COCOJOJO LTD

Register to unlock more data on OkredoRegister

COCOJOJO LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07521422

Incorporation date

08/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F10 Mills House, Mills Way, Amesbury, Wiltshire SP4 7RXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2011)
dot icon19/01/2026
Liquidators' statement of receipts and payments to 2025-11-14
dot icon20/12/2024
Liquidators' statement of receipts and payments to 2024-11-14
dot icon26/01/2024
Liquidators' statement of receipts and payments to 2023-11-14
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Appointment of a voluntary liquidator
dot icon21/11/2022
Statement of affairs
dot icon21/11/2022
Registered office address changed from C/O Wald & Company 2C Hurst Point View Totland Bay Isle of Wight PO39 0AW United Kingdom to Unit F10 Mills House Mills Way Amesbury Wiltshire SP4 7RX on 2022-11-21
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon16/02/2021
Notification of Paul Robert Stratton as a person with significant control on 2018-03-31
dot icon29/01/2021
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2021
Compulsory strike-off action has been discontinued
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon09/11/2019
Compulsory strike-off action has been suspended
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon01/05/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon09/03/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Compulsory strike-off action has been discontinued
dot icon25/09/2017
Confirmation statement made on 2017-02-08 with updates
dot icon12/08/2017
Compulsory strike-off action has been suspended
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/05/2016
Compulsory strike-off action has been discontinued
dot icon19/05/2016
Annual return made up to 2016-02-08
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon17/04/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon05/10/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon30/08/2012
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon07/06/2012
Accounts for a dormant company made up to 2012-02-29
dot icon27/03/2012
Secretary's details changed for Christopher Russell Pickering on 2012-03-27
dot icon15/03/2012
Appointment of Mr Paul Robert Stratton as a director
dot icon15/03/2012
Appointment of Christopher Russell Pickering as a secretary
dot icon14/02/2012
Registered office address changed from the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL United Kingdom on 2012-02-14
dot icon28/10/2011
Termination of appointment of Derek Fletcher as a director
dot icon28/10/2011
Termination of appointment of Joy Fletcher as a director
dot icon25/10/2011
Termination of appointment of Martin Machan as a director
dot icon10/10/2011
Certificate of change of name
dot icon09/02/2011
Appointment of Mr Martin William Machan as a director
dot icon09/02/2011
Registered office address changed from 7 Hornby Street Heywood Lancashire 0L10 1Aa England on 2011-02-09
dot icon09/02/2011
Certificate of change of name
dot icon08/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
08/02/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratton, Paul Robert
Director
15/03/2012 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCOJOJO LTD

COCOJOJO LTD is an(a) Liquidation company incorporated on 08/02/2011 with the registered office located at Unit F10 Mills House, Mills Way, Amesbury, Wiltshire SP4 7RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCOJOJO LTD?

toggle

COCOJOJO LTD is currently Liquidation. It was registered on 08/02/2011 .

Where is COCOJOJO LTD located?

toggle

COCOJOJO LTD is registered at Unit F10 Mills House, Mills Way, Amesbury, Wiltshire SP4 7RX.

What does COCOJOJO LTD do?

toggle

COCOJOJO LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for COCOJOJO LTD?

toggle

The latest filing was on 19/01/2026: Liquidators' statement of receipts and payments to 2025-11-14.