Jankowski Ltd KIRKCALDY


Jankowski Ltd is a private limited company situated at 53 Cameron Drive, Kirkcaldy KY1 3AF. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-04-13, this 8-year-old company is run by 1 director.
Director Tomasz J., appointed on 13 April 2017.
The company is officially classified as "floor and wall covering" (SIC: 43330), "retail sale of clothing in specialised stores" (SIC: 47710), "joinery installation" (SIC: 43320). According to CH information there was a change of name on 2017-04-20 and their previous name was Jankowski Limited.
The latest confirmation statement was sent on 2023-02-28 and the deadline for the following filing is 2024-03-14. Likewise, the accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Jankowski Ltd Address / Contact

Office Address 53 Cameron Drive
Town Kirkcaldy
Post code KY1 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC563370
Date of Incorporation Thu, 13th Apr 2017
Industry Floor and wall covering
Industry Retail sale of clothing in specialised stores
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (526 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Tomasz J.

Position: Director

Appointed: 13 April 2017

Miroslawa J.

Position: Director

Appointed: 13 April 2017

Resigned: 03 January 2025

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Tomasz J. This PSC has 25-50% voting rights and has 25-50% shares.

Tomasz J.

Notified on 13 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jankowski April 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-302024-07-31
Balance Sheet
Cash Bank On Hand6 510       
Current Assets21 84410 86514 65152 05728 1946 2143 087 
Debtors3 834       
Net Assets Liabilities-9 836-10 153-11 1386 4677 1653 70610 42217 789
Other Debtors4 016       
Property Plant Equipment12 709       
Total Inventories11 500       
Other
Version Production Software  2 02011111
Accrued Liabilities285       
Accrued Liabilities Not Expressed Within Creditors Subtotal285285260     
Accumulated Amortisation Impairment Intangible Assets2 260       
Accumulated Depreciation Impairment Property Plant Equipment4 237       
Additions Other Than Through Business Combinations Property Plant Equipment16 946       
Average Number Employees During Period33222222
Creditors28 42916 35317 96618 2383992 12010 1507 832
Fixed Assets21 74920 62011 3796 1038 0986 2296 229 
Increase From Amortisation Charge For Year Intangible Assets2 260       
Increase From Depreciation Charge For Year Property Plant Equipment4 237       
Intangible Assets9 040       
Intangible Assets Gross Cost11 300       
Loans From Directors25 999       
Net Current Assets Liabilities-6 300-5 4882 74335 18028 3164 0947 0637 832
Nominal Value Allotted Share Capital20       
Nominal Value Shares Issued In Period20       
Number Shares Allotted20       
Number Shares Issued In Period- Gross20       
Other Creditors25 000       
Par Value Share1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 361521   
Property Plant Equipment Gross Cost16 946       
Raw Materials Consumables11 500       
Total Additions Including From Business Combinations Intangible Assets11 300       
Total Assets Less Current Liabilities15 16415 13213 86141 28336 41410 3238347 832
Trade Creditors Trade Payables2 145       
Trade Debtors Trade Receivables-182       
Advances Credits Directors25 999       
Advances Credits Made In Period Directors76 728       
Advances Credits Repaid In Period Directors50 729       
Amount Specific Advance Or Credit Directors2 917       
Amount Specific Advance Or Credit Made In Period Directors2 927       
Amount Specific Advance Or Credit Repaid In Period Directors10       

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on July 31, 2024
filed on: 20th, March 2025
Free Download (5 pages)

Company search

Advertisements