Company NameJustycja Ltd
DirectorJakub Hiterski
Company StatusActive
Company NumberSC413945
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameJakub Hiterski
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleIntepreter
Country of ResidenceUnited Kingdom
Correspondence AddressLindston Farm By Ayr
Ayr
KA6 6AL
Scotland
Director NameKrzysztof Michalak
Date of BirthJuly 1988 (Born 35 years ago)
NationalityPolish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
The City Of Glasgow
G2 4JR
Scotland

Contact

Websitejustycja.co.uk

Location

Registered AddressLindston Farm
By Ayr
Ayr
KA6 6AL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £10Jakub Hiterski
98.00%
Ordinary
2 at £10John Breckenridge
2.00%
Ordinary

Financials

Year2014
Net Worth-£10,944
Current Liabilities£7,401

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

14 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
25 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
7 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
15 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 January 2020Registered 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 2019Micro company accounts made up to 31 January 2019 (4 pages)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Register 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 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Register 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 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Register 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 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Register 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 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
26 November 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
11 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
11 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
11 February 2014Director's details changed for Jakub Hiterski on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Jakub Hiterski on 11 February 2014 (2 pages)
6 January 2014Registered office address changed from 137 London Road Glasgow G1 5BS Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 137 London Road Glasgow G1 5BS Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 137 London Road Glasgow G1 5BS Scotland on 6 January 2014 (1 page)
1 January 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 1 January 2014 (1 page)
1 January 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 1 January 2014 (1 page)
1 January 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 1 January 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 March 2013Termination of appointment of Krzysztof Michalak as a director (1 page)
31 March 2013Termination of appointment of Krzysztof Michalak as a director (1 page)
31 January 2013Register inspection address has been changed (1 page)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
31 January 2013Register inspection address has been changed (1 page)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)