About

Registered Number: 02517728
Date of Incorporation: 03/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 25 Racecourse Road, Wilmslow, SK9 5LF,

 

Having been setup in 1990, Jokaro Ltd are based in Wilmslow. We don't know the number of employees at this business. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Ann Julie 01 January 2008 - 1
WEST, Nigel Anthony John N/A 24 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 08 July 2019
CH03 - Change of particulars for secretary 08 April 2019
PSC04 - N/A 08 April 2019
AD01 - Change of registered office address 08 April 2019
CH03 - Change of particulars for secretary 21 December 2018
AD01 - Change of registered office address 21 December 2018
CH01 - Change of particulars for director 21 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 04 July 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 13 July 2016
RP04 - N/A 03 August 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 16 April 2014
AA - Annual Accounts 25 September 2013
RP04 - N/A 04 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 21 September 2011
AD01 - Change of registered office address 18 September 2011
AR01 - Annual Return 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 16 June 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 09 June 2006
395 - Particulars of a mortgage or charge 14 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 26 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 01 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 29 July 1996
287 - Change in situation or address of Registered Office 12 January 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 29 June 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 14 July 1993
395 - Particulars of a mortgage or charge 05 December 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 September 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 07 April 1992
395 - Particulars of a mortgage or charge 11 March 1992
RESOLUTIONS - N/A 28 October 1991
RESOLUTIONS - N/A 28 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1991
123 - Notice of increase in nominal capital 28 October 1991
363b - Annual Return 25 July 1991
395 - Particulars of a mortgage or charge 18 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1991
395 - Particulars of a mortgage or charge 27 March 1991
287 - Change in situation or address of Registered Office 03 October 1990
288 - N/A 03 October 1990
CERTNM - Change of name certificate 19 September 1990
NEWINC - New incorporation documents 03 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 2009 Fully Satisfied

N/A

Legal charge of licensed premises 12 October 2005 Fully Satisfied

N/A

Debenture 07 October 2005 Outstanding

N/A

Legal charge 27 November 1992 Fully Satisfied

N/A

Legal charge 06 March 1992 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Acquisition of property 25 March 1991 Fully Satisfied

N/A

Debenture 12 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.