JUKES GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

14/02/2514 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Group of companies' accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Registered office address changed from Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG United Kingdom to 26a Tamworth Street Lichfield Staffordshire WS13 6JJ on 2022-11-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Current accounting period extended from 2021-12-30 to 2022-05-31

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

02/12/212 December 2021 Change of details for Mr Stewart Andrew Jukes as a person with significant control on 2021-11-21

View Document

02/12/212 December 2021 Notification of Katherine Jukes as a person with significant control on 2021-06-21

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-21

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-30

View Document

17/07/2117 July 2021 Termination of appointment of Amie Talisa Cobane as a director on 2021-07-17

View Document

02/07/212 July 2021 Change of details for Mr Stewart Andrew Jukes as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Cessation of Katherine Ann Jukes as a person with significant control on 2021-07-02

View Document

21/06/2121 June 2021 Director's details changed for Mr Stewart Andrew Jukes on 2021-06-13

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/12/2022 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM SOUTH STAFFS FREIGHT BUILDING LYNN LANE SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ED ENGLAND

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM MIDLAND FUNERAL SUPPLIES LIMITED RICHMOND STREET SOUTH WEST BROMWICH B70 0DG UNITED KINGDOM

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

08/07/188 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF ENGLAND

View Document

02/06/172 June 2017 ADOPT ARTICLES 31/01/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM C/O C/O ANSONS SOLICITORS COMMERCE HOUSE RIDINGS PARK, EASTERN WAY, CANNOCK WS11 7FJ ENGLAND

View Document

24/05/1724 May 2017 31/01/17 STATEMENT OF CAPITAL GBP 279

View Document

10/05/1710 May 2017 COMPANY NAME CHANGED ANSONSCO 5 LIMITED CERTIFICATE ISSUED ON 10/05/17

View Document

07/12/167 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company