JUKALU LIMITED

Active Edgware

Other letting and operating of own or leased real estate

4 employees website.com
Other letting and operating of own or leased real estate
J

JUKALU LIMITED

Other letting and operating of own or leased real estate

Founded 27 Feb 2008 Active Edgware, United Kingdom 4 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 28 Aug 2025 Next due 30 Nov 2026 7 months remaining
Confirmation Submitted 5 Mar 2026 Next due 13 Mar 2027 10 months remaining
Net assets £2M £229K 2024 year on year
Total assets £5M £729K 2024 year on year
Total Liabilities £3M £500K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB

Full company profile for JUKALU LIMITED (06515083), an active company based in Edgware, United Kingdom. Incorporated 27 Feb 2008. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£2.34M

Increased by £228.73k (+11%)

Total Liabilities

£2.67M

Increased by £500.28k (+23%)

Turnover

N/A

Employees

4

Debt Ratio

53%

Increased by 2 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Michael Howard WernickeSecretaryBritishUnknown5 Mar 2008Active

Shareholders

Shareholders (3)

Karen Cooper
33.3%
10
Lucie Alison Gilbert
33.3%
10

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mrs Karen Joy Cooper

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mrs Lucie Alison Gilbert

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mrs Julie Louise Koopman

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
LAND AND BUILDINGS ON THE WEST SIDE OF Trafalgar Road, Kettering NORTH NORTHAMPTONSHIRE
Freehold-19 Nov 2021
33-35 Chequer Street, St Albans (AL1 3YE) ST ALBANS
Freehold-17 Feb 2014
26 and 28 Market Place, St Albans (AL3 5DG) ST ALBANS
Freehold-30 Jun 2008
LAND AND BUILDINGS ON THE WEST SIDE OF Trafalgar Road, Kettering
Freehold
Added 19 Nov 2021
District NORTH NORTHAMPTONSHIRE
33-35 Chequer Street, St Albans (AL1 3YE)
Freehold
Added 17 Feb 2014
District ST ALBANS
26 and 28 Market Place, St Albans (AL3 5DG)
Freehold
Added 30 Jun 2008
District ST ALBANS

Documents

Company Filings

DateCategoryDescriptionDocument
5 Mar 2026Confirmation StatementConfirmation statement made on 27 Feb 2026 with no updates
5 Dec 2025OfficersTermination of Michael Howard Wernicke as director on 17 Nov 2025
5 Dec 2025OfficersTermination of Michael Howard Wernicke as director on 17 Nov 2025
28 Aug 2025AccountsAnnual accounts made up to 28 Feb 2025
5 Mar 2025Confirmation StatementConfirmation statement made on 27 Feb 2025 with updates
5 Mar 2026 Confirmation Statement

Confirmation statement made on 27 Feb 2026 with no updates

5 Dec 2025 Officers

Termination of Michael Howard Wernicke as director on 17 Nov 2025

5 Dec 2025 Officers

Termination of Michael Howard Wernicke as director on 17 Nov 2025

28 Aug 2025 Accounts

Annual accounts made up to 28 Feb 2025

5 Mar 2025 Confirmation Statement

Confirmation statement made on 27 Feb 2025 with updates

Recent Activity

Latest Activity

Confirmation statement made on 27 Feb 2026 with no updates

1 months ago on 5 Mar 2026

Termination of Michael Howard Wernicke as director on 17 Nov 2025

4 months ago on 5 Dec 2025

Termination of Michael Howard Wernicke as director on 17 Nov 2025

4 months ago on 5 Dec 2025

Annual accounts made up to 28 Feb 2025

8 months ago on 28 Aug 2025

Confirmation statement made on 27 Feb 2025 with updates

1 years ago on 5 Mar 2025