JOKARO LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 4TT

Company number 02517728
Status Active
Incorporation Date 3 July 1990
Company Type Private Limited Company
Address THE GABLES WELSH ROW, NETHER ALDERLEY, MACCLESFIELD, CHESHIRE, SK10 4TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 3 July 2014. The most likely internet sites of JOKARO LIMITED are www.jokaro.co.uk, and www.jokaro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Goostrey Rail Station is 5.4 miles; to Ashley Rail Station is 6.3 miles; to Gatley Rail Station is 7.5 miles; to Burnage Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jokaro Limited is a Private Limited Company. The company registration number is 02517728. Jokaro Limited has been working since 03 July 1990. The present status of the company is Active. The registered address of Jokaro Limited is The Gables Welsh Row Nether Alderley Macclesfield Cheshire Sk10 4tt. . WEST, Ann Julie is a Secretary of the company. WEST, Ann Julie is a Director of the company. Director WEST, Nigel Anthony John has been resigned. The company operates in "Development of building projects".


jokaro Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
WEST, Ann Julie
Appointed Date: 01 January 2008
68 years old

Resigned Directors

Director
WEST, Nigel Anthony John
Resigned: 24 January 2012
69 years old

Persons With Significant Control

Mrs Ann Julie West
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

JOKARO LIMITED Events

15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 3 July 2014
23 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,000

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
27 Mar 1991
Particulars of mortgage/charge

03 Oct 1990
Registered office changed on 03/10/90 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Sep 1990
Company name changed silvering LIMITED\certificate issued on 20/09/90

03 Jul 1990
Incorporation

JOKARO LIMITED Charges

27 October 2009
Legal charge
Delivered: 4 November 2009
Status: Satisfied on 11 August 2010
Persons entitled: Gladman Developments Limited
Description: F/H land and buildings on the east side of newcastle road…
12 October 2005
Legal charge of licensed premises
Delivered: 14 October 2005
Status: Satisfied on 21 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at astbury mere, congleton, cheshire t/no CH420733 by…
7 October 2005
Debenture
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1992
Legal charge
Delivered: 5 December 1992
Status: Satisfied on 2 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at glencoe, south station road, lostock, gralam…
6 March 1992
Legal charge
Delivered: 11 March 1992
Status: Satisfied on 2 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the north side of saughall road ,blacon ,chester…
28 March 1991
Legal charge
Delivered: 18 April 1991
Status: Satisfied on 2 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Glencoe south station road lostock graham northwich…
25 March 1991
Acquisition of property
Delivered: 4 September 1992
Status: Satisfied on 2 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 syddal road bramhall cheshire.
12 March 1991
Debenture
Delivered: 27 March 1991
Status: Satisfied on 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…