jewellery. Ujt Ltd reported its latest accounts for the period that ended on January 31, 2023. The latest confirmation statement was submitted on March 17, 2023.

When it comes to the following firm's executives list, since 2022 there have been three directors: Avital S., Joel S. and Michael S.. To help the directors in their tasks, this company has been using the skills of Susan S. as a secretary since the appointment on Thursday 30th December 2010.

Executives who control the firm include: Avital S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joel S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Avital S.

Role: Director

Appointed: 18 January 2022

Latest update: 30 January 2024

Joel S.

Role: Director

Appointed: 14 January 2013

Latest update: 30 January 2024

Michael S.

Role: Director

Appointed: 30 December 2010

Latest update: 30 January 2024

Susan S.

Role: Secretary

Appointed: 30 December 2010

Latest update: 30 January 2024

People with significant control

Avital S.
Notified on 8 February 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joel S.
Notified on 5 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-03-17 (CS01)
filed on: 26th, March 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Cameron Baum Limited

Address:

88 Crawford Street

Post code:

W1H 2EJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46480 : Wholesale of watches and jewellery
13
Company Age

Similar companies nearby

Closest companies