Company NameJ A K Marine Limited
Company StatusDissolved
Company NumberSC317053
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJan Aleksander Kuszynski
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Backo'Hill
Houston
Renfrewshire
PA6 7LE
Scotland
Secretary NameIsabel Kuszynski
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleSecretary
Correspondence Address89 Backo'Hill
Houston
Renfrewshire
PA6 7LE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Isabel Kuszynski
50.00%
Ordinary
1 at £1Jan Aleksander Kuszynski
50.00%
Ordinary

Financials

Year2014
Net Worth£168,544
Cash£240,879
Current Liabilities£79,812

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
6 March 2017Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 6 March 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 March 2010Director's details changed for Jan Aleksander Kuszynski on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 22/02/08; full list of members (3 pages)
19 March 2007Director's particulars changed (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
22 February 2007Incorporation (16 pages)