Company NameJKZ 10 Limited
DirectorJamie Stefan Kordecki
Company StatusActive
Company Number08157178
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 56 Peter Street
Manchester
Secretary NameMr Michael Stuart Kenyon
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor, St George's House 56 Peter Street
Manchester
M2 3NQ

Location

Registered Address4th Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jamie Kordecki
100.00%
Ordinary

Financials

Year2014
Net Worth£45,661
Cash£27,668
Current Liabilities£11,851

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 31 July 2020 (8 pages)
11 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
21 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
8 September 2014Registered office address changed from 5Th Floor East Quay House Quay Street Spinningfields Manchester M3 3JE to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 5Th Floor East Quay House Quay Street Spinningfields Manchester M3 3JE to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 5Th Floor East Quay House Quay Street Spinningfields Manchester M3 3JE to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
8 August 2014Director's details changed for Mr Jamie Stefan Kordecki on 1 July 2014 (2 pages)
8 August 2014Director's details changed for Mr Jamie Stefan Kordecki on 1 July 2014 (2 pages)
8 August 2014Secretary's details changed for Mr Michael Stuart Kenyon on 1 July 2014 (1 page)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Director's details changed for Mr Jamie Stefan Kordecki on 1 July 2014 (2 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Secretary's details changed for Mr Michael Stuart Kenyon on 1 July 2014 (1 page)
8 August 2014Secretary's details changed for Mr Michael Stuart Kenyon on 1 July 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 January 2014Registered office address changed from Sale Fc Heywood Road, Sale Cheshire M33 3WB United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Sale Fc Heywood Road, Sale Cheshire M33 3WB United Kingdom on 30 January 2014 (1 page)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)