Background WavePink WaveYellow Wave

JERAUK LIMITED (04348886)

JERAUK LIMITED (04348886) is a dissolved UK company. incorporated on 8 January 2002. with registered office in Whiteley, Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JERAUK LIMITED has been registered for 24 years. Current directors include ALLISON, John, ALLISON, Robert.

Company Number
04348886
Status
dissolved
Type
ltd
Incorporated
8 January 2002
Age
24 years
Address
1580 Parkway Solent Business Park, Whiteley, Fareham, PO15 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLISON, John, ALLISON, Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERAUK LIMITED

JERAUK LIMITED is an dissolved company incorporated on 8 January 2002 with the registered office located in Whiteley, Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JERAUK LIMITED was registered 24 years ago.(SIC: 70229)

Status

dissolved

Active since 24 years ago

Company No

04348886

LTD Company

Age

24 Years

Incorporated 8 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 11 September 2017 (8 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 December 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

1580 Parkway Solent Business Park Whiteley, Fareham, PO15 7AG,

Previous Addresses

Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
From: 23 May 2018To: 13 August 2018
The Laurels Manchester Road Sway Lymington SO41 6AS England
From: 27 March 2018To: 23 May 2018
Unit 3 Meridians Cross Ocean Way Southampton SO14 3TJ
From: 8 January 2002To: 27 March 2018
Timeline

2 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Jan 02
Share Issue
Feb 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALLISON, John

Active
Manchester Road, SwaySO41 6AP
Born April 1948
Director
Appointed 02 Jul 2002

ALLISON, Robert

Active
Manchester Road, SwaySO41 6AS
Born November 1971
Director
Appointed 01 Jan 2005

ATKINSON, Sandra Jill

Resigned
Unit 3 Meridians Cross Ocean WaySO14 3TJ
Secretary
Appointed 16 Nov 2007
Resigned 01 Feb 2011

CHISNALL, Derek John Arthur

Resigned
88 Clarence Road, GraysRM17 6RA
Secretary
Appointed 08 Jan 2002
Resigned 24 Jul 2002

SHEPHERD, Brian John

Resigned
Unit 3 Meridians Cross Ocean WaySO14 3TJ
Secretary
Appointed 01 Feb 2011
Resigned 01 Apr 2011

WILES, Stephen Kenneth

Resigned
108 Brownhill Road, EastleighSO53 2FL
Secretary
Appointed 24 Jul 2002
Resigned 16 Nov 2007

ALLEN, Michael

Resigned
78 Grangehill Road, LondonSE9 1SE
Born February 1934
Director
Appointed 08 Jan 2002
Resigned 02 Jul 2002

ALLISON, Christopher Gordon

Resigned
49 Cheriton Road, WinchesterSO22 5AX
Born July 1955
Director
Appointed 02 Jul 2002
Resigned 01 May 2003

CHISNALL, Derek John Arthur

Resigned
88 Clarence Road, GraysRM17 6RA
Born December 1944
Director
Appointed 08 Jan 2002
Resigned 02 Jul 2002

Persons with significant control

2

Mr Robert Allison

Active
Solent Business Park, Whiteley, FarehamPO15 7AG
Born November 1971

Nature of Control

Significant influence or control as firm
Notified 01 Dec 2016

Mr John Allison

Active
Solent Business Park, Whiteley, FarehamPO15 7AG
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Liquidation
16 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 August 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 June 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 June 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 June 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 May 2018
600600
Resolution
21 May 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
21 May 2018
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Resolution
7 April 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
2 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Resolution
17 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
23 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
9 January 2007
287Change of Registered Office
Legacy
6 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
225Change of Accounting Reference Date
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
88(2)R88(2)R
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
225Change of Accounting Reference Date
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Incorporation Company
8 January 2002
NEWINCIncorporation