Company NameJFK Property Management Limited
DirectorJohn James Kozak
Company StatusLiquidation
Company NumberSC242663
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John James Kozak
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(1 week after company formation)
Appointment Duration21 years, 3 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Derbeth Manor
Kingswells
Aberdeen
AB15 8TZ
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusCurrent
Appointed26 January 2018(15 years after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameFiona Kozak
NationalityBritish
StatusResigned
Appointed28 January 2003(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address39 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DG
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(1 year, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 January 2018)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitejfkproperties.com
Telephone01224 529028
Telephone regionAberdeen

Location

Registered AddressC/O Frp Advisory Trading Limited, Suite B 4th Floor
Meridian, Union Row
Aberdeen
AB10 1SA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1John James Kozak
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,035
Cash£8,310
Current Liabilities£178,326

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Next Accounts Due31 October 2018 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return30 January 2018 (6 years, 3 months ago)
Next Return Due13 February 2019 (overdue)

Filing History

22 May 2018Notice of winding up order (1 page)
22 May 2018Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 May 2018 (2 pages)
22 May 2018Court order notice of winding up (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
26 January 2018Appointment of Clp Secretaries Limited as a secretary on 26 January 2018 (2 pages)
23 January 2018Termination of appointment of Clp Secretaries Limited as a secretary on 23 January 2018 (1 page)
19 January 2018Unaudited abridged accounts made up to 31 January 2017 (7 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of John Kozak as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of John Kozak as a person with significant control on 14 July 2017 (2 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
17 July 2013Total exemption full accounts made up to 31 January 2012 (11 pages)
17 July 2013Total exemption full accounts made up to 31 January 2012 (11 pages)
30 May 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
(4 pages)
30 May 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
(4 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
20 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2009Return made up to 21/01/09; full list of members (3 pages)
28 January 2009Return made up to 21/01/09; full list of members (3 pages)
13 March 2008Return made up to 21/01/08; full list of members (3 pages)
13 March 2008Return made up to 21/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 March 2007Return made up to 21/01/07; full list of members (6 pages)
5 March 2007Return made up to 21/01/07; full list of members (6 pages)
14 June 2006Return made up to 21/01/06; full list of members (6 pages)
14 June 2006Return made up to 21/01/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 January 2005Director's particulars changed (1 page)
29 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2005Director's particulars changed (1 page)
23 December 2004Registered office changed on 23/12/04 from: 39 concraig park kingswells aberdeen AB15 8DG (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 39 concraig park kingswells aberdeen AB15 8DG (1 page)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Registered office changed on 03/10/03 from: 1 summerhill court lang stracht aberdeen AB15 6TW (1 page)
3 October 2003Registered office changed on 03/10/03 from: 1 summerhill court lang stracht aberdeen AB15 6TW (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Director resigned (1 page)
21 January 2003Incorporation (14 pages)
21 January 2003Incorporation (14 pages)