Advanced company searchLink opens in new window

JUKES PROPERTIES LIMITED

Company number 04563417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2014 MR01 Registration of charge 045634170009, created on 5 December 2014
08 Dec 2014 MR04 Satisfaction of charge 6 in full
16 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 279
02 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
05 Aug 2014 AD01 Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 5 August 2014
08 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 279
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 MR04 Satisfaction of charge 4 in full
17 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 6
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Stewart Andrew Jukes on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Mrs Katherine Ann Jukes on 1 October 2009
28 Aug 2009 395 Particulars of a mortgage or charge / charge no: 5
12 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2008 363a Return made up to 15/10/08; full list of members
12 Dec 2008 287 Registered office changed on 12/12/2008 from 96A worcester road hagley stourbridge west midlands DY9 0NJ