CORAL JPUT LIMITED

Register to unlock more data on OkredoRegister

CORAL JPUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06578729

Incorporation date

28/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool L3 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon28/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon05/02/2024
Director's details changed for Mr Alexander Graham Crawley on 2024-01-11
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon03/04/2023
Termination of appointment of Graham Alan Burnett as a director on 2023-03-31
dot icon03/04/2023
Appointment of Alexander Crawley as a director on 2023-04-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon07/05/2021
Director's details changed for Mr Andrew Jeremy Pettitt on 2021-05-06
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon07/01/2019
Appointment of Uss Secretarial Services Limited as a secretary on 2019-01-07
dot icon07/01/2019
Termination of appointment of Fiona Jackelin Achola Otika as a secretary on 2019-01-07
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon30/04/2018
Appointment of Miss Fiona Jackelin Achola Otika as a secretary on 2017-07-31
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon11/04/2017
Termination of appointment of Ian Montague Sherlock as a director on 2017-03-31
dot icon11/04/2017
Appointment of Mr Andrew Jeremy Pettitt as a director on 2017-03-31
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mr Alex James Turner on 2015-02-25
dot icon19/02/2015
Registered office address changed from C/O Uss Ltd Royal Liver Building Liverpool Merseyside L3 1PY to C/O Universities Superannuation Scheme Limited Royal Liver Building Liverpool L3 1PY on 2015-02-19
dot icon15/12/2014
Director's details changed for Mr Alex James Turner on 2014-12-15
dot icon11/12/2014
Director's details changed for Mr Ian Montague Sherlock on 2014-12-11
dot icon11/12/2014
Director's details changed for Mr Graham Alan Burnett on 2014-12-11
dot icon11/12/2014
Director's details changed for Mr Ian Montague Sherlock on 2014-12-11
dot icon24/09/2014
Appointment of Mr Alex James Turner as a director on 2014-09-08
dot icon18/09/2014
Clarification AP01 was removed from the register on 06/11/2014 as it was Invalid
dot icon11/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/09/2014
Termination of appointment of Fergus Egan as a director on 2014-09-05
dot icon04/09/2014
Termination of appointment of David Stephen Webster as a director on 2014-08-29
dot icon06/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon10/04/2014
Registered office address changed from C/O Universities Superannuation Scheme 2nd Floor Royal Liver Building Liverpool L3 1PY on 2014-04-10
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/06/2011
Appointment of David Stephen Webster as a director
dot icon24/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon16/03/2011
Appointment of Mr David Stephen Webster as a director
dot icon16/03/2011
Termination of appointment of Colin Hunter as a director
dot icon23/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/05/2010
Director's details changed for Mr Colin Stewart Hunter on 2010-05-20
dot icon25/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Colin Stewart Hunter on 2010-05-24
dot icon21/05/2010
Director's details changed for Fergus Egan on 2010-05-20
dot icon21/05/2010
Director's details changed for Mr Graham Alan Burnett on 2010-05-20
dot icon20/05/2010
Director's details changed for Mr Graham Alan Burnett on 2010-05-20
dot icon15/10/2009
Director's details changed for Mr Ian Montague Sherlock on 2009-10-01
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 28/04/09; full list of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from royal liver building pier head liverpool L3 1PY
dot icon02/10/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon18/09/2008
Director appointed colin stewart hunter
dot icon18/09/2008
Director appointed ian montague sherlock
dot icon07/08/2008
Appointment terminated secretary whale rock secretaries LIMITED
dot icon07/08/2008
Memorandum and Articles of Association
dot icon07/08/2008
Appointment terminated director whale rock directors LIMITED
dot icon07/08/2008
Director appointed graham alan burnett
dot icon07/08/2008
Director appointed fergus egan
dot icon07/08/2008
Registered office changed on 07/08/2008 from 2ND floor 50 gresham street london EC2V 7AY
dot icon05/08/2008
Certificate of change of name
dot icon28/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Graham Alan
Director
05/08/2008 - 31/03/2023
22
Pettitt, Andrew Jeremy
Director
31/03/2017 - Present
5
Turner, Alex James
Director
08/09/2014 - Present
36
Crawley, Alexander
Director
01/04/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORAL JPUT LIMITED

CORAL JPUT LIMITED is an(a) Active company incorporated on 28/04/2008 with the registered office located at C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool L3 1PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORAL JPUT LIMITED?

toggle

CORAL JPUT LIMITED is currently Active. It was registered on 28/04/2008 .

Where is CORAL JPUT LIMITED located?

toggle

CORAL JPUT LIMITED is registered at C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool L3 1PY.

What does CORAL JPUT LIMITED do?

toggle

CORAL JPUT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CORAL JPUT LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-28 with no updates.