Ayr
KA6 6AL
Scotland
Director Name | Krzysztof Michalak |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Blue Square House 272 Bath Street Glasgow The City Of Glasgow G2 4JR Scotland |
Website | justycja.co.uk |
---|
Registered Address | Lindston Farm By Ayr Ayr KA6 6AL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
Address Matches | Over 10 other UK companies use this postal address |
98 at £10 | Jakub Hiterski 98.00% Ordinary |
---|---|
2 at £10 | John Breckenridge 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,944 |
Current Liabilities | £7,401 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
14 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
25 January 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
7 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
15 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
30 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
6 January 2020 | Registered office address changed from 137 London Road Glasgow G1 5BS to Lindston Farm by Ayr Ayr KA6 6AL on 6 January 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
16 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Register inspection address has been changed from 58 Roslea Drive Flat 3/1 Glasgow G31 2QS Scotland to C/O Jakub Hiterski 310 North Woodside Road 2/1 Glasgow G20 6LX (1 page) |
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Register inspection address has been changed from 58 Roslea Drive Flat 3/1 Glasgow G31 2QS Scotland to C/O Jakub Hiterski 310 North Woodside Road 2/1 Glasgow G20 6LX (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2015 | Register inspection address has been changed from C/O Jakub Hiterski 23 Main Street Flat 10 Glasgow G40 1QA United Kingdom to 58 Roslea Drive Flat 3/1 Glasgow G31 2QS (1 page) |
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register inspection address has been changed from C/O Jakub Hiterski 23 Main Street Flat 10 Glasgow G40 1QA United Kingdom to 58 Roslea Drive Flat 3/1 Glasgow G31 2QS (1 page) |
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 November 2014 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN to 137 London Road Glasgow G1 5BS on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN to 137 London Road Glasgow G1 5BS on 26 November 2014 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Jakub Hiterski on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Jakub Hiterski on 11 February 2014 (2 pages) |
6 January 2014 | Registered office address changed from 137 London Road Glasgow G1 5BS Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 137 London Road Glasgow G1 5BS Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 137 London Road Glasgow G1 5BS Scotland on 6 January 2014 (1 page) |
1 January 2014 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 1 January 2014 (1 page) |
1 January 2014 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 1 January 2014 (1 page) |
1 January 2014 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 1 January 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 March 2013 | Termination of appointment of Krzysztof Michalak as a director (1 page) |
31 March 2013 | Termination of appointment of Krzysztof Michalak as a director (1 page) |
31 January 2013 | Register inspection address has been changed (1 page) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Register inspection address has been changed (1 page) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|