Company NameMatthew Jukes Productions Limited
DirectorMatthew Shaw Jukes
Company StatusActive
Company Number03539382
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Previous NameSpeed 6963 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Matthew Shaw Jukes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThanet House Bethersden Road
Hothfield
Ashford
Kent
TN26 1EP
Secretary NameMr Nicholas Raymond Wheat
NationalityEnglish
StatusCurrent
Appointed08 July 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address21 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.matthewjukes.com

Location

Registered Address5 Tunstall Studios
34-44 Tunstall Road
London
SW9 8DA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

134 at £0.01Matthew Shaw Jukes
67.00%
Ordinary
66 at £0.01Amelia Jukes
33.00%
Ordinary

Financials

Year2014
Net Worth£143
Cash£27,158
Current Liabilities£54,499

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
17 January 2017Registered office address changed from C/O Mr N R Wheat 21 Holbrook Lane Chislehurst Kent BR7 6PE to 19 Holbrook Lane Chislehurst Kent BR7 6PE on 17 January 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(3 pages)
4 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(3 pages)
5 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
15 April 2013Sub-division of shares on 21 December 2012 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr Matthew Shaw Jukes on 1 December 2010 (2 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr Matthew Shaw Jukes on 1 December 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 April 2009Return made up to 02/04/09; full list of members (3 pages)
25 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
28 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 January 2008Director's particulars changed (1 page)
29 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
8 April 2005Return made up to 02/04/05; full list of members (2 pages)
10 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
8 April 2004Return made up to 02/04/04; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
10 April 2003Return made up to 02/04/03; full list of members (6 pages)
5 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
9 April 2001Return made up to 02/04/01; full list of members (6 pages)
6 November 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
14 April 2000Return made up to 02/04/00; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
12 April 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
(6 pages)
1 September 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
5 August 1998Memorandum and Articles of Association (15 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
21 July 1998Company name changed speed 6963 LIMITED\certificate issued on 22/07/98 (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 6 8 underwood street london N1 7JQ (1 page)
2 April 1998Incorporation (20 pages)