You are here: bizstats.co.uk > a-z index > O list > OJ list

Ojk (audit) Limited PLYMOUTH


Ojk (Audit) Limited was officially closed on 2022-01-26. Ojk (audit) was a private limited company that was situated at Buckland House 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 8WR, Devon. Its full net worth was valued to be 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2007-10-03) was run by 2 directors and 1 secretary.
Director Andres R. who was appointed on 29 January 2014.
Director Robert S. who was appointed on 03 October 2007.
Moving on to the secretaries, we can name: Robert S. appointed on 03 October 2007.

The company was classified as "accounting and auditing activities" (69201). The last confirmation statement was sent on 2020-10-03 and last time the accounts were sent was on 31 August 2019. 2015-10-03 is the date of the latest annual return.

Ojk (audit) Limited Address / Contact

Office Address Buckland House 12 William Prance Road
Office Address2 Plymouth International Business Park
Town Plymouth
Post code PL6 8WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06389358
Date of Incorporation Wed, 3rd Oct 2007
Date of Dissolution Wed, 26th Jan 2022
Industry Accounting and auditing activities
End of financial Year 31st August
Company age 15 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Sun, 17th Oct 2021
Last confirmation statement dated Sat, 3rd Oct 2020

Company staff

Andres R.

Position: Director

Appointed: 29 January 2014

Robert S.

Position: Secretary

Appointed: 03 October 2007

Robert S.

Position: Director

Appointed: 03 October 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2007

Resigned: 03 October 2007

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 03 October 2007

Resigned: 03 October 2007

Brian M.

Position: Director

Appointed: 03 October 2007

Resigned: 31 March 2014

People with significant control

Robert S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Andres R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Cash Bank On Hand224 489179 104
Current Assets409 162368 960
Debtors73 123109 032
Other Debtors11 88298 112
Total Inventories111 55080 824
Other
Average Number Employees During Period22
Corporation Tax Payable 333
Creditors247 636194 668
Net Current Assets Liabilities161 526174 292
Other Creditors116 88372 865
Other Taxation Social Security Payable9 627447
Trade Creditors Trade Payables121 126121 023
Trade Debtors Trade Receivables61 24110 920

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2022
Free Download (1 page)

Company search