JDJ BACHALSKI LIMITED
LONDON ANGLO-POLISH INTERCHANGE LIMITED JDJ EASTERN EUROPEAN EMPLOYEES LTD ANGLO-POLISH INTERCHANGE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7NJ

Company number 02973841
Status Active
Incorporation Date 5 October 1994
Company Type Private Limited Company
Address 6 CAMBRIDGE COURT, 210 SHEPHERDS BUSH ROAD, LONDON, W6 7NJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Leslan Kolasinski as a director on 9 February 2017; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of JDJ BACHALSKI LIMITED are www.jdjbachalski.co.uk, and www.jdj-bachalski.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jdj Bachalski Limited is a Private Limited Company. The company registration number is 02973841. Jdj Bachalski Limited has been working since 05 October 1994. The present status of the company is Active. The registered address of Jdj Bachalski Limited is 6 Cambridge Court 210 Shepherds Bush Road London W6 7nj. . COUNTY WEST SECRETARIAL SERVICES LIMITED is a Secretary of the company. BACHALSKI, Dariusz Jacek is a Director of the company. OLCZYK, Iwona is a Director of the company. Secretary CIENNOCZOLOWSKI, Sebastian has been resigned. Secretary KLEDZIK, Marcin has been resigned. Secretary LLOYD-LEWIS, Huw Ffrangcon has been resigned. Secretary MAVOR, Katherine Lyndsay has been resigned. Secretary PLEWAKO, Natalia has been resigned. Director BACHALSKI, Dariusz Jacek has been resigned. Director GZYL, Dorota Maria has been resigned. Director KOLASINSKI, Leslan has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Director MAVOR, Katherine Lyndsay has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COUNTY WEST SECRETARIAL SERVICES LIMITED
Appointed Date: 17 February 2009

Director
BACHALSKI, Dariusz Jacek
Appointed Date: 29 January 2007
61 years old

Director
OLCZYK, Iwona
Appointed Date: 14 January 2013
55 years old

Resigned Directors

Secretary
CIENNOCZOLOWSKI, Sebastian
Resigned: 01 November 2006
Appointed Date: 25 February 2005

Secretary
KLEDZIK, Marcin
Resigned: 27 December 2004
Appointed Date: 01 November 2000

Secretary
LLOYD-LEWIS, Huw Ffrangcon
Resigned: 18 October 1994
Appointed Date: 05 October 1994

Secretary
MAVOR, Katherine Lyndsay
Resigned: 01 November 2000
Appointed Date: 12 October 1994

Secretary
PLEWAKO, Natalia
Resigned: 17 February 2009
Appointed Date: 01 November 2006

Director
BACHALSKI, Dariusz Jacek
Resigned: 31 July 2003
Appointed Date: 18 October 1994
61 years old

Director
GZYL, Dorota Maria
Resigned: 12 February 2001
Appointed Date: 18 October 1994
59 years old

Director
KOLASINSKI, Leslan
Resigned: 09 February 2017
Appointed Date: 30 July 2003
61 years old

Nominee Director
LEWIS, Nesta Margaret
Resigned: 18 October 1994
Appointed Date: 05 October 1994
94 years old

Director
MAVOR, Katherine Lyndsay
Resigned: 01 November 2000
Appointed Date: 12 October 1994
63 years old

Persons With Significant Control

Mr Dariusz Jacek Bachalski
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

JDJ BACHALSKI LIMITED Events

09 Feb 2017
Termination of appointment of Leslan Kolasinski as a director on 9 February 2017
22 Nov 2016
Confirmation statement made on 5 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
01 Nov 1994
Registered office changed on 01/11/94 from: 53-54 haymarket london SW17 4RP

01 Nov 1994
Secretary resigned;new secretary appointed;director's particulars changed;new director appointed

30 Oct 1994
Registered office changed on 30/10/94 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH

26 Oct 1994
Accounting reference date notified as 31/10

05 Oct 1994
Incorporation