General information

Name:

Joskat Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 05439810

Incorporation date: 2005-04-29

Dissolution date: 2021-05-18

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Joskat came into being in 2005 as a company enlisted under no 05439810, located at DE1 2RJ Derby at The Mills. The firm's last known status was dissolved. Joskat had been in this business for sixteen years.

The information we have regarding this particular enterprise's executives shows us that the last two directors were: Henryk S. and Debbie S. who were appointed to their positions on Tue, 17th May 2005.

The companies with significant control over this firm included: Landasko Property Services Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Derby at Canal Street, DE1 2RJ and was registered as a PSC under the reg no 03669934.

Financial data based on annual reports

Company staff

Henryk S.

Role: Director

Appointed: 17 May 2005

Latest update: 11 March 2024

Debbie S.

Role: Director

Appointed: 17 May 2005

Latest update: 11 March 2024

Debbie S.

Role: Secretary

Appointed: 17 May 2005

Latest update: 11 March 2024

People with significant control

Landasko Property Services Limited
Address: The Mills Canal Street, Derby, DE1 2RJ, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 03669934
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 13 May 2021
Confirmation statement last made up date 29 April 2020
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 July 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 June 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 June 2016
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 2 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 2 May 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies