Company NameJack Ceramics Studio Limited
DirectorsMaciej Jerzy Ruszkowski and Jacek Jerzy Ruszkowski
Company StatusActive - Proposal to Strike off
Company Number06469767
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMaciej Jerzy Ruszkowski
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 61 Amhurst Road
London
E8 1LL
Director NameJacek Jerzy Ruszkowski
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressCapital House 61 Amhurst Road
London
E8 1LL
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Contact

Telephone020 88861533
Telephone regionLondon

Location

Registered AddressCapital House
61 Amhurst Road
London
E8 1LL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jacek Jerzy Ruszkowski
33.33%
Ordinary
1 at £1Jerzy Ruszkowski
33.33%
Ordinary
1 at £1Maciej Jerzy Ruszkowski
33.33%
Ordinary

Financials

Year2014
Net Worth£14,330
Cash£1,543
Current Liabilities£7,661

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

22 February 2021Director's details changed for Jacek Jerzy Ruszkowski on 1 January 2021 (2 pages)
21 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
19 February 2021Registered office address changed from Rear of 410 Green Lanes London N13 5XG England to Capital House 61 Amhurst Road London E8 1LL on 19 February 2021 (1 page)
19 February 2021Change of details for Mr Jerzy Ruszkowski as a person with significant control on 1 January 2021 (2 pages)
19 February 2021Change of details for Mr Maciej Jerzy Ruszkowski as a person with significant control on 1 January 2021 (2 pages)
19 February 2021Change of details for Mr Jacek Jerzy Ruszkowski as a person with significant control on 1 January 2021 (2 pages)
5 July 2020Micro company accounts made up to 31 January 2020 (2 pages)
18 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 January 2019Change of details for Mr Jacek Jerzy Ruszkowski as a person with significant control on 1 January 2019 (2 pages)
20 January 2019Director's details changed for Jacek Jerzy Ruszkowski on 1 January 2019 (2 pages)
20 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 July 2017Termination of appointment of County West Secretarial Services Limited as a secretary on 1 June 2017 (1 page)
20 July 2017Termination of appointment of County West Secretarial Services Limited as a secretary on 1 June 2017 (1 page)
15 May 2017Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to Rear of 410 Green Lanes London N13 5XG on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to Rear of 410 Green Lanes London N13 5XG on 15 May 2017 (1 page)
12 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 July 2016Director's details changed for Maciej Jerzy Ruszkowski on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Jacek Jerzy Ruszkowski on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Jacek Jerzy Ruszkowski on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Maciej Jerzy Ruszkowski on 8 July 2016 (2 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
6 July 2015Director's details changed for Jacek Jerzy Ruszkowski on 24 June 2015 (2 pages)
6 July 2015Director's details changed for Jacek Jerzy Ruszkowski on 24 June 2015 (2 pages)
6 July 2015Director's details changed for Maciej Jerzy Ruszkowski on 24 June 2015 (2 pages)
6 July 2015Director's details changed for Maciej Jerzy Ruszkowski on 24 June 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(5 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(5 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(5 pages)
15 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
15 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
9 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
28 July 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
27 May 2010Director's details changed for Maciej Jerzy Ruszkowski on 24 May 2010 (3 pages)
27 May 2010Director's details changed for Jacek Jerzy Ruszkowski on 24 May 2010 (3 pages)
27 May 2010Director's details changed for Jacek Jerzy Ruszkowski on 24 May 2010 (3 pages)
27 May 2010Director's details changed for Maciej Jerzy Ruszkowski on 24 May 2010 (3 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
6 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
6 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
6 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
4 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
16 January 2009Return made up to 10/01/09; full list of members (4 pages)
16 January 2009Return made up to 10/01/09; full list of members (4 pages)
18 August 2008Director's change of particulars / jacek ruszkowski / 14/08/2008 (1 page)
18 August 2008Director's change of particulars / maciej ruszkowski / 14/08/2008 (1 page)
18 August 2008Director's change of particulars / jacek ruszkowski / 14/08/2008 (1 page)
18 August 2008Director's change of particulars / maciej ruszkowski / 14/08/2008 (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Ad 10/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Ad 10/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Director resigned (1 page)
10 January 2008Incorporation (20 pages)
10 January 2008Incorporation (20 pages)