JORDAN & BATEMAN ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 Secretary's details changed for Mrs Samantha Yvette Josiah on 2025-05-13

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

07/12/227 December 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

07/12/227 December 2022 Purchase of own shares.

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

17/12/2117 December 2021 Cessation of John Bateman as a person with significant control on 2021-09-30

View Document

10/12/2110 December 2021 Purchase of own shares.

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/03/2111 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/12/1920 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH JORDAN / 06/04/2016

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BATEMAN

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP SPENCER JORDAN / 06/04/2016

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/12/1812 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/12/158 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/03/1524 March 2015 31/12/14 STATEMENT OF CAPITAL GBP 1.43

View Document

24/03/1524 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1513 March 2015 CURRSHO FROM 30/11/2015 TO 30/09/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/141 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 1.50

View Document

15/07/1415 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM UNIT 2 GUARDS AVENUE THE VILLAGE CATERHAM ON THE HILL SURREY CR3 5XL

View Document

25/03/1425 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BATEMAN

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BATEMAN

View Document

14/03/1414 March 2014 SECRETARY APPOINTED MRS SAMANTHA YVETTE JOSIAH

View Document

12/03/1412 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/1412 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 1.71

View Document

12/03/1412 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1313 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 SUB-DIVISION 31/10/13

View Document

11/11/1311 November 2013 SUBDIVIDED 31/10/2013

View Document

07/08/137 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN BATEMAN / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BATEMAN / 18/05/2012

View Document

12/04/1212 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SPENCER JORDAN / 10/01/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATEMAN / 01/12/2010

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN BATEMAN / 01/12/2010

View Document

11/08/1111 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATEMAN / 20/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SPENCER JORDAN / 20/11/2009

View Document

09/12/099 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/077 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: PORTLAND HOUSE 678 LONDON ROAD THORNTON HEATH SURREY CR7 7HU

View Document

08/12/048 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 FIRST GAZETTE

View Document

23/11/0423 November 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/11/0320 November 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