JUKES PROPERTIES LIMITED
LICHFIELD JUKES HOLDINGS LIMITED

Hellopages » Staffordshire » Lichfield » WS14 0ED

Company number 04563417
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address SOUTH STAFFS FREIGHT BUILDING LYNN LANE, SHENSTONE, LICHFIELD, STAFFORDSHIRE, ENGLAND, WS14 0ED
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 15 February 2017; Confirmation statement made on 15 October 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of JUKES PROPERTIES LIMITED are www.jukesproperties.co.uk, and www.jukes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Butlers Lane Rail Station is 3.3 miles; to Four Oaks Rail Station is 4.2 miles; to Gravelly Hill Rail Station is 8.6 miles; to Smethwick Galton Bridge High Level Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jukes Properties Limited is a Private Limited Company. The company registration number is 04563417. Jukes Properties Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Jukes Properties Limited is South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire England Ws14 0ed. . JUKES, Katherine Ann is a Secretary of the company. JUKES, Katherine Ann is a Director of the company. JUKES, Stewart Andrew is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JUKES, Katherine Ann
Appointed Date: 15 October 2002

Director
JUKES, Katherine Ann
Appointed Date: 15 October 2002
57 years old

Director
JUKES, Stewart Andrew
Appointed Date: 15 October 2002
60 years old

Persons With Significant Control

Mr Stewart Andrew Jukes
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

JUKES PROPERTIES LIMITED Events

15 Feb 2017
Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 15 February 2017
20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
01 Apr 2016
Registration of charge 045634170011, created on 30 March 2016
22 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 279

...
... and 50 more events
30 Jun 2003
Ad 12/05/03--------- £ si 179@1=179 £ ic 100/279
11 Nov 2002
Accounting reference date extended from 31/10/03 to 31/12/03
09 Nov 2002
Particulars of mortgage/charge
29 Oct 2002
Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100
15 Oct 2002
Incorporation

JUKES PROPERTIES LIMITED Charges

30 March 2016
Charge code 0456 3417 0011
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 26 tamworth street. Lichfield. Staffordshire. WS13 6JJ…
5 December 2014
Charge code 0456 3417 0010
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 December 2014
Charge code 0456 3417 0009
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 December 2014
Charge code 0456 3417 0008
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as grove hill road, beverley…
5 December 2014
Charge code 0456 3417 0007
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as richmond street south, swan…
23 June 2010
Debenture
Delivered: 26 June 2010
Status: Satisfied on 8 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2009
Debenture
Delivered: 28 August 2009
Status: Satisfied on 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 20 June 2013
Persons entitled: Barclays Bank PLC
Description: Units 1 and 2 richmond street south cygnus business park…
7 February 2006
Guarantee & debenture
Delivered: 14 February 2006
Status: Satisfied on 29 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Debenture
Delivered: 4 February 2005
Status: Satisfied on 29 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 November 2002
Debenture
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Stewart Andrew Jukes
Description: Fixed and floating charges over the undertaking and all…