Company NameJOK Limited
Company StatusDissolved
Company Number04458865
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Ralph Caplan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameSimon Couch
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleSecretary
Correspondence Address5 Fogerty Close
Enfield
Middlesex
EN3 6XJ
Secretary NameWilliam Henry Servey
NationalityBritish
StatusResigned
Appointed19 September 2003(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 June 2013)
RoleWatch Clock Maker
Correspondence Address10 Hazell Road
North Walsham
Norfolk
NR28 0ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Caplan
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
24 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 June 2015Registered office address changed from 65 Bullescroft Road Edgware Middlesex HA8 8RN to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 19 June 2015 (1 page)
19 June 2015Director's details changed for Mr Michael Ralph Caplan on 11 June 2015 (2 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
8 July 2014Termination of appointment of William Servey as a secretary (1 page)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
9 August 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 9 August 2013 (1 page)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
18 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Michael Caplan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Michael Caplan on 1 October 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 June 2009Return made up to 11/06/09; full list of members (3 pages)
19 June 2009Location of register of members (1 page)
5 November 2008Registered office changed on 05/11/2008 from c/o gordon leighton 3RD floor 20-23 greville street london EC1N 8SS (1 page)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
8 July 2008Return made up to 11/06/08; full list of members (3 pages)
19 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
26 June 2007Return made up to 11/06/07; full list of members (2 pages)
19 September 2006Return made up to 11/06/06; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 June 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
29 June 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(6 pages)
29 June 2004Registered office changed on 29/06/04 from: 50 queen anne street london W1M 0HQ (1 page)
28 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003New secretary appointed (2 pages)
9 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
11 June 2002Incorporation (16 pages)