Kingswells
Aberdeen
AB15 8TZ
Scotland
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2018(15 years after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Fiona Kozak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 39 Concraig Park Kingswells Aberdeen Aberdeenshire AB15 8DG Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 January 2018) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | jfkproperties.com |
---|---|
Telephone | 01224 529028 |
Telephone region | Aberdeen |
Registered Address | C/O Frp Advisory Trading Limited, Suite B 4th Floor Meridian, Union Row Aberdeen AB10 1SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | John James Kozak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,035 |
Cash | £8,310 |
Current Liabilities | £178,326 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2018 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 30 January 2018 (6 years, 3 months ago) |
---|---|
Next Return Due | 13 February 2019 (overdue) |
22 May 2018 | Notice of winding up order (1 page) |
---|---|
22 May 2018 | Registered 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 2018 | Court order notice of winding up (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
26 January 2018 | Appointment of Clp Secretaries Limited as a secretary on 26 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Clp Secretaries Limited as a secretary on 23 January 2018 (1 page) |
19 January 2018 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of John Kozak as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of John Kozak as a person with significant control on 14 July 2017 (2 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 December 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
17 July 2013 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
17 July 2013 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
30 May 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
13 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
13 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
5 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
14 June 2006 | Return made up to 21/01/06; full list of members (6 pages) |
14 June 2006 | Return made up to 21/01/06; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 January 2005 | Director's particulars changed (1 page) |
29 January 2005 | Return made up to 21/01/05; full list of members
|
29 January 2005 | Return made up to 21/01/05; full list of members
|
29 January 2005 | Director's particulars changed (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 39 concraig park kingswells aberdeen AB15 8DG (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 39 concraig park kingswells aberdeen AB15 8DG (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 February 2004 | Return made up to 21/01/04; full list of members
|
19 February 2004 | Return made up to 21/01/04; full list of members
|
3 October 2003 | Registered office changed on 03/10/03 from: 1 summerhill court lang stracht aberdeen AB15 6TW (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 1 summerhill court lang stracht aberdeen AB15 6TW (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | Director resigned (1 page) |
21 January 2003 | Incorporation (14 pages) |
21 January 2003 | Incorporation (14 pages) |