Company NameJoke Centre Ltd.
Company StatusDissolved
Company NumberSC236038
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr William Ashton Walker
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameGeorgina Anderson
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleSecretary
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1William Ashton Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£9,530
Cash£5,081
Current Liabilities£3,526

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 July 2014Annual return made up to 30 July 2014
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 March 2010Secretary's details changed for Georgina Anderson on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Georgina Anderson on 1 January 2010 (1 page)
2 March 2010Director's details changed for William Ashton Walker on 1 January 2010 (2 pages)
2 March 2010Director's details changed for William Ashton Walker on 1 January 2010 (2 pages)
25 August 2009Return made up to 14/08/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2007Return made up to 28/08/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 28/08/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 September 2004Return made up to 28/08/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 September 2003Return made up to 28/08/03; full list of members (6 pages)
11 August 2003Director resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
28 August 2002Incorporation (15 pages)