Company NameJokaro Limited
DirectorAnn Julie West
Company StatusActive
Company Number02517728
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)
Previous NameSilvering Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Ann Julie West
NationalityBritish
StatusCurrent
Appointed03 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Racecourse Road
Wilmslow
SK9 5LF
Director NameMrs Ann Julie West
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(17 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Clarence Court
Wilmslow
Cheshire
SK9 5QL
Director NameMr Nigel Anthony John West
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration20 years, 7 months (resigned 24 January 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Welsh Row
Nether Alderley
SK10 4TT

Contact

Websitejokaro.co.uk

Location

Registered Address25 Racecourse Road
Wilmslow
SK9 5LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

50k at £1Ann Julie West
100.00%
Ordinary

Financials

Year2014
Net Worth£26,635
Cash£9,611
Current Liabilities£40,176

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

27 October 2009Delivered on: 4 November 2009
Satisfied on: 11 August 2010
Persons entitled: Gladman Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the east side of newcastle road congleton t/no CH420733.
Fully Satisfied
12 October 2005Delivered on: 14 October 2005
Satisfied on: 21 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at astbury mere, congleton, cheshire t/no CH420733 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
27 November 1992Delivered on: 5 December 1992
Satisfied on: 2 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at glencoe, south station road, lostock, gralam, cheshire t/no. CH340539.
Fully Satisfied
25 March 1991Delivered on: 4 September 1992
Satisfied on: 2 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Acquisition of property
Secured details: £77,000.
Particulars: 1 syddal road bramhall cheshire.
Fully Satisfied
6 March 1992Delivered on: 11 March 1992
Satisfied on: 2 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the north side of saughall road ,blacon ,chester. Title no ch 301802.
Fully Satisfied
28 March 1991Delivered on: 18 April 1991
Satisfied on: 2 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glencoe south station road lostock graham northwich cheshire.
Fully Satisfied
12 March 1991Delivered on: 27 March 1991
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 2005Delivered on: 13 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 December 2022Director's details changed for Mrs Ann Julie West on 15 December 2022 (2 pages)
28 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
8 April 2019Change of details for Mrs Ann Julie West as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Secretary's details changed for Mrs Ann Julie West on 8 April 2019 (1 page)
8 April 2019Registered office address changed from 6 Clarence Court Wilmslow Cheshire SK9 5QL England to 25 Racecourse Road Wilmslow SK9 5LF on 8 April 2019 (1 page)
21 December 2018Secretary's details changed for Mrs Ann Julie West on 21 December 2018 (1 page)
21 December 2018Registered office address changed from The Gables Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TT to 6 Clarence Court Wilmslow Cheshire SK9 5QL on 21 December 2018 (1 page)
21 December 2018Director's details changed for Mrs Ann Julie West on 21 December 2018 (2 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2015Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (17 pages)
3 August 2015Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (17 pages)
3 August 2015Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (17 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,000
(4 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,000
(4 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,000
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
  • ANNOTATION Clarification a second filing AR01 was registered on 03/08/15.
(6 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
  • ANNOTATION Clarification a second filing AR01 was registered on 03/08/15.
(6 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
  • ANNOTATION Clarification a second filing AR01 was registered on 03/08/15.
(6 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (17 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (17 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (17 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
  • ANNOTATION A second filed AR01 was registered on 04/09/2013
(6 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
  • ANNOTATION A second filed AR01 was registered on 04/09/2013
(6 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
  • ANNOTATION A second filed AR01 was registered on 04/09/2013
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Termination of appointment of Nigel West as a director (1 page)
15 August 2012Termination of appointment of Nigel West as a director (1 page)
8 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 September 2011Registered office address changed from , Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT on 18 September 2011 (1 page)
18 September 2011Registered office address changed from , Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT on 18 September 2011 (1 page)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 August 2009Return made up to 03/07/09; full list of members (4 pages)
25 August 2009Return made up to 03/07/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Return made up to 03/07/08; full list of members (4 pages)
29 July 2008Return made up to 03/07/08; full list of members (4 pages)
19 March 2008Director appointed ann julie west (2 pages)
19 March 2008Director appointed ann julie west (2 pages)
17 July 2007Return made up to 03/07/07; full list of members (2 pages)
17 July 2007Return made up to 03/07/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2006Return made up to 03/07/06; full list of members (2 pages)
10 July 2006Return made up to 03/07/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
19 September 2005Registered office changed on 19/09/05 from: the gables, welsh row, nether alderley, macclesfield, SK10 4TT (1 page)
19 September 2005Registered office changed on 19/09/05 from: the gables welsh row, nether alderley macclesfield SK10 4TT (1 page)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2005Return made up to 03/07/05; full list of members (6 pages)
15 July 2005Return made up to 03/07/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 July 2004Return made up to 03/07/04; full list of members (6 pages)
8 July 2004Return made up to 03/07/04; full list of members (6 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 July 2003Return made up to 03/07/03; full list of members (6 pages)
26 July 2003Return made up to 03/07/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
30 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
11 July 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(6 pages)
11 July 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(6 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
29 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Return made up to 03/07/99; no change of members (5 pages)
1 July 1999Return made up to 03/07/99; no change of members (5 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
9 July 1998Return made up to 03/07/98; full list of members (6 pages)
9 July 1998Return made up to 03/07/98; full list of members (6 pages)
27 November 1997Full accounts made up to 31 December 1996 (11 pages)
27 November 1997Full accounts made up to 31 December 1996 (11 pages)
11 July 1997Return made up to 03/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 July 1997Return made up to 03/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
30 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
29 July 1996Return made up to 03/07/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(4 pages)
29 July 1996Return made up to 03/07/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(4 pages)
12 January 1996Registered office changed on 12/01/96 from: 4TH floor, colchester house, 38/42 peter street, manchester, M2 5GP (1 page)
12 January 1996Registered office changed on 12/01/96 from: 4TH floor colchester house 38/42 peter street manchester, M2 5GP (1 page)
6 September 1995Return made up to 03/07/95; no change of members (4 pages)
6 September 1995Return made up to 03/07/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)