Back to search

Juratek Limited

01640124

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)
  • Going concern doubt noted in accounts (-10)

Details

Unit 3 Rockingham Way, Redhouse Interchange, Doncaster, DN6 7FB
Incorporated 01/06/1982

Previously known as

Restora Car Sales Ltd. · until 10/03/2000
Yorkshire Components Limited · until 20/06/1991
Starter Alternator Services Limited · until 26/07/1988

Compliance

Last accounts

31/12/2024

full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 30/12/2025

Due 13/01/2027

On track

Industry

45310
Wholesale trade of motor vehicle parts and accessories

Officers

Mark Clegg

director · Since 01/10/2019

British · England · Age 55

Toby James Whewell

director · Since 01/10/2019

British · England · Age 47

Andre Incerti

director · Since 01/03/2023

Italian · Germany · Age 42

Anderson Pontalti

director · Since 01/03/2023

Brazilian · Brazil · Age 48

Guilherme Rigo Adami

director · Since 16/08/2024

Brazilian · Brazil · Age 43

Former

Scott William Richardson

director · Resigned 12/07/1993

Scott William Richardson

secretary · Resigned 12/07/1993

Nan Todd

secretary · Resigned 12/07/1994

Richard Stuart Brook

director · Resigned 18/08/2009

Michael John Tiplady

director · Resigned 20/04/2016

Linda Diane Tiplady

secretary · Resigned 20/04/2016

Allan Hooks

director · Resigned 01/10/2019

Susan Gaye Hooks

secretary · Resigned 01/10/2019

Matthew Stephen Robinson

director · Resigned 29/02/2024

Hemerson Fernando De Souza

director · Resigned 16/08/2024

Persons with Significant Control

Aml Juratek Limited

75–100% shares
75–100% votes
Appoint directors

Unit 3, Rockingham Way, Doncaster, DN6 7FB

Reg: 12124727 · Companies House · Private Limited Company

Notified 21/12/2023

Former PSCs

Mr Matthew Stephen Robinson

Ceased 01/03/2023

Mr Allan Hooks

Ceased 31/12/2019

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Unit 3 Rockingham Way
2026-05-05

UNIT 3 ROCKINGHAM WAY

post townDoncaster
2026-05-05

DONCASTER

officer appointedADAMI, Guilherme Rigo
2026-05-05
officer appointedCLEGG, Mark
2026-05-05
officer appointedINCERTI, Andre
2026-05-05
officer appointedPONTALTI, Anderson
2026-05-05
officer appointedWHEWELL, Toby James
2026-05-05

CompanyRankvs 100+ SIC 45310 peers
80

Financial strength99th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.42× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to going co

Key FinancialsYear ending 31/12/2024

Turnover

£24.8M

Annual revenue

Net Worth

£9.6M

Balance sheet strength

Cash

£1.6M

Cash in the bank

Profit Before Tax

£2.7M

Bottom line earnings

Net Current Assets

£9.5M

Working capital

Current Assets

£16.2M

Current Liabilities

£6.7M

Fixed Assets

£155k

Debtors

£8.8M

Cost of Sales

£13.3M

Gross Profit

£11.4M

Admin Expenses

£5.7M

Operating Profit

£2.8M

Profit After Tax

£2.0M

61avg. employees

Tax at Year End

Dividends paid-£823k

People Costs

Wages & salaries£2.7M
NI contributions£270k

Balance Sheet

Assets less current liabilities£9.6M
Prepared with Caseware UK (AP4) 2023.0.135

EstimatesDerived

YearCurrent Ratio
20242.42

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with updates

13/01/20264 pages · PDF
AUD

auditors resignation company

25/09/20251 page · PDF
Director details changed

change person director company with change date

01/08/20252 pages · PDF
Accounts filed

accounts with accounts type full

13/02/202527 pages · PDF
Confirmation statement

confirmation statement with updates

14/01/20254 pages · PDF
Director appointed

appoint person director company with name date

20/08/20242 pages · PDF
Director resigned

termination director company with name termination date

20/08/20241 page · PDF
Accounts filed

accounts with accounts type full

09/08/202427 pages · PDF
Director resigned

termination director company with name termination date

15/03/20241 page · PDF
Director details changed

change person director company with change date

09/01/20242 pages · PDF
Confirmation statement

confirmation statement with updates

09/01/20244 pages · PDF
PSC07

cessation of a person with significant control

21/12/20231 page · PDF
PSC02

notification of a person with significant control

21/12/20232 pages · PDF
Accounts filed

accounts with accounts type full

11/09/202330 pages · PDF
MR04

mortgage satisfy charge full

17/08/20231 page · PDF
MR04

mortgage satisfy charge full

17/08/20231 page · PDF
MR04

mortgage satisfy charge full

17/08/20231 page · PDF
Director appointed

appoint person director company with name date

14/03/20232 pages · PDF
Director appointed

appoint person director company with name date

14/03/20232 pages · PDF
Director appointed

appoint person director company with name date

14/03/20232 pages · PDF
Confirmation statement

confirmation statement with no updates

03/01/20233 pages · PDF
Accounts filed

accounts with accounts type full

21/09/202228 pages · PDF
Confirmation statement

confirmation statement with updates

05/01/20224 pages · PDF
MR04

mortgage satisfy charge full

15/10/20211 page · PDF
Accounts filed

accounts with accounts type full

29/09/202128 pages · PDF
Confirmation statement

confirmation statement with updates

04/01/20214 pages · PDF
PSC07

cessation of a person with significant control

04/01/20211 page · PDF
Accounts filed

accounts with accounts type full

02/09/202025 pages · PDF
Address changed

change registered office address company with date old address new address

31/01/20201 page · PDF
Confirmation statement

confirmation statement with updates

06/01/20204 pages · PDF
Director appointed

appoint person director company with name date

03/10/20192 pages · PDF
Director appointed

appoint person director company with name date

03/10/20192 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

03/10/201938 pages · PDF
TM02

termination secretary company with name termination date

02/10/20191 page · PDF
Director resigned

termination director company with name termination date

02/10/20191 page · PDF
Accounts filed

accounts with accounts type full

27/08/201921 pages · PDF
Confirmation statement

confirmation statement with updates

09/01/20194 pages · PDF
Accounts filed

accounts with accounts type full

26/09/201822 pages · PDF
Confirmation statement

confirmation statement with updates

03/01/20184 pages · PDF
Accounts filed

accounts with accounts type full

02/10/201720 pages · PDF
Confirmation statement

confirmation statement with updates

03/01/20177 pages · PDF
CH03

change person secretary company with change date

21/12/20161 page · PDF
CH03

change person secretary company with change date

20/12/20161 page · PDF
Accounts filed

accounts with accounts type full

10/10/201623 pages · PDF
Director resigned

termination director company with name termination date

03/05/20162 pages · PDF
Director appointed

appoint person director company with name date

03/05/20163 pages · PDF
TM02

termination secretary company with name termination date

03/05/20162 pages · PDF
AP03

appoint person secretary company with name date

03/05/20163 pages · PDF
Annual return

annual return company with made up date

08/02/20165 pages · PDF
Accounts filed

accounts with accounts type full

18/08/201519 pages · PDF
Annual return

annual return company with made up date full list shareholders

04/03/20155 pages · PDF
Address changed

change registered office address company with date old address new address

04/03/20151 page · PDF
MR04

mortgage satisfy charge full

22/10/20144 pages · PDF
Accounts filed

accounts with accounts type medium

07/10/201418 pages · PDF
MR04

mortgage satisfy charge full

15/04/20144 pages · PDF
Annual return

annual return company with made up date full list shareholders

13/01/20145 pages · PDF
Accounts filed

accounts with accounts type medium

01/11/201318 pages · PDF
Annual return

annual return company with made up date full list shareholders

20/03/20135 pages · PDF
Accounts filed

accounts with accounts type medium

02/10/201219 pages · PDF
Annual return

annual return company with made up date full list shareholders

08/02/20125 pages · PDF
MG01

legacy

01/12/20115 pages · PDF
Accounts filed

accounts with accounts type full

30/09/201120 pages · PDF
MG01

legacy

13/09/20116 pages · PDF
MG01

legacy

05/08/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/02/20115 pages · PDF
Accounts filed

accounts with accounts type full

29/09/201020 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/03/201014 pages · PDF
288b

legacy

21/09/20091 page · PDF
Accounts filed

accounts with accounts type medium

21/09/200919 pages · PDF
363a

legacy

29/01/20097 pages · PDF
Accounts filed

accounts with accounts type medium

07/10/200819 pages · PDF
363s

legacy

21/01/20087 pages · PDF
Accounts filed

accounts with accounts type small

26/10/20078 pages · PDF
363s

legacy

21/02/20078 pages · PDF
Accounts filed

accounts with accounts type small

02/10/20068 pages · PDF
363s

legacy

06/04/20068 pages · PDF
Accounts filed

accounts with accounts type small

04/08/20058 pages · PDF
363s

legacy

18/01/20058 pages · PDF
288a

legacy

13/09/20042 pages · PDF
Accounts filed

accounts with accounts type small

10/09/20048 pages · PDF
363a

legacy

14/07/20047 pages · PDF
363s

legacy

11/02/20047 pages · PDF
287

legacy

17/09/20031 page · PDF
Accounts filed

accounts with accounts type small

30/08/20038 pages · PDF
395

legacy

23/07/20037 pages · PDF
363s

legacy

11/02/20037 pages · PDF
Accounts filed

accounts with accounts type small

16/10/20029 pages · PDF
363s

legacy

23/01/20026 pages · PDF
Accounts filed

accounts with accounts type small

26/10/20019 pages · PDF
363s

legacy

24/01/20016 pages · PDF
287

legacy

24/01/20011 page · PDF
288a

legacy

28/09/20002 pages · PDF
Accounts filed

accounts with accounts type small

27/09/20008 pages · PDF
88(2)R

legacy

11/05/20002 pages · PDF
CERTNM

certificate change of name company

09/03/20002 pages · PDF
363s

legacy

24/02/20006 pages · PDF
Accounts filed

accounts with accounts type small

28/09/19996 pages · PDF
363s

legacy

24/01/19994 pages · PDF
Accounts filed

accounts with accounts type small

04/11/19987 pages · PDF
363s

legacy

09/02/19984 pages · PDF