Company number 02178403
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address 2 BROAD WAY, WILBURTON, ELY, ENGLAND, CB6 3RT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Appointment of Mr Robert Nicholas Copare as a director on 1 January 2017; Registered office address changed from Midwood Benenden Road Biddenden Ashford Kent TN27 8BY to 2 Broad Way Wilburton Ely CB6 3RT on 8 January 2017. The most likely internet sites of JUKE. U.K. LIMITED are www.jukeuk.co.uk, and www.juke-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Juke U K Limited is a Private Limited Company.
The company registration number is 02178403. Juke U K Limited has been working since 14 October 1987.
The present status of the company is Active. The registered address of Juke U K Limited is 2 Broad Way Wilburton Ely England Cb6 3rt. . DARKINS, Michael George is a Secretary of the company. COPARE, Robert Nicholas is a Director of the company. DARKINS, Judith Valerie is a Director of the company. Secretary LAWRENCE, Gladys has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael George Darkins
Notified on: 4 August 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JUKE. U.K. LIMITED Events
09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
08 Jan 2017
Appointment of Mr Robert Nicholas Copare as a director on 1 January 2017
08 Jan 2017
Registered office address changed from Midwood Benenden Road Biddenden Ashford Kent TN27 8BY to 2 Broad Way Wilburton Ely CB6 3RT on 8 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
...
... and 62 more events
19 Jan 1990
Full accounts made up to 31 March 1989
19 Jan 1990
Ad 21/10/89--------- £ si 2@1=2 £ ic 2/4
18 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Nov 1987
Registered office changed on 18/11/87 from: 41 wadeson street london E2 9DP