Advanced company searchLink opens in new window

MA JUKES LIMITED

Company number 11773450

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
15 Sep 2020 PSC01 Notification of Rajinder Jheeta as a person with significant control on 22 January 2020
15 Sep 2020 AD01 Registered office address changed from 29 Elliman Avenue Slough SL2 5AZ England to 11 Monkey Island Court Monkey Island Lane Maidenhead SL6 2LL on 15 September 2020
15 Sep 2020 PSC07 Cessation of Yadvindera Singh Dhariwal as a person with significant control on 22 January 2020
15 Sep 2020 TM01 Termination of appointment of Yaduindera Singh Dhariwal as a director on 22 January 2020
15 Sep 2020 AP01 Appointment of Mr Rajinder Singh Jheeta as a director on 22 January 2020
06 Jun 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Apr 2019 PSC01 Notification of Yadvindera Singh Dhariwal as a person with significant control on 27 March 2019
11 Apr 2019 PSC07 Cessation of Marion Anne Jukes as a person with significant control on 27 March 2019
11 Apr 2019 TM01 Termination of appointment of Marion Anne Jukes as a director on 27 March 2019
11 Apr 2019 AD01 Registered office address changed from 1 Bradfield Road Ruislip HA4 0NU England to 29 Elliman Avenue Slough SL2 5AZ on 11 April 2019
27 Mar 2019 AP01 Appointment of Mr Yadvindera Singh Dhariwal as a director on 27 March 2019
17 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-17
  • GBP 1