MY JUKES LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR NICOLAI ROBERT THOMSON / 20/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 CESSATION OF JOEL RICHARD KNIGHT AS A PSC

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM LEVEL6, 2 KINGDOM STREET LONDON W2 6BD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 29 MILLBANK MILL STREET OXFORD OX2 0HJ UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1817 July 2018 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