Advanced company searchLink opens in new window

JUKES ELECTRICAL LIMITED

Company number 05611397

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)
21 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jan 2012 4.68 Liquidators' statement of receipts and payments to 14 November 2011
23 Nov 2010 4.20 Statement of affairs with form 4.19
23 Nov 2010 600 Appointment of a voluntary liquidator
23 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-15
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 AD01 Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 3 November 2010
01 Dec 2008 363a Return made up to 03/11/08; no change of members
26 Nov 2007 363a Return made up to 03/11/07; full list of members
27 Mar 2007 AA Accounts made up to 30 November 2006
24 Mar 2007 288b Secretary resigned
24 Mar 2007 288b Director resigned
24 Mar 2007 288a New director appointed
24 Mar 2007 288a New secretary appointed
20 Feb 2007 CERTNM Company name changed stampclock LIMITED\certificate issued on 20/02/07
23 Jan 2007 363a Return made up to 03/11/06; full list of members
24 Aug 2006 287 Registered office changed on 24/08/06 from: 1 mitchell lane bristol BS1 6BU
24 Aug 2006 288a New director appointed
24 Aug 2006 288a New secretary appointed
17 Aug 2006 288b Director resigned
17 Aug 2006 288b Secretary resigned
03 Nov 2005 NEWINC Incorporation