JUKE BOX SALES AND RENTALS LIMITED
SUNDERLAND,

Hellopages » Tyne and Wear » Sunderland » SR1 1EE

Company number 00656781
Status Active
Incorporation Date 19 April 1960
Company Type Private Limited Company
Address SOMERFORD BUILDINGS, NORFOLK STREET,, SUNDERLAND,, TYNE & WEAR, SR1 1EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 4,000 . The most likely internet sites of JUKE BOX SALES AND RENTALS LIMITED are www.jukeboxsalesandrentals.co.uk, and www.juke-box-sales-and-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Juke Box Sales and Rentals Limited is a Private Limited Company. The company registration number is 00656781. Juke Box Sales and Rentals Limited has been working since 19 April 1960. The present status of the company is Active. The registered address of Juke Box Sales and Rentals Limited is Somerford Buildings Norfolk Street Sunderland Tyne Wear Sr1 1ee. . SMITH, Angela is a Secretary of the company. DUNN, Lindsey Jane is a Director of the company. JACK, Shona Marie is a Director of the company. SMITH, Angela is a Director of the company. SMITH, Peter George William is a Director of the company. SMITH, Rachel Anne is a Director of the company. Secretary MILLER, Lieselotte Frieda has been resigned. Director MILLER, George has been resigned. Director MILLER, Lieselotte Frieda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Angela
Appointed Date: 01 May 1999

Director
DUNN, Lindsey Jane
Appointed Date: 31 May 2005
43 years old

Director
JACK, Shona Marie
Appointed Date: 31 May 2005
49 years old

Director
SMITH, Angela
Appointed Date: 01 May 1999
72 years old

Director
SMITH, Peter George William
Appointed Date: 01 May 1999
73 years old

Director
SMITH, Rachel Anne
Appointed Date: 31 May 2005
51 years old

Resigned Directors

Secretary
MILLER, Lieselotte Frieda
Resigned: 01 May 1999

Director
MILLER, George
Resigned: 01 May 1999
112 years old

Director
MILLER, Lieselotte Frieda
Resigned: 01 May 1999
100 years old

Persons With Significant Control

Mr Peter George William Smith
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Smith
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JUKE BOX SALES AND RENTALS LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 May 2016
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,000

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 May 2015
...
... and 136 more events
10 Jun 1988
Return made up to 13/05/88; full list of members

31 May 1988
Accounts for a small company made up to 30 April 1987

26 Jun 1987
Return made up to 29/05/87; full list of members

26 Jun 1987
Accounts for a small company made up to 30 April 1986

19 May 1987
Declaration of satisfaction of mortgage/charge

JUKE BOX SALES AND RENTALS LIMITED Charges

19 May 2015
Charge code 0065 6781 0042
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 16 station road willington quay…
18 May 2015
Charge code 0065 6781 0041
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7-13 netherton avenue, north shields, tyne and wesr…
27 February 2014
Charge code 0065 6781 0040
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property 11 coburn close, burradon, cramlington…
4 July 2013
Charge code 0065 6781 0039
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 3 wilton drive west monkseaton whitley bay…
21 December 2012
Mortgage deed
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 to 20 (even) bewicke road willington…
8 November 2012
Debenture deed
Delivered: 20 November 2012
Status: Satisfied on 24 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 27 bamburgh drive wallsend tyne & wear t/no TY41223…
8 November 2012
Mortgage deed
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 37 station road willinton quay wallsend together with all…
10 November 2005
Mortgage deed
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 43 eastbourne gardens 41 bideford gardens…
9 September 2005
Mortgage
Delivered: 17 September 2005
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 16 station road willington quay tyne &…
9 September 2005
Mortgage
Delivered: 17 September 2005
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 140-142 wallsend road north shields…
5 October 2004
Mortgage deed
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 33 holly avenue wallsend tyne & wear t/no TY339502…
27 September 2004
Mortgage
Delivered: 1 October 2004
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 16 station road willington quay…
27 September 2004
Mortgage
Delivered: 1 October 2004
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 140 & 142 wallsend road north…
27 September 2004
Mortgage
Delivered: 1 October 2004
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 29 & 31 holderness road wallsend north tyneside tyne & wear…
27 September 2004
Mortgage
Delivered: 1 October 2004
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 7 clavering street willington quay…
24 October 2003
Mortgage deed
Delivered: 29 October 2003
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being 1 currell house new york…
20 June 2003
Mortgage deed
Delivered: 24 June 2003
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 a b + c william street north shields tyne + wear t/n…
17 March 2003
Mortgage deed
Delivered: 20 March 2003
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 65 bewicke road, willington quay…
17 March 2003
Mortgage deed
Delivered: 20 March 2003
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 4 currell house, new york, north…
12 July 2002
Debenture deed
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Mortgage
Delivered: 10 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being nos 1 to 9 collingwood house…
22 August 2001
Mortgage deed
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 5 victoria crescent cullercoats…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 east parade whitley road tyne & wear NE26 1AP…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6/6A/7 victoria crescent cullercoats whitley bay tyne &…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2/3/3A victoria crescent cullercoats whitley bay tyne &…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 kearsley close seaton deleval tyne & wear t/n ND28922…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 farleigh close new york tyne & wear t/n TY170165…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 cavoran willington square wallsend t/n TY143061. Together…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 23 archer street wallsend tyne & wear t/n TY209735…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 37/38 collingwood view north sheilds tyne & wear t/n's…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 chirton green north sheilds tyne & wear t/n TY347724…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 chirton lane north sheilds tyne & wesr t/n TY141354…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 122/124 vine street wallsend tyne & wear t/n's TY348373…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 1/2 holly avenue walsend tyne & wear t/n TY192049 (f/h)…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 115/117 astley road seaton deleval tyne & wear t/n…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 william street north shields t/n TY323501. Together with…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 144 bewicke road willington quay wallsend tyne & wear t/n's…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 48 bewicke road willington quay wallsend t/n TY332615…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 87/89 elsdon terrace north shields tyne & wear t/n…
27 July 2000
Mortgage
Delivered: 3 August 2000
Status: Satisfied on 11 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 21 adcomb avenue seaton deleval tyne & wear t/n ND22304…
13 July 1982
Legal charge pursuant to an order of court date 5.1.83
Delivered: 5 January 1983
Status: Satisfied on 3 March 1989
Persons entitled: Lloyds Bank PLC
Description: F/H - 1 victoria crescent, cullercoats, tyne & wear. T.n -…
31 December 1970
Legal charge
Delivered: 26 April 1982
Status: Satisfied
Persons entitled: Valley Court Humshaugh.
Description: 6/6A & 7 victoria crescent cullercoats, tyne & wear.