JESSOP AND COOK ARCHITECTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-06-30 |
23/09/2423 September 2024 | Registered office address changed from Second Floor, West Wing 9 Park End Street Oxford OX1 1HH England to The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE on 2024-09-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-18 with updates |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
21/03/2421 March 2024 | Change of details for Mr Daniel Marcus Wadsworth as a person with significant control on 2024-01-25 |
21/03/2421 March 2024 | Notification of Martin Lewis Shaw as a person with significant control on 2024-01-25 |
21/03/2421 March 2024 | Notification of Juliet Elizabeth Burch as a person with significant control on 2024-01-25 |
03/03/243 March 2024 | Particulars of variation of rights attached to shares |
03/03/243 March 2024 | Change of share class name or designation |
03/03/243 March 2024 | Memorandum and Articles of Association |
29/02/2429 February 2024 | Statement of company's objects |
09/02/249 February 2024 | Statement of capital following an allotment of shares on 2024-01-25 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
27/02/2327 February 2023 | Second filing of the annual return made up to 2015-07-05 |
08/02/238 February 2023 | Second filing of the annual return made up to 2014-07-05 |
08/02/238 February 2023 | Second filing of the annual return made up to 2013-07-05 |
08/02/238 February 2023 | Second filing of the annual return made up to 2012-07-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/09/2129 September 2021 | Director's details changed for Mr Martin Lewis Shaw on 2021-09-29 |
29/09/2129 September 2021 | Director's details changed for Mr Daniel Marcus Wadsworth on 2021-09-29 |
29/09/2129 September 2021 | Director's details changed for Miss Juliet Elizabeth Burch on 2021-09-29 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | DIRECTOR APPOINTED MR MARTIN LEWIS SHAW |
03/02/203 February 2020 | DIRECTOR APPOINTED MISS JULIET ELIZABETH BURCH |
20/11/1920 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH LOU HASSENFLUG / 20/11/2019 |
09/08/199 August 2019 | 05/07/19 Statement of Capital gbp 200 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM ROOM 6 THIRD FLOOR 9 PARK END STREET OXFORD OX1 1HH |
29/06/1829 June 2018 | Registered office address changed from , Room 6 Third Floor 9 Park End Street, Oxford, OX1 1HH to Second Floor, West Wing 9 Park End Street Oxford OX1 1HH on 2018-06-29 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARCUS WADSWORTH / 21/12/2015 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 2015-07-05 with full list of shareholders |
16/07/1516 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
09/07/149 July 2014 | Annual return made up to 2014-07-05 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual return made up to 2013-07-05 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual return made up to 2012-07-05 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/03/129 March 2012 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH COOK |
09/03/129 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOK |
09/03/129 March 2012 | SECRETARY APPOINTED MS SARAH LOU HASSENFLUG |
19/09/1119 September 2011 | Registered office address changed from , Old Village School High Street, Cuddesdon, Oxford, OX44 9HJ, United Kingdom on 2011-09-19 |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM OLD VILLAGE SCHOOL HIGH STREET CUDDESDON OXFORD OX44 9HJ UNITED KINGDOM |
01/08/111 August 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE COOK / 05/07/2010 |
26/08/1026 August 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARCUS WADSWORTH / 05/07/2010 |
01/03/101 March 2010 | Registered office address changed from , Osney Mead House, Osney Mead, Oxford, Oxfordshire, OX2 0FA on 2010-03-01 |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM OSNEY MEAD HOUSE OSNEY MEAD OXFORD OXFORDSHIRE OX2 0FA |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/09/0812 September 2008 | LOCATION OF REGISTER OF MEMBERS |
12/09/0812 September 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | APPOINTMENT TERMINATED DIRECTOR ELEANOR SPARROW |
14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR JAMES CAUWOOD |
06/02/086 February 2008 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/09/0621 September 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
21/04/0521 April 2005 | DIRECTOR RESIGNED |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: THE OLD WORKSHOPS 4A EAST AVENUE OXFORD OXFORDSHIRE OX4 1XW |
28/04/0428 April 2004 | |
08/12/038 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
07/08/037 August 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | VARYING SHARE RIGHTS AND NAMES |
13/02/0313 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
18/07/0218 July 2002 | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
17/07/0117 July 2001 | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01 |
22/11/0022 November 2000 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
22/11/0022 November 2000 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
22/11/0022 November 2000 | S80A AUTH TO ALLOT SEC 05/07/00 |
11/07/0011 July 2000 | SECRETARY RESIGNED |
05/07/005 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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