Company NameIWJK Limited
DirectorsIan Gilmour Welsh and Judith Anne Kuszewski
Company StatusActive
Company NumberSC406609
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ian Gilmour Welsh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMs Judith Anne Kuszewski
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKinder Lodge Horsenden Lane
Princes Risborough
HP27 9NE
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMs Judith Anne Kuszewski
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEldon House, 74 Townhead
Kirkintilloch
Glasgow
East Dunbartonshire
G66 1NZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFrench Duncan
133 Finnieston Street
(10th Floor)
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Ian Gilmour Welsh
50.00%
Ordinary
50 at £1Judith Anne Kuszewski
50.00%
Ordinary

Financials

Year2014
Net Worth£4,822
Cash£18,388
Current Liabilities£16,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 December 2021Appointment of Ms Judith Anne Kuszewski as a director on 8 December 2021 (2 pages)
30 September 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
5 September 2017Change of details for Mr Ian Gilmour Welsh as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Mr Ian Gilmour Welsh as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
5 September 2017Director's details changed for Mr Ian Gilmour Welsh on 31 August 2017 (2 pages)
5 September 2017Change of details for Judith Anne Kuszewski as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Judith Anne Kuszewski as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Change of details for Mr Ian Gilmour Welsh as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Mr Ian Gilmour Welsh as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Ian Gilmour Welsh on 31 August 2017 (2 pages)
5 September 2017Change of details for Judith Anne Kuszewski as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Judith Anne Kuszewski as a person with significant control on 31 August 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 March 2017Termination of appointment of Judith Anne Kuszewski as a director on 8 April 2016 (1 page)
10 March 2017Termination of appointment of Judith Anne Kuszewski as a director on 8 April 2016 (1 page)
6 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Registered office address changed from Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ to C/O French Duncan 133 Finnieston Street (10Th Floor) Glasgow G3 8HB on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ to C/O French Duncan 133 Finnieston Street (10Th Floor) Glasgow G3 8HB on 1 September 2014 (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Registered office address changed from Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ to C/O French Duncan 133 Finnieston Street (10Th Floor) Glasgow G3 8HB on 1 September 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Director's details changed for Ian Gilmour Welsh on 1 September 2012 (2 pages)
24 October 2013Director's details changed for Ian Gilmour Welsh on 1 September 2012 (2 pages)
24 October 2013Director's details changed for Ian Gilmour Welsh on 1 September 2012 (2 pages)
24 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Director's details changed for Ian Gilmour Welsh on 1 September 2012 (2 pages)
24 October 2013Director's details changed for Ian Gilmour Welsh on 1 September 2012 (2 pages)
24 October 2013Director's details changed for Ian Gilmour Welsh on 1 September 2012 (2 pages)
24 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
23 September 2011Appointment of Judith Anne Kuszewski as a director (3 pages)
23 September 2011Appointment of Judith Anne Kuszewski as a director (3 pages)
22 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1
(4 pages)
22 September 2011Appointment of Ian Gilmour Welsh as a director (3 pages)
22 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1
(4 pages)
22 September 2011Appointment of Ian Gilmour Welsh as a director (3 pages)
9 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 September 2011Incorporation (23 pages)
1 September 2011Incorporation (23 pages)