JJB CHARTERED ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Change of details for Mrs Sheron Mackiela Burt as a person with significant control on 2025-01-16 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
18/12/2218 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/01/2123 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
18/01/2118 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERON MACKIELA BURT |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/01/1825 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN BURT / 15/01/2018 |
17/01/1817 January 2018 | CESSATION OF SHERON MACKIELA BURT AS A PSC |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JEREMY JOHN BURT / 15/01/2018 |
17/01/1817 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / SHERON MACKIELA BURT / 15/01/2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERON MACKIELA BURT / 15/01/2018 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
13/12/1613 December 2016 | DIRECTOR APPOINTED MRS SHERON MACKIELA BURT |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/02/1620 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/01/1625 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / SHERON MACKIELA BURT / 15/01/2016 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN BURT / 15/01/2016 |
25/01/1625 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/02/1523 February 2015 | 13/02/15 STATEMENT OF CAPITAL GBP 100 |
13/02/1513 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
13/02/1513 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHERON MACKIELA BURT / 13/02/2014 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN BURT / 13/02/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/01/1328 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/02/123 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
03/02/123 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHERON MACKIELA BURT / 15/01/2012 |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN BURT / 15/01/2012 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/01/1128 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
03/03/103 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / SHERON BURT / 17/11/2008 |
03/12/083 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BURT / 17/11/2008 |
16/01/0816 January 2008 | LOCATION OF DEBENTURE REGISTER |
16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | LOCATION OF REGISTER OF MEMBERS |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: THE STABLES, CHURCH WALK DAVENTRY NORTHANTS NN11 4BL |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/02/0728 February 2007 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: MANOR HOUSE, 60/66 HIGH STREET DAVENTRY NORTHANTS NN11 4HU |
08/02/078 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/09/0614 September 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06 |
30/01/0630 January 2006 | LOCATION OF DEBENTURE REGISTER |
30/01/0630 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: MANOR HOUSE, 60/66 HIGH STREET DAVENTRY NORTHANTS NN11 4HU |
30/01/0630 January 2006 | LOCATION OF REGISTER OF MEMBERS |
19/01/0519 January 2005 | SECRETARY RESIGNED |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
19/01/0519 January 2005 | NEW SECRETARY APPOINTED |
17/01/0517 January 2005 | 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