JUKESTREAM LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

28/12/2328 December 2023 Registered office address changed from The Enterprise Centre University Drive Norwich NR4 7TJ England to 6 Hillside Farm Pepper Hill Great Amwell SG12 9FX on 2023-12-28

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

28/07/2128 July 2021 Secretary's details changed for Mr Adam Paul Smith on 2021-07-24

View Document

27/07/2127 July 2021 Change of details for Mr Adam Castleton as a person with significant control on 2021-07-24

View Document

27/07/2127 July 2021 Change of details for Mr Adam Smith as a person with significant control on 2021-07-24

View Document

26/07/2126 July 2021 Director's details changed for Mr Adam Paul Smith on 2021-07-24

View Document

24/07/2124 July 2021 Change of details for Mr Adam Smith as a person with significant control on 2021-07-24

View Document

24/07/2124 July 2021 Change of details for Mr Adam Castleton as a person with significant control on 2021-07-24

View Document

24/07/2124 July 2021 Director's details changed for Mr Adam Castleton on 2021-07-24

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/12/1920 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM THE ENTERPRISE CENTRE UNIVERSITY DRIVE EARLHAM ROAD NORWICH NR4 7TJ ENGLAND

View Document

25/09/1925 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM SUITE 104-106 BERKSHIRE HOUSE HIGH STREET ASCOT BERKSHIRE SL5 7HY

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM SMITH / 17/06/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

13/12/1713 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 07/05/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 12/07/2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM NEW LODGE DRIFT ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4RR ENGLAND

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 6C READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AG ENGLAND

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 30/01/2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM NEW LODGE DRIFT ROAD WINDSOR BERKS SL4 4RR UNITED KINGDOM

View Document

01/12/111 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

17/10/0917 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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