Juki Automation Systems Ltd was registered on 01 October 1999 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 7 directors listed as Mirau, Jens, Schneider, Marcel, Schupbach, Jurg, Szafranski, Raymond, Frac, David, Schupbach, Jurg, Walker, Kevin for the company at Companies House. There are currently 1-10 employees at the organisation. The organisation is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIRAU, Jens | 06 July 2012 | - | 1 |
SCHNEIDER, Marcel | 01 June 2015 | - | 1 |
FRAC, David | 22 October 1999 | 01 June 2011 | 1 |
SCHUPBACH, Jurg | 01 June 2011 | 01 November 2014 | 1 |
WALKER, Kevin | 17 April 2000 | 31 January 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHUPBACH, Jurg | 01 June 2004 | 07 October 2011 | 1 |
SZAFRANSKI, Raymond | 22 October 1999 | 17 April 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 February 2018 | |
LIQ13 - N/A | 10 November 2017 | |
AD01 - Change of registered office address | 10 January 2017 | |
RESOLUTIONS - N/A | 05 January 2017 | |
4.70 - N/A | 05 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 January 2017 | |
SH01 - Return of Allotment of shares | 28 October 2016 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AP01 - Appointment of director | 08 June 2015 | |
AA - Annual Accounts | 03 June 2015 | |
TM01 - Termination of appointment of director | 15 May 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 01 October 2012 | |
RESOLUTIONS - N/A | 13 July 2012 | |
MEM/ARTS - N/A | 13 July 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 13 October 2011 | |
TM02 - Termination of appointment of secretary | 12 October 2011 | |
AP01 - Appointment of director | 08 June 2011 | |
CH03 - Change of particulars for secretary | 03 June 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AR01 - Annual Return | 06 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2009 | |
287 - Change in situation or address of Registered Office | 20 March 2009 | |
AA - Annual Accounts | 19 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363a - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363a - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 December 2004 | |
287 - Change in situation or address of Registered Office | 11 December 2004 | |
363a - Annual Return | 10 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
AA - Annual Accounts | 10 March 2004 | |
363a - Annual Return | 07 October 2003 | |
287 - Change in situation or address of Registered Office | 17 September 2003 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 01 November 2002 | |
AA - Annual Accounts | 21 March 2002 | |
287 - Change in situation or address of Registered Office | 26 November 2001 | |
225 - Change of Accounting Reference Date | 19 November 2001 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 22 May 2001 | |
288b - Notice of resignation of directors or secretaries | 27 February 2001 | |
225 - Change of Accounting Reference Date | 28 December 2000 | |
395 - Particulars of a mortgage or charge | 14 December 2000 | |
363s - Annual Return | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
287 - Change in situation or address of Registered Office | 11 May 2000 | |
288b - Notice of resignation of directors or secretaries | 11 May 2000 | |
RESOLUTIONS - N/A | 04 May 2000 | |
MEM/ARTS - N/A | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 16 March 2000 | |
225 - Change of Accounting Reference Date | 07 March 2000 | |
288b - Notice of resignation of directors or secretaries | 19 November 1999 | |
RESOLUTIONS - N/A | 04 November 1999 | |
288b - Notice of resignation of directors or secretaries | 04 November 1999 | |
CERTNM - Change of name certificate | 29 October 1999 | |
RESOLUTIONS - N/A | 27 October 1999 | |
RESOLUTIONS - N/A | 27 October 1999 | |
RESOLUTIONS - N/A | 27 October 1999 | |
287 - Change in situation or address of Registered Office | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
NEWINC - New incorporation documents | 01 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 11 December 2000 | Fully Satisfied |
N/A |
Debenture | 03 March 2000 | Fully Satisfied |
N/A |