Company NameJukebox Showroom Limited
DirectorStephen John Winfield
Company StatusActive
Company Number03953595
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen John Winfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Churchill Close
Farnborough
Hampshire
GU14 8EN
Director NameMr Raymond Arthur Winfield
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gresham Way
Frimley Green
Camberley
Surrey
GU16 6LZ
Secretary NameIrene Gladys Powell
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Meadowview Road
West Ewell
Epsom
Surrey
KT19 9UB
Director NameMichaela Tracy Winfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2010)
RoleLearning Support Assis
Country of ResidenceEngland
Correspondence Address1 Gresham Way
Frimley Green
Camberley
Surrey
GU16 6LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejukeboxshowroom.co.uk

Location

Registered Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Stephen John Winfield & Mr Raymond Arthur Winfield
100.00%
Ordinary

Financials

Year2014
Turnover£28,314
Gross Profit£25,270
Net Worth-£16,701
Cash£12,644
Current Liabilities£31,794

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

4 August 2017Notification of Stephen John Winfield as a person with significant control on 3 August 2017 (2 pages)
1 August 2017Cessation of Raymond Arthur Winfield as a person with significant control on 24 July 2017 (1 page)
1 August 2017Termination of appointment of Raymond Arthur Winfield as a director on 24 July 2017 (1 page)
7 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
9 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
18 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
26 March 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2012Amended accounts made up to 30 April 2011 (8 pages)
13 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
24 August 2010Appointment of Mr Raymond Arthur Winfield as a director (2 pages)
20 August 2010Resolutions
  • RES13 ‐ Section 288 ansd 300 17/08/2010
(1 page)
17 August 2010Termination of appointment of Michaela Winfield as a director (1 page)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Michaela Tracy Winfield on 22 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Stephen John Winfield on 22 March 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
31 March 2009Return made up to 22/03/09; full list of members (4 pages)
23 March 2009Appointment terminated director raymond winfield (1 page)
23 March 2009Director appointed michaela tracy winfield (2 pages)
26 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 April 2008Return made up to 22/03/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 April 2007Return made up to 22/03/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 March 2006Return made up to 22/03/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
29 March 2005Return made up to 22/03/05; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 March 2004Return made up to 22/03/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
8 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
6 April 2001Return made up to 22/03/01; full list of members (6 pages)
22 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
22 March 2000Incorporation (15 pages)