Company NameJokaro (Middlewich) Limited
Company StatusDissolved
Company Number02633741
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 9 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel Anthony John West
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1991(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Welsh Row
Nether Alderley
SK10 4TT
Secretary NameMr Nigel Anthony John West
NationalityBritish
StatusClosed
Appointed09 February 1993(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Welsh Row
Nether Alderley
SK10 4TT
Director NameJulie Ann West
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 17 August 2004)
RoleHousewife
Correspondence AddressThe Gables
Welsh Row
Nether Alderley
Cheshire
SK10 4TT
Secretary NameMrs Ann Julie West
NationalityBritish
StatusResigned
Appointed09 September 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 1993)
RoleCompany Director
Correspondence AddressMarchwood 12 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameRoger Hugh Shufflebottom
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 19 December 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameKuldip Singh Dhillon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Imperial Square
Cheltenham
Gloucestershire
GL50 1QZ
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£175,000
Gross Profit£1,281
Net Worth£21,043
Cash£17,373
Current Liabilities£12,698

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
22 January 2004Accounts made up to 31 August 2003 (15 pages)
14 August 2003Return made up to 31/07/03; full list of members (8 pages)
27 June 2003Accounts made up to 31 August 2002 (14 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
24 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 December 2002Declaration of assistance for shares acquisition (5 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
1 July 2002Accounts made up to 31 August 2001 (12 pages)
11 April 2002Director resigned (1 page)
28 March 2002Declaration of assistance for shares acquisition (5 pages)
28 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 September 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 September 2001Registered office changed on 06/09/01 from: peter house st.peters square manchester M1 5BH (1 page)
22 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 December 2000Director's particulars changed (1 page)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2000Accounts made up to 31 August 1999 (12 pages)
8 February 2000Particulars of mortgage/charge (5 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
24 August 1999Return made up to 31/07/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 December 1996Registered office changed on 05/12/96 from: c/o read roper read solicitors 2ND floor alberton house st mary's parsonage manchester M3 2WJ (1 page)
2 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 January 1996Registered office changed on 12/01/96 from: 4TH floor colchester house 38/42 peter street manchester M2 5GP (1 page)
7 September 1995Return made up to 31/07/95; full list of members (6 pages)
25 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(77 pages)
16 September 1991Company name changed jokara (middlewich) LIMITED\certificate issued on 17/09/91 (2 pages)
4 September 1991Company name changed lawsign LIMITED\certificate issued on 05/09/91 (2 pages)
31 July 1991Incorporation (17 pages)