JOKARO (SANDBACH) LIMITED
Overview
| Company Name | JOKARO (SANDBACH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03120996 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOKARO (SANDBACH) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is JOKARO (SANDBACH) LIMITED located?
| Registered Office Address | 17 Imperial Square GL50 1QZ Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOKARO (SANDBACH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (1004) LIMITED | Nov 01, 1995 | Nov 01, 1995 |
What are the latest accounts for JOKARO (SANDBACH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for JOKARO (SANDBACH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Kudlip Dhillon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 12 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 3 pages | AA | ||||||||||
Registered office address changed from * Commercial Buildings 11-15 Cross Street Manchester M2 1WE* on May 10, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 17 pages | AR01 | ||||||||||
Director's details changed for Roger Hugh Shufflebottom on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Kudlip Dhillon on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of JOKARO (SANDBACH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAITE, John Frederick | Secretary | 30 Byfords Close Huntley GL19 3SA Gloucester | British | 45931770001 | ||||||
| SHUFFLEBOTTOM, Roger Hugh | Director | Walnut Tree Cottage Bollington Lane SK10 4TB Nether Alderley Cheshire | United Kingdom | British | 42837250002 | |||||
| STRICKLAND, Anthony William Bryen | Secretary | Callowell Cottage GL6 6EB Stroud Gloucestershire | British | 27369800001 | ||||||
| WEST, Nigel Anthony John | Secretary | Marchwood 12 Moss Road SK9 7HZ Alderley Edge Cheshire | British | 15769700001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| DHILLON, Kudlip | Director | 17 Imperial Square GL50 1QZ Cheltenham Gloucestershire | United Kingdom | British | 45991820002 | |||||
| WEST, Nigel Anthony John | Director | Marchwood 12 Moss Road SK9 7HZ Alderley Edge Cheshire | British | 15769700001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of JOKARO (SANDBACH) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kuldip Singh Dhillon | Apr 06, 2016 | Imperial Square GL50 1QZ Cheltenham 17 Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0