Company NamePukka-J Limited
DirectorDerek Alexander Wright
Company StatusActive
Company Number04146148
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Derek Alexander Wright
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit/Suite 3.21, Innovation Central 10 John Willia
Central Park
Darlington
DL1 1BF
Director NameMr Kevin Charles Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleSoftware Engineering
Country of ResidenceEngland
Correspondence AddressPi House 40a London Road
Gloucester
GL1 3NU
Wales
Secretary NameLouise Crossley
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleDesign Consultant
Correspondence AddressBlackwell Farm Chandlers Lane
Bishops Cannings
Devizes
Wiltshire
SN10 2JZ
Director NameMs Louise Ann Crossley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Market Place
Devizes
Wiltshire
SN10 1BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.pukkaj.co.uk

Location

Registered AddressUnit/Suite 3.21, Innovation Central 10 John Williams Boulevard South
Central Park
Darlington
DL1 1BF

Financials

Year2013
Net Worth£630,558
Cash£887,051
Current Liabilities£333,984

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

21 February 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2024Notification of Derek Alexander Wright as a person with significant control on 5 February 2024 (2 pages)
15 February 2024Change of details for Mr Kevin Charles Wilson as a person with significant control on 5 February 2024 (2 pages)
15 February 2024Statement of capital following an allotment of shares on 5 February 2024
  • GBP 161
(3 pages)
15 February 2024Cessation of Louise Ann Crossley as a person with significant control on 5 February 2024 (1 page)
9 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
5 May 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
15 January 2023Registered office address changed from Pi House 40a London Road Gloucester Gloucestershire GL1 3NU United Kingdom to Unit/Suite 3.21, Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 15 January 2023 (1 page)
15 January 2023Director's details changed for Derek Wright on 12 January 2023 (2 pages)
15 January 2023Change of details for Ms Louise Ann Crossley as a person with significant control on 12 January 2023 (2 pages)
13 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
22 August 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
13 July 2022Termination of appointment of Kevin Charles Wilson as a director on 4 July 2022 (1 page)
23 June 2022Change of details for Mr Kevin Charles Wilson as a person with significant control on 16 June 2022 (2 pages)
21 June 2022Director's details changed for Mr Kevin Charles Wilson on 8 March 2022 (2 pages)
21 June 2022Director's details changed for Derek Wright on 15 December 2021 (2 pages)
21 June 2022Change of details for Mr Kevin Charles Wilson as a person with significant control on 16 June 2022 (2 pages)
16 June 2022Director's details changed for Derek Wright on 16 June 2022 (2 pages)
7 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
15 December 2021Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1BA to Pi House 40a London Road Gloucester Gloucestershire GL1 3NU on 15 December 2021 (1 page)
19 April 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
8 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
22 July 2020Termination of appointment of Louise Crossley as a secretary on 7 July 2020 (2 pages)
22 July 2020Termination of appointment of Louise Ann Crossley as a director on 7 July 2020 (1 page)
7 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
11 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 101
(4 pages)
8 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 101
(4 pages)
18 August 2016Appointment of Derek Wright as a director on 8 August 2016 (3 pages)
18 August 2016Appointment of Derek Wright as a director on 8 August 2016 (3 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Change of share class name or designation (2 pages)
17 August 2016Particulars of variation of rights attached to shares (2 pages)
17 August 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Director's details changed for Ms Louise Ann Crossley on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Ms Louise Ann Crossley on 15 March 2016 (2 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 October 2014Appointment of Ms Louise Ann Crossley as a director on 10 October 2014 (2 pages)
10 October 2014Appointment of Ms Louise Ann Crossley as a director on 10 October 2014 (2 pages)
29 August 2014Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to 17 the Market Place Devizes Wiltshire SN10 1BA on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to 17 the Market Place Devizes Wiltshire SN10 1BA on 29 August 2014 (1 page)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Kevin Charles Wilson on 23 January 2010 (2 pages)
28 January 2010Director's details changed for Kevin Charles Wilson on 23 January 2010 (2 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 February 2009Registered office changed on 20/02/2009 from priory house pilgrims court sydenham road guildford surrey GU1 3RX (1 page)
20 February 2009Return made up to 23/01/09; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from priory house pilgrims court sydenham road guildford surrey GU1 3RX (1 page)
20 February 2009Return made up to 23/01/09; full list of members (3 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of register of members (1 page)
18 August 2008Registered office changed on 18/08/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
18 August 2008Registered office changed on 18/08/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 June 2008Return made up to 23/01/08; full list of members; amend (6 pages)
27 June 2008Return made up to 23/01/08; full list of members; amend (6 pages)
1 March 2008Return made up to 23/01/08; full list of members (3 pages)
1 March 2008Return made up to 23/01/08; full list of members (3 pages)
28 February 2008Secretary's change of particulars / louise crossley / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / kevin wilson / 22/01/2008 (1 page)
28 February 2008Secretary's change of particulars / louise crossley / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / kevin wilson / 22/01/2008 (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 February 2007Return made up to 23/01/07; full list of members (6 pages)
22 February 2007Return made up to 23/01/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 March 2005Return made up to 23/01/05; full list of members (6 pages)
16 March 2005Return made up to 23/01/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
15 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
12 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
14 February 2003Return made up to 23/01/03; full list of members (6 pages)
14 February 2003Return made up to 23/01/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
18 March 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
23 January 2001Incorporation (32 pages)
23 January 2001Incorporation (32 pages)