Company NameJokey UK Trade Limited
DirectorsChristof Koelschbach and Dennis Lieth
Company StatusActive
Company Number07957205
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Previous NamesJokey UK Agency Limited and Jokey UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Christof Koelschbach
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Dennis Lieth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed23 April 2012(2 months after company formation)
Appointment Duration12 years
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMrs Anja Kemmerich
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleMba In Business Administration
Country of ResidenceGermany
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Jurgen Knabe
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleSalesman
Country of ResidenceGermany
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Websitewww.jokey.com
Email address[email protected]
Telephone024 31075144
Telephone regionCoventry

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Jokey-plastik Wipperfurth Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£80,978
Cash£88,201
Current Liabilities£59,764

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 August 2023Company name changed jokey uk LIMITED\certificate issued on 23/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-09
(3 pages)
30 March 2023Accounts for a small company made up to 31 December 2022 (12 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 March 2022Accounts for a small company made up to 31 December 2021 (12 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 July 2021Accounts for a small company made up to 31 December 2020 (12 pages)
20 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 January 2021Termination of appointment of Jurgen Knabe as a director on 1 January 2021 (1 page)
7 January 2021Termination of appointment of a director (1 page)
6 January 2021Appointment of Mr Dennis Lieth as a director on 1 January 2021 (2 pages)
6 January 2021Termination of appointment of Anja Kemmerich as a director on 1 January 2021 (1 page)
6 January 2021Appointment of Mr Christof Koelschbach as a director on 1 January 2021 (2 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 November 2017Notification of a person with significant control statement (2 pages)
14 November 2017Notification of a person with significant control statement (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
1 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
9 December 2014Director's details changed for Mr Jurgen Knabe on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Jurgen Knabe on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mrs Anja Kemmerich on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mrs Anja Kemmerich on 30 November 2014 (2 pages)
31 October 2014Sec 519 (1 page)
31 October 2014Sec 519 (1 page)
8 October 2014Registered office address changed from 16 Great Queen Street London WC2B 5DG to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 16 Great Queen Street London WC2B 5DG to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 16 Great Queen Street London WC2B 5DG to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 8 October 2014 (1 page)
3 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
13 December 2013Company name changed jokey uk agency LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Company name changed jokey uk agency LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 October 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 September 2013Accounts for a small company made up to 28 February 2013 (6 pages)
27 September 2013Accounts for a small company made up to 28 February 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 1,000
(5 pages)
28 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 1,000
(5 pages)
9 May 2012Appointment of Palmerston Secretaries Limited as a secretary (3 pages)
9 May 2012Appointment of Palmerston Secretaries Limited as a secretary (3 pages)
21 February 2012Incorporation (19 pages)
21 February 2012Incorporation (19 pages)