JABA ARCHITECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Change of details for Mrs Julia Barnes as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Secretary's details changed for Julia Barnes on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mrs Julia Barnes as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr John Anthony Barnes as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/08/241 August 2024 Director's details changed for Julia Barnes on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for John Anthony Barnes on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM THE COURTYARD 18 THE CIRCUS BATH SOMERSET BA1 2ET ENGLAND

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 18 THE COURTYARD 18 THE CIRCUS BATH SOMERSET BA1 2ET ENGLAND

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM SELAH HOUSE RENWICK PENRITH CUMBRIA CA10 1JZ

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 01/03/17 STATEMENT OF CAPITAL GBP 101

View Document

19/04/1819 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/08/151 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/08/142 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM SELAH RENWICK PENRITH CUMBRIA CA10 1JZ

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/07/1031 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BARNES / 28/07/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BARNES / 04/03/2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company