JSA DESIGN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

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

View Accounts

17/03/2417 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Termination of appointment of Georgina Maria Rathbone as a director on 2023-09-19

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

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

View Accounts

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

04/12/214 December 2021 Cessation of Chris Wood as a person with significant control on 2021-12-01

View Document

04/12/214 December 2021 Cessation of Georgina Maria Rathbone as a person with significant control on 2021-12-01

View Document

04/12/214 December 2021 Notification of Jsa Group Holdings Limited as a person with significant control on 2021-12-01

View Document

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

View Accounts

13/08/2013 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED JUSTIN SMITH ARCHITECTS LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY JUSTIN SMITH

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 5 QUEEN STREET DERBY DE1 3DL ENGLAND

View Document

27/10/1827 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT SMITH / 11/07/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT SMITH / 11/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/09/177 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

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

View Accounts

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM FRIAR GATE STUDIOS FORD STREET DERBY DE1 1EE

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 09/07/15 NO CHANGES

View Document

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

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/08/1420 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

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

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/12/1231 December 2012 COMPANY NAME CHANGED JUSTIN SMITH ARCHITECT LIMITED CERTIFICATE ISSUED ON 31/12/12

View Document

31/12/1231 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1223 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHARITY SMITH

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT SMITH / 09/07/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ROBERT SMITH / 09/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARITY KATHLEEN SMITH / 09/07/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 11 KEDLESTON ROAD DERBY DERBYSHIRE DE22 1FL

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

09/07/039 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