Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jukedeck Limited
Jukedeck Limited is a dissolved company incorporated on 16 February 2012 with the registered office located in Oxford, Oxfordshire. Jukedeck Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 August 2021
(4 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
07953149
Private limited company
Age
13 years
Incorporated
16 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Jukedeck Limited
Contact
Address
264 Banbury Road
Oxford
OX2 7DY
Same address for the past
5 years
Companies in OX2 7DY
Telephone
Unreported
Email
Unreported
Website
Jukedeck.com
See All Contacts
People
Officers
2
Shareholders
14
Controllers (PSC)
2
Mr Patrick John Stobbs
Director • Chief Operating Officer • British • Lives in England • Born in Nov 1987
Mr Christopher Anthony Smart
Director • British • Lives in England • Born in Jan 1955
Edmund Newton-Rex
PSC • British • Lives in England • Born in Aug 1987
Cambridge Innovation Capital
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Acacia Capital Partners Limited
Mr Christopher Anthony Smart is a mutual person.
Dissolved
Acacia General Partner Limited
Mr Christopher Anthony Smart is a mutual person.
Dissolved
WP Realisations 2022 Ltd
Mr Christopher Anthony Smart is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
28 Feb 2018
For period
28 Feb
⟶
28 Feb 2018
Traded for
12 months
Cash in Bank
£139.42K
Decreased by £380.81K (-73%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£511.95K
Decreased by £268.03K (-34%)
Total Liabilities
-£799.66K
Increased by £764.33K (+2163%)
Net Assets
-£287.72K
Decreased by £1.03M (-139%)
Debt Ratio (%)
156%
Increased by 151.67% (+3348%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 4 Aug 2021
Registered Address Changed
5 Years Ago on 11 Mar 2020
Declaration of Solvency
5 Years Ago on 10 Mar 2020
Voluntary Liquidator Appointed
5 Years Ago on 10 Mar 2020
Charge Satisfied
5 Years Ago on 17 Feb 2020
Mr Christopher Anthony Smart Details Changed
5 Years Ago on 10 Feb 2020
Registered Address Changed
5 Years Ago on 10 Feb 2020
Registered Address Changed
5 Years Ago on 15 Jan 2020
Confirmation Submitted
6 Years Ago on 28 May 2019
Registered Address Changed
6 Years Ago on 23 May 2019
Get Alerts
Get Credit Report
Discover Jukedeck Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Aug 2021
Return of final meeting in a members' voluntary winding up
Submitted on 4 May 2021
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 264 Banbury Road Oxford OX2 7DY on 11 March 2020
Submitted on 11 Mar 2020
Appointment of a voluntary liquidator
Submitted on 10 Mar 2020
Resolutions
Submitted on 10 Mar 2020
Declaration of solvency
Submitted on 10 Mar 2020
Statement of capital following an allotment of shares on 14 February 2020
Submitted on 19 Feb 2020
Director's details changed for Mr Christopher Anthony Smart on 10 February 2020
Submitted on 17 Feb 2020
Satisfaction of charge 079531490001 in full
Submitted on 17 Feb 2020
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 264 Banbury Road Oxford OX2 7DY on 10 February 2020
Submitted on 10 Feb 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs