JBKS ARCHITECTS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Change of details for Mr Katie Louise Duggan as a person with significant control on 2024-04-16

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

03/05/243 May 2024 Notification of Katie Louise Duggan as a person with significant control on 2024-04-16

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MISS KATIE LOUISE DUGGAN

View Document

15/04/1915 April 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

15/04/1915 April 2019 COMPANY NAME CHANGED MISSION DESIGN STUDIO LTD CERTIFICATE ISSUED ON 15/04/19

View Document

15/04/1915 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MRS CHRISTINA LOURINA BELL

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY BELL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA LOURINA BELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR KELVIN SAMPSON

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY KELVIN SAMPSON

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BELL / 19/06/2014

View Document

31/07/1531 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 COMPANY NAME CHANGED JEREMY BELL & KELVIN SAMPSON ARCHITECTS LIMITED CERTIFICATE ISSUED ON 10/04/15

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN RYAN SAMPSON / 16/06/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BELL / 16/06/2014

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / KELVIN RYAN SAMPSON / 16/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/07/0715 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 10 HORTON AVENUE THAME OX9 3NJ

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 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