ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jub Systems UK Limited

Jub Systems UK Limited is an active company incorporated on 1 April 2008 with the registered office located in Leicester, Leicestershire. Jub Systems UK Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06551035
Private limited company
Age
17 years
Incorporated 1 April 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (21 days ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (11 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
1 Brook Park Gaddesby Lane
Rearsby
Leicester
LE7 4ZB
England
Address changed on 23 Jul 2024 (1 year 3 months ago)
Previous address was 1 Gaddesby Lane Rearsby Leicester LE7 4ZB England
Telephone
08456889866
Email
Unreported
Website
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1971
Director • Sales Director • British • Lives in England • Born in Jan 1961
Director • British • Lives in England • Born in Aug 1985
Director • Logistics And Warehouse Director • British • Lives in UK • Born in Aug 1981
Mr Craig Paul Shepherd
PSC • British • Lives in England • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jub Limited
Stephen James Franklin and Craig Paul Shepherd are mutual people.
Active
Save The Carbon Limited
Stephen James Franklin and Craig Paul Shepherd are mutual people.
Active
SFP Contracts Limited
Stephen James Franklin and Craig Paul Shepherd are mutual people.
Active
Cik Holdings Limited
Craig Paul Shepherd is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£317.03K
Increased by £166.34K (+110%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 8 (-100%)
Total Assets
£750.91K
Increased by £271.16K (+57%)
Total Liabilities
-£355.18K
Increased by £66.95K (+23%)
Net Assets
£395.73K
Increased by £204.22K (+107%)
Debt Ratio (%)
47%
Decreased by 12.78% (-21%)
Latest Activity
Confirmation Submitted
21 Days Ago on 10 Oct 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
9 Months Ago on 7 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 23 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Registered Address Changed
2 Years 7 Months Ago on 21 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Feb 2023
Cik Holdings Limited (PSC) Resigned
2 Years 8 Months Ago on 14 Feb 2023
Get Credit Report
Discover Jub Systems UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 October 2025 with no updates
Submitted on 10 Oct 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 14 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 7 Jan 2025
Registered office address changed from 1 Gaddesby Lane Rearsby Leicester LE7 4ZB England to 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 23 July 2024
Submitted on 23 Jul 2024
Registered office address changed from 5 Sheene Road Gorse Hill Industrial Estate Beaumont Leys Leicestershire LE4 1BF United Kingdom to 1 Gaddesby Lane Rearsby Leicester LE7 4ZB on 17 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 14 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 19 Dec 2023
Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to 5 Sheene Road Gorse Hill Industrial Estate Beaumont Leys Leicestershire LE4 1BF on 21 March 2023
Submitted on 21 Mar 2023
Notification of Craig Paul Shepherd as a person with significant control on 14 February 2023
Submitted on 16 Feb 2023
Notification of Stephen James Franklin as a person with significant control on 14 February 2023
Submitted on 16 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year