JUKES PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04563417 |
Category | Private Limited Company |
Incorporated | 15 Oct 2002 |
Age | 21 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
JUKES PROPERTIES LIMITED is an active private limited company with number 04563417. It was incorporated 21 years, 7 months, 15 days ago, on 15 October 2002. The company address is 26a Tamworth Street, Lichfield, WS13 6JJ, Staffordshire.
Company Fillings
Mortgage satisfy charge full
Date: 16 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045634170016
Documents
Mortgage satisfy charge full
Date: 13 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045634170009
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2024
Action Date: 29 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-29
Charge number: 045634170018
Documents
Accounts with accounts type small
Date: 20 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2023
Action Date: 16 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-16
Charge number: 045634170017
Documents
Mortgage satisfy charge full
Date: 13 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 20 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045634170015
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2023
Action Date: 12 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-12
Charge number: 045634170016
Documents
Accounts with accounts type small
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-10
Old address: Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG United Kingdom
New address: 26a Tamworth Street Lichfield Staffordshire WS13 6JJ
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Change account reference date company current extended
Date: 03 Dec 2021
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type small
Date: 01 Oct 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Termination director company with name termination date
Date: 17 Jul 2021
Action Date: 17 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-17
Officer name: Amie Talisa Cobane
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-09
Officer name: Mrs Amie Talisa Cobane
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2021
Action Date: 21 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045634170015
Charge creation date: 2021-05-21
Documents
Mortgage satisfy charge full
Date: 10 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045634170012
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2021
Action Date: 04 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045634170013
Charge creation date: 2021-05-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2021
Action Date: 04 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045634170014
Charge creation date: 2021-05-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2021
Action Date: 14 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045634170012
Charge creation date: 2021-04-14
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type small
Date: 20 Dec 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Change account reference date company previous shortened
Date: 26 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
New address: Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG
Change date: 2019-02-21
Old address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Change to a person with significant control
Date: 23 Oct 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Jukes Group Ltd
Change date: 2017-09-25
Documents
Change to a person with significant control
Date: 16 Oct 2017
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ansonsco 5 Limited
Change date: 2017-05-08
Documents
Cessation of a person with significant control
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-31
Psc name: Stewart Andrew Jukes
Documents
Notification of a person with significant control
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ansonsco 5 Limited
Notification date: 2017-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 10 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
New address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED
Change date: 2017-02-15
Old address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type group
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2016
Action Date: 30 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-30
Charge number: 045634170011
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type group
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2014
Action Date: 05 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-05
Charge number: 045634170010
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2014
Action Date: 05 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045634170007
Charge creation date: 2014-12-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2014
Action Date: 05 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-05
Charge number: 045634170008
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2014
Action Date: 05 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045634170009
Charge creation date: 2014-12-05
Documents
Mortgage satisfy charge full
Date: 08 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type group
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-05
Old address: Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN
New address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage satisfy charge full
Date: 20 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 01 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 01 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 26 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 10 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Katherine Ann Jukes
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart Andrew Jukes
Change date: 2009-10-01
Documents
Legacy
Date: 28 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 12/12/2008 from 96A worcester road hagley stourbridge west midlands DY9 0NJ
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 19/03/2008 from mazars the broadway dudley west midlands DY1 4PY
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 08 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 08/02/05 from: units 1 & 2 richmond street south swan village west bromwich west midlands B70 0XB
Documents
Legacy
Date: 04 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Resolution
Date: 15 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/05/03--------- £ si 179@1=179 £ ic 100/279
Documents
Legacy
Date: 11 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 09 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
PEARTREE FARM,TARPORLEY,CW6 9UB
Number: | 04743449 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAISY INVESTMENT PROPERTIES LIMITED
91 WESTLEY ROAD,BIRMINGHAM,B27 7UW
Number: | 10731725 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CASTLE STREET,CANTERBURY,CT1 2PX
Number: | 11610298 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 11411034 |
Status: | ACTIVE |
Category: | Public Limited Company |
STERLING HOUSE,REDHILL,RH1 6RW
Number: | 07177491 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LLOYDS AVENUE,LONDON,EC3N 3AE
Number: | 08680375 |
Status: | ACTIVE |
Category: | Private Limited Company |