Company NameJAN Cihak Limited
DirectorJan Cihak
Company StatusActive
Company Number07925206
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Previous NameProfile Winchmore Hill Limited

Business Activity

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

Directors

Director NameMr Jan Cihak
Date of BirthMay 1978 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed01 February 2014(2 years after company formation)
Appointment Duration10 years, 2 months
RoleDigital Designer
Country of ResidenceEngland
Correspondence Address2 Old Court Mews
311a Chase Road, Southgate
London
N14 6JS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Nikolette Spyros
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 The Chine
London
N21 2EE

Location

Registered Address2 Old Court Mews
311a Chase Road, Southgate
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Jan Cihak
100.00%
Ordinary

Financials

Year2014
Net Worth£250
Cash£25
Current Liabilities£1,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
31 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
31 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
3 March 2014Termination of appointment of Nikolette Spyros as a director (1 page)
3 March 2014Termination of appointment of Nikolette Spyros as a director (1 page)
25 February 2014Appointment of Mr Jan Cihak as a director (2 pages)
25 February 2014Company name changed profile winchmore hill LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Appointment of Mr Jan Cihak as a director (2 pages)
25 February 2014Company name changed profile winchmore hill LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
6 August 2012Appointment of Mrs Nikolette Spyros as a director (2 pages)
6 August 2012Appointment of Mrs Nikolette Spyros as a director (2 pages)
26 January 2012Incorporation (20 pages)
26 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 January 2012Incorporation (20 pages)
26 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)