JUKES ENTERPRISES LTD.

Register to unlock more data on OkredoRegister

JUKES ENTERPRISES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01978861

Incorporation date

15/01/1986

Size

-

Contacts

Registered address

Registered address

36 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1986)
dot icon04/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon14/03/2011
Application to strike the company off the register
dot icon09/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2009
Director appointed graham michael fairweather
dot icon06/10/2008
Registered office changed on 07/10/2008 from doddlespool hall main road betley staffordshire CW3 9AE
dot icon02/07/2008
Return made up to 29/09/06; no change of members
dot icon23/04/2008
Return made up to 29/09/07; no change of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 29/09/05; full list of members
dot icon10/10/2005
Director's particulars changed
dot icon25/09/2005
Registered office changed on 26/09/05 from: the lodge corbrook court audlem crewe cheshire CW3 0HF
dot icon28/06/2005
Return made up to 29/09/04; full list of members
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon27/07/2004
Director resigned
dot icon19/01/2004
Resolutions
dot icon19/01/2004
Registered office changed on 20/01/04 from: the lodge corbrook, audlem crewe cheshire CW3 0HF
dot icon14/01/2004
Certificate of change of name
dot icon02/11/2003
Registered office changed on 03/11/03 from: corbrook court audlem cheshire CW3 0HF
dot icon02/11/2003
Full accounts made up to 2003-03-31
dot icon29/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Return made up to 29/09/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 29/09/02; full list of members
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon08/10/2001
Return made up to 29/09/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon17/10/2000
Return made up to 29/09/00; full list of members
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon12/10/1999
Return made up to 29/09/99; full list of members
dot icon16/11/1998
Return made up to 29/09/98; no change of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon23/10/1997
Return made up to 29/09/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon17/10/1996
Return made up to 29/09/96; full list of members
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon18/10/1995
Return made up to 29/09/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1994-03-31
dot icon06/10/1994
Return made up to 29/08/94; no change of members
dot icon06/10/1994
Secretary's particulars changed;director's particulars changed
dot icon14/11/1993
Return made up to 29/09/93; full list of members
dot icon07/11/1993
Full accounts made up to 1993-03-31
dot icon16/05/1993
Particulars of mortgage/charge
dot icon30/03/1993
Return made up to 29/09/92; full list of members
dot icon12/08/1992
Full group accounts made up to 1992-03-31
dot icon05/07/1992
Director resigned
dot icon05/07/1992
Director resigned
dot icon28/04/1992
Return made up to 29/09/91; full list of members
dot icon23/04/1992
Return made up to 19/10/90; full list of members
dot icon17/02/1992
Full group accounts made up to 1991-03-31
dot icon07/08/1991
Full group accounts made up to 1990-03-31
dot icon17/10/1989
Full group accounts made up to 1989-03-31
dot icon17/10/1989
Return made up to 29/09/89; full list of members
dot icon15/01/1989
Full group accounts made up to 1988-03-31
dot icon15/01/1989
Return made up to 10/11/88; full list of members
dot icon22/01/1988
Full group accounts made up to 1987-03-31
dot icon22/01/1988
Return made up to 10/10/87; full list of members
dot icon17/01/1988
Registered office changed on 18/01/88 from: montan house 36 calthorpe edgbaston birmingham B15 1TS
dot icon22/04/1987
Return of allotments
dot icon18/08/1986
Gazettable document
dot icon31/07/1986
Certificate of change of name
dot icon15/05/1986
Return of allotments
dot icon10/03/1986
Miscellaneous
dot icon15/01/1986
Miscellaneous
dot icon15/01/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairweather, Graham Michael
Director
19/01/2009 - Present
4
Jukes, Jacqueline Frances
Director
04/03/1986 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JUKES ENTERPRISES LTD.

JUKES ENTERPRISES LTD. is an(a) Dissolved company incorporated on 15/01/1986 with the registered office located at 36 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JUKES ENTERPRISES LTD.?

toggle

JUKES ENTERPRISES LTD. is currently Dissolved. It was registered on 15/01/1986 and dissolved on 04/07/2011.

Where is JUKES ENTERPRISES LTD. located?

toggle

JUKES ENTERPRISES LTD. is registered at 36 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1TS.

What does JUKES ENTERPRISES LTD. do?

toggle

JUKES ENTERPRISES LTD. operates in the Medical practice activities (85.12 - SIC 2003) sector.

What is the latest filing for JUKES ENTERPRISES LTD.?

toggle

The latest filing was on 04/07/2011: Final Gazette dissolved via voluntary strike-off.