Hothfield
Ashford
Kent
TN26 1EP
Secretary Name | Mr Nicholas Raymond Wheat |
---|---|
Nationality | English |
Status | Current |
Appointed | 08 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 21 Holbrook Lane Chislehurst Kent BR7 6PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.matthewjukes.com |
---|
Registered Address | 5 Tunstall Studios 34-44 Tunstall Road London SW9 8DA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
134 at £0.01 | Matthew Shaw Jukes 67.00% Ordinary |
---|---|
66 at £0.01 | Amelia Jukes 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143 |
Cash | £27,158 |
Current Liabilities | £54,499 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
17 January 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
5 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Sub-division of shares on 21 December 2012 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Mr Matthew Shaw Jukes on 1 December 2010 (2 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Mr Matthew Shaw Jukes on 1 December 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
25 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
28 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 January 2008 | Director's particulars changed (1 page) |
29 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
8 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
10 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
8 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
14 December 2001 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
6 November 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
14 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
12 April 1999 | Return made up to 02/04/99; full list of members
|
1 September 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
5 August 1998 | Memorandum and Articles of Association (15 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
21 July 1998 | Company name changed speed 6963 LIMITED\certificate issued on 22/07/98 (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 6 8 underwood street london N1 7JQ (1 page) |
2 April 1998 | Incorporation (20 pages) |