Company NameKluba Jackman Designs Limited
DirectorsPeter Ralph Jackman and Malgorzata Urzula Kluba
Company StatusActive
Company Number05012691
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Peter Ralph Jackman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address30 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Director NameMs Malgorzata Urzula Kluba
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address30 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Secretary NameMrs Malgorzata Urzula Kluba
NationalityBritish
StatusCurrent
Appointed02 October 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address30 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Director NameMr Peter Ralph Jackman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Gate House Main Street
Long Compton
Shipston-On-Stour
Warwickshire
CV36 5JS
Director NameMrs Malgorzata Urzula Kluba
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Gate House Main Street
Long Compton
Shipston-On-Stour
Warwickshire
CV36 5JS
Secretary NameMrs Malgorzata Urzula Kluba
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Gate House Main Street
Long Compton
Shipston-On-Stour
Warwickshire
CV36 5JS

Location

Registered Address1 Park Street
Macclesfield
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr P.r. Jackman
50.00%
Ordinary
1 at £1Mrs M.u. Kluba
50.00%
Ordinary

Financials

Year2014
Net Worth£8,980
Current Liabilities£27,655

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
23 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
20 April 2022Registered office address changed from 1 Wellington Road, Bollington Macclesfield Cheshire SK10 5JR to 1 Park Street Macclesfield SK11 6SR on 20 April 2022 (1 page)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 January 2018 (4 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
2 June 2016Micro company accounts made up to 31 January 2016 (5 pages)
2 June 2016Micro company accounts made up to 31 January 2016 (5 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
6 May 2015Micro company accounts made up to 31 January 2015 (5 pages)
6 May 2015Micro company accounts made up to 31 January 2015 (5 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 January 2013Director's details changed for Mr Peter Ralph Jackman on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 January 2013Secretary's details changed for Mrs Malgorzata Urzula Kluba on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Peter Ralph Jackman on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mrs Malgorzata Urzula Kluba on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mrs Malgorzata Urzula Kluba on 17 January 2013 (2 pages)
17 January 2013Secretary's details changed for Mrs Malgorzata Urzula Kluba on 17 January 2013 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mrs Malgorzata Urzula Kluba on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Peter Ralph Jackman on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mrs Malgorzata Urzula Kluba on 31 January 2010 (2 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Peter Ralph Jackman on 31 January 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 May 2008Secretary appointed mrs malgorzata urzula kluba (1 page)
6 May 2008Director appointed mr peter ralph jackman (1 page)
6 May 2008Director appointed mrs malgorzata urzula kluba (1 page)
6 May 2008Secretary appointed mrs malgorzata urzula kluba (1 page)
6 May 2008Director appointed mr peter ralph jackman (1 page)
6 May 2008Director appointed mrs malgorzata urzula kluba (1 page)
5 February 2008Return made up to 12/01/08; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 February 2008Return made up to 12/01/08; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 January 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 January 2006Return made up to 12/01/06; full list of members (7 pages)
23 January 2006Return made up to 12/01/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
12 January 2004Incorporation (10 pages)
12 January 2004Incorporation (10 pages)