JUKE. U.K. LIMITED
Status | DISSOLVED |
Company No. | 02178403 |
Category | Private Limited Company |
Incorporated | 14 Oct 1987 |
Age | 36 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 6 months, 14 days |
SUMMARY
JUKE. U.K. LIMITED is an dissolved private limited company with number 02178403. It was incorporated 36 years, 6 months, 22 days ago, on 14 October 1987 and it was dissolved 4 years, 6 months, 14 days ago, on 22 October 2019. The company address is 2 Broad Way 2 Broad Way, Ely, CB6 3RT, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 23 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 May 2019
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 09 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Valerie Darkins
Appointment date: 2019-03-09
Documents
Dissolved compulsory strike off suspended
Date: 05 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 19 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-19
Officer name: Robert Nicholas Copare
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-08
Officer name: Judith Valerie Darkins
Documents
Termination secretary company with name termination date
Date: 08 Mar 2019
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-01
Officer name: Mary Copare
Documents
Cessation of a person with significant control
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael George Darkins
Cessation date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Termination secretary company with name termination date
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael George Darkins
Termination date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 08 Jan 2018
Action Date: 30 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mary Copare
Appointment date: 2017-12-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Appoint person director company with name date
Date: 08 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Robert Nicholas Copare
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Address
Type: AD01
New address: 2 Broad Way Wilburton Ely CB6 3RT
Old address: Midwood Benenden Road Biddenden Ashford Kent TN27 8BY
Change date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Old address: Midwood Benenden Road Biddenden Ashford Kent TN27 8BY England
Change date: 2016-01-05
New address: Midwood Benenden Road Biddenden Ashford Kent TN27 8BY
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-05
New address: Midwood Benenden Road Biddenden Ashford Kent TN27 8BY
Old address: Hornbeams Tenterden Road Biddenden Ashford Kent TN27 8BJ
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2012
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Ms Judith Valerie Darkins
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 11 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 14 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 27 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 19 May 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 07 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 07/03/97 from: 4 marlings close chislehurst kent
Documents
Legacy
Date: 20 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Jul 1995
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/95; full list of members
Documents
Legacy
Date: 15 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 24 Apr 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 01 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 01/03/94 from: 4 marlings close chislehurst kent
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type full
Date: 08 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 11 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type full
Date: 04 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 11 Dec 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; full list of members
Documents
Legacy
Date: 08 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 08/11/92 from: 346 porters ave. Dagenham essex RM8 2EF
Documents
Accounts with accounts type full
Date: 09 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 09 Sep 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 18 Jun 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 13 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 26 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 19 Jan 1990
Category: Capital
Type: 88(2)R
Description: Ad 21/10/89--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 18 Nov 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 18 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 18/11/87 from: 41 wadeson street london E2 9DP
Documents
Some Companies
PO BOX 93,SHEFFIELD,S9 1RA
Number: | 00697042 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MOUNT EPHRAIM ROAD,LONDON,SW16 1NG
Number: | 09224541 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP BARN RECTORY ROAD,BEDFORD,MK45 5AT
Number: | 07277580 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 BUTTARS LOAN,DUNDEE,DD2 4UL
Number: | SC622761 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, THE EXCHANGE,CHESTER,CH1 1DA
Number: | 09896956 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WEST END BUNGALOW,BARNARD CASTLE,DL12 9LW
Number: | 10945045 |
Status: | ACTIVE |
Category: | Private Limited Company |