Background WavePink WaveYellow Wave

JOKG LTD (09064277)

JOKG LTD (09064277) is an active UK company. incorporated on 30 May 2014. with registered office in Waterlooville. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. JOKG LTD has been registered for 11 years. Current directors include GRAVESTOCK, Richard.

Company Number
09064277
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Unit C4 Lakesmere Road, Waterlooville, PO8 9JU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRAVESTOCK, Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOKG LTD

JOKG LTD is an active company incorporated on 30 May 2014 with the registered office located in Waterlooville. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. JOKG LTD was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09064277

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Unit C4 Lakesmere Road Horndean Waterlooville, PO8 9JU,

Previous Addresses

Victoria House 2 Grove Road Fareham Hampshire PO16 7TE
From: 30 May 2014To: 13 January 2026
Timeline

3 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Funding Round
Apr 19
New Owner
Oct 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GRAVESTOCK, Richard

Active
2 Grove Road, FarehamPO16 7TE
Born June 1978
Director
Appointed 30 May 2014

Persons with significant control

2

Mrs Natalie Francesca Gravestock

Active
Lakesmere Road, WaterloovillePO8 9JU
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2023

Mr Richard Gravestock

Active
Lakesmere Road, WaterloovillePO8 9JU
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Change Sail Address Company With New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Incorporation Company
30 May 2014
NEWINCIncorporation