TELEPHONE JUKEBOX COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

TELEPHONE JUKEBOX COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02038471

Incorporation date

17/07/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The School House, 50 Brook Green, London W6 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon11/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon18/12/2012
Director's details changed for Mr Barry Alexander Ralph Gerrard on 2012-12-17
dot icon05/11/2012
Termination of appointment of Tilesh Chimanbhai Patel as a director on 2012-11-06
dot icon24/09/2012
First Gazette notice for compulsory strike-off
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/05/2011
Appointment of Tilesh Chimanbhai Patel as a director
dot icon15/05/2011
Termination of appointment of Jonathan Cohen as a director
dot icon21/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Caroline Ann Drake on 2010-01-31
dot icon08/02/2010
Director's details changed for Jonathan Mark Cohen on 2010-01-31
dot icon26/11/2009
Termination of appointment of Gordon Mccallum as a director
dot icon26/11/2009
Termination of appointment of Jane Phillips as a director
dot icon26/11/2009
Appointment of Jonathan Mark Cohen as a director
dot icon10/06/2009
Return made up to 01/06/09; full list of members
dot icon03/06/2009
Accounts made up to 2009-03-31
dot icon22/10/2008
Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
dot icon22/10/2008
Director's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
dot icon17/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon23/06/2008
Director's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
dot icon02/06/2008
Accounts made up to 2008-03-31
dot icon26/11/2007
Accounts made up to 2007-03-31
dot icon29/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon08/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon06/06/2007
Director's particulars changed
dot icon05/06/2007
Return made up to 01/06/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon01/04/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned
dot icon10/12/2006
Accounts made up to 2006-03-31
dot icon18/10/2006
New director appointed
dot icon13/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon12/06/2006
Return made up to 01/06/06; full list of members
dot icon27/10/2005
Accounts made up to 2005-03-31
dot icon19/09/2005
Director's particulars changed
dot icon09/08/2005
Return made up to 01/08/05; full list of members
dot icon03/08/2005
Director's particulars changed
dot icon23/01/2005
Director's particulars changed
dot icon24/11/2004
Accounts made up to 2004-03-31
dot icon02/09/2004
Resolutions
dot icon18/08/2004
Return made up to 01/08/04; full list of members
dot icon08/08/2004
Director's particulars changed
dot icon03/03/2004
Return made up to 31/01/04; full list of members
dot icon14/12/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon25/06/2003
Accounts made up to 2003-01-31
dot icon17/02/2003
Return made up to 31/01/03; full list of members
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon17/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon01/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon31/10/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon17/04/2001
Accounts made up to 2001-01-31
dot icon27/02/2001
Return made up to 31/01/01; full list of members
dot icon27/02/2001
Director's particulars changed
dot icon11/04/2000
Accounts made up to 2000-01-31
dot icon15/03/2000
New director appointed
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary resigned
dot icon01/02/2000
Return made up to 31/01/00; full list of members
dot icon15/12/1999
Director resigned
dot icon18/10/1999
Accounts made up to 1999-01-31
dot icon07/02/1999
Return made up to 31/01/99; full list of members
dot icon10/01/1999
Return made up to 31/12/98; full list of members
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon21/07/1998
Accounts made up to 1998-01-31
dot icon23/03/1998
Director's particulars changed
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon21/12/1997
Director resigned
dot icon20/08/1997
Director's particulars changed
dot icon28/04/1997
Accounts made up to 1997-01-31
dot icon05/01/1997
Return made up to 31/12/96; full list of members
dot icon05/01/1997
Location of register of members address changed
dot icon05/01/1997
Location of debenture register address changed
dot icon21/10/1996
New director appointed
dot icon22/07/1996
Accounts made up to 1996-01-31
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon31/10/1995
Accounts made up to 1995-01-31
dot icon05/09/1995
Secretary resigned;new secretary appointed
dot icon28/01/1995
Secretary's particulars changed
dot icon07/01/1995
Return made up to 31/12/94; full list of members
dot icon01/12/1994
Accounts made up to 1994-01-31
dot icon13/02/1994
Accounts made up to 1993-01-31
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon14/03/1993
Director's particulars changed
dot icon09/01/1993
Return made up to 31/12/92; full list of members
dot icon03/11/1992
Accounts made up to 1991-12-31
dot icon03/11/1992
Resolutions
dot icon11/08/1992
Accounting reference date extended from 31/12 to 31/01
dot icon15/07/1992
New director appointed
dot icon16/06/1992
Director resigned
dot icon29/04/1992
Secretary resigned;new secretary appointed
dot icon23/01/1992
Full accounts made up to 1990-12-31
dot icon16/01/1992
Full accounts made up to 1989-12-31
dot icon05/01/1992
Return made up to 31/12/91; full list of members
dot icon03/01/1992
Director resigned
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon17/01/1991
Director's particulars changed
dot icon23/05/1990
Full accounts made up to 1988-12-31
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon25/04/1990
Secretary's particulars changed
dot icon24/04/1990
Registered office changed on 25/04/90 from: 11 frensham suite friary court 13-21 high street guildford GU13DG
dot icon25/10/1989
Director resigned
dot icon24/07/1989
Secretary resigned;new secretary appointed
dot icon03/02/1989
Director's particulars changed
dot icon06/01/1987
Registered office changed on 07/01/87 from: 15 pyrcroft lane weybridge surrey KT13 9XP
dot icon30/09/1986
Registered office changed on 01/10/86 from: 7 dalmore avenue claygate esher surrey KT0 0HQ
dot icon03/09/1986
Accounting reference date notified as 31/12
dot icon20/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Tilesh Chimanbhai
Director
16/05/2011 - 06/11/2012
38
Hill, Mark Frederick David
Director
30/04/2001 - 31/10/2002
52
Phillips, Jane Elizabeth Margaret
Director
31/10/2002 - 10/11/2009
60
Murphy, Stephen Thomas Matthew
Director
17/09/1996 - 04/11/1998
150
Mccallum, Gordon Douglas
Director
22/09/2006 - 10/11/2009
157

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 TELEPHONE JUKEBOX COMPANY LIMITED(THE)

TELEPHONE JUKEBOX COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 17/07/1986 with the registered office located at The School House, 50 Brook Green, London W6 7RR. 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 TELEPHONE JUKEBOX COMPANY LIMITED(THE)?

toggle

TELEPHONE JUKEBOX COMPANY LIMITED(THE) is currently Dissolved. It was registered on 17/07/1986 and dissolved on 11/03/2013.

Where is TELEPHONE JUKEBOX COMPANY LIMITED(THE) located?

toggle

TELEPHONE JUKEBOX COMPANY LIMITED(THE) is registered at The School House, 50 Brook Green, London W6 7RR.

What is the latest filing for TELEPHONE JUKEBOX COMPANY LIMITED(THE)?

toggle

The latest filing was on 11/03/2013: Final Gazette dissolved via compulsory strike-off.