Company NameJUKI Automation Systems Limited
Company StatusDissolved
Company Number03852250
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)
Dissolution Date10 February 2018 (6 years, 2 months ago)
Previous NameGAC No. 189 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jens Mirau
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed06 July 2012(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 10 February 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Beehive Beehive Ring Road Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Director NameMarcel Schneider
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwiss
StatusClosed
Appointed01 June 2015(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 10 February 2018)
RoleDirector Finance & Administration
Country of ResidenceSwitzerland
Correspondence AddressThe Beehive, Beehive Ring Road Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed08 October 2004(5 years after company formation)
Appointment Duration13 years, 4 months (closed 10 February 2018)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameDavid Frac
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1999(3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 01 June 2011)
RoleAccountant
Correspondence Address102 Degas Court
Cary 27511 North Carolina
Usa
Foreign
Secretary NameRaymond Szafranski
NationalityAmerican
StatusResigned
Appointed22 October 1999(3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 April 2000)
RoleCompany Director
Correspondence Address507 Airport Boulevard
Morrisville 27560
North Carolina Usa
Foreign
Director NameKevin Walker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(6 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2001)
RoleGeneral Manager
Correspondence Address25 Taw Close
Worthing
West Sussex
BN13 3PQ
Secretary NameJurg Schupbach
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 2011)
RoleCompany Director
Correspondence AddressThe Beehive Beehive Ring Road Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Director NameJurg Schupbach
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2011(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Beehive Beehive Ring Road Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitejas-smt.com

Location

Registered AddressPO Box 698 2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Juki Automation Systems Ag
100.00%
Ordinary

Financials

Year2014
Turnover£1,350,075
Gross Profit£251,019
Net Worth-£1,742,855
Cash£567,702
Current Liabilities£106,650

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 December 2000Delivered on: 14 December 2000
Satisfied on: 7 February 2009
Persons entitled: Nottinghamshire County Council

Classification: Rent deposit deed
Secured details: Rent service charge insurance premium and other insurance costs due from the company to the charge under a lease dated 27 august 1996.
Particulars: £18 750 00 plus vat.
Fully Satisfied
3 March 2000Delivered on: 16 March 2000
Satisfied on: 18 March 2009
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 November 2017Return of final meeting in a members' voluntary winding up (15 pages)
10 January 2017Registered office address changed from 5 Fleet Place London EC4M 7rd to PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 10 January 2017 (2 pages)
5 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
5 January 2017Appointment of a voluntary liquidator (2 pages)
5 January 2017Declaration of solvency (7 pages)
28 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 2,234,638
(3 pages)
19 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 February 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
8 June 2015Appointment of Marcel Schneider as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Marcel Schneider as a director on 1 June 2015 (2 pages)
3 June 2015Full accounts made up to 31 December 2014 (17 pages)
15 May 2015Termination of appointment of Jurg Schupbach as a director on 1 November 2014 (1 page)
15 May 2015Termination of appointment of Jurg Schupbach as a director on 1 November 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
13 July 2012Memorandum and Articles of Association (13 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2012Appointment of Mr Jens Mirau as a director (2 pages)
15 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of Jurg Schupbach as a secretary (1 page)
8 June 2011Appointment of Jurg Schupbach as a director (2 pages)
3 June 2011Secretary's details changed for Jurg Schupbach on 23 May 2011 (2 pages)
2 June 2011Termination of appointment of David Frac as a director (1 page)
1 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2009Registered office changed on 20/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
19 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
19 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 October 2007Return made up to 01/10/07; full list of members (2 pages)
16 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 November 2006Return made up to 01/10/06; full list of members (2 pages)
8 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
1 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004Registered office changed on 11/12/04 from: hill house 1 little new street london EC4A 3TR (1 page)
10 December 2004Return made up to 01/10/04; full list of members (5 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
10 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (4 pages)
17 September 2003Registered office changed on 17/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
24 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 November 2002Return made up to 01/10/02; full list of members (6 pages)
21 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 November 2001Registered office changed on 26/11/01 from: 20 old bailey london EC4M 7BH (1 page)
19 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 February 2001Director resigned (1 page)
28 December 2000Accounting reference date extended from 31/03/00 to 31/03/01 (1 page)
14 December 2000Particulars of mortgage/charge (3 pages)
3 October 2000Return made up to 01/10/00; full list of members (6 pages)
12 May 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: leeds house amberley court, county oak way crawley west sussex RH11 7XL (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000Memorandum and Articles of Association (14 pages)
16 March 2000Particulars of mortgage/charge (19 pages)
7 March 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
19 November 1999Director resigned (1 page)
4 November 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 November 1999Secretary resigned (1 page)
29 October 1999Company name changed gac no. 189 LIMITED\certificate issued on 01/11/99 (3 pages)
27 October 1999Registered office changed on 27/10/99 from: 3RD floor abbots house, abbey street reading berkshire RG1 3BD (1 page)
27 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/10/99
(1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
1 October 1999Incorporation (17 pages)