JOOKA LIMITED

99 Hayward Road 99 Hayward Road, Bristol, BS5 9PY, England
StatusACTIVE
Company No.09457908
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

JOOKA LIMITED is an active private limited company with number 09457908. It was incorporated 9 years, 2 months, 20 days ago, on 25 February 2015. The company address is 99 Hayward Road 99 Hayward Road, Bristol, BS5 9PY, England.



Company Fillings

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Daniel Stapleton

Cessation date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Daniel Stapleton

Termination date: 2022-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Daniel Stapleton

Change date: 2022-01-03

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-03

Psc name: Mr Matt James Paish

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Daniel Stapleton

Change date: 2022-01-03

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-03

Psc name: Mr James Daniel Stapleton

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-03

Officer name: Mr Matt James Paish

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matt James Paish

Change date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: Studio 26, Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL England

New address: 99 Hayward Road Barton Hill Bristol BS5 9PY

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Daniel Stapleton

Change date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-25

Psc name: Mr Matt James Paish

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matt James Paish

Change date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

New address: Studio 26, Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL

Change date: 2018-05-14

Old address: 20 High Street Lacock Chippenham Wiltshire SN15 2LQ England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-23

Officer name: Mr Matt Paish

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Old address: Studio 1, Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL United Kingdom

New address: 20 High Street Lacock Chippenham Wiltshire SN15 2LQ

Change date: 2015-03-11

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMSAITALIA LIMITED

10 CROMWELL PLACE,LONDON,SW14 7HA

Number:11232967
Status:ACTIVE
Category:Private Limited Company

FOX SOLUTIONS LIMITED

4 HIGH STREET,SWANSEA,SA8 4HU

Number:11718239
Status:ACTIVE
Category:Private Limited Company

KOSMOGLOBAL LIMITED

64 PRINCES COURT 88 BROMPTON ROAD,LONDON,SW3 1ET

Number:10785381
Status:ACTIVE
Category:Private Limited Company

NAR DESIGN LTD

49 GRANTLEY STREET,LONDON,E1 4BN

Number:11144547
Status:ACTIVE
Category:Private Limited Company

SHAADI PLANNER LIMITED

30 LANGHAM RAOD,LEICESTER,LE4 9WF

Number:09125358
Status:ACTIVE
Category:Private Limited Company

SUGHNA LTD

239 SANDY LANE,WIGAN,WN2 4ER

Number:10536160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source