- Company Overview for JUKES PROPERTIES LIMITED (04563417)
- Filing history for JUKES PROPERTIES LIMITED (04563417)
- People for JUKES PROPERTIES LIMITED (04563417)
- Charges for JUKES PROPERTIES LIMITED (04563417)
- More for JUKES PROPERTIES LIMITED (04563417)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2021 | MR01 | Registration of charge 045634170012, created on 14 April 2021 | |
22 Dec 2020 | AA | Accounts for a small company made up to 30 December 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a small company made up to 30 December 2018 | |
22 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG on 21 February 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
07 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
23 Oct 2017 | PSC05 | Change of details for Jukes Group Ltd as a person with significant control on 25 September 2017 | |
16 Oct 2017 | PSC05 | Change of details for Ansonsco 5 Limited as a person with significant control on 8 May 2017 | |
16 Oct 2017 | PSC07 | Cessation of Stewart Andrew Jukes as a person with significant control on 31 January 2017 | |
16 Oct 2017 | PSC02 | Notification of Ansonsco 5 Limited as a person with significant control on 31 January 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 15 February 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
01 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Apr 2016 | MR01 | Registration of charge 045634170011, created on 30 March 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
09 Dec 2014 | MR01 | Registration of charge 045634170010, created on 5 December 2014 | |
09 Dec 2014 | MR01 | Registration of charge 045634170007, created on 5 December 2014 | |
09 Dec 2014 | MR01 | Registration of charge 045634170008, created on 5 December 2014 |