- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |