J S A ARCHITECTURE LIMITED

Company Documents

DateDescription
19/07/2419 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

19/04/2419 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/04/2412 April 2024 Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on 2024-04-12

View Document

18/04/2318 April 2023 Liquidators' statement of receipts and payments to 2023-02-12

View Document

02/03/192 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/03/192 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/03/192 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

25/10/1825 October 2018 PREVSHO FROM 27/01/2018 TO 26/01/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

25/01/1825 January 2018 28/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PREVSHO FROM 28/01/2017 TO 27/01/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANCIS SMITH

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts for year ending 28 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 January 2016

View Document

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 January 2015

View Document

06/08/156 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts for year ending 28 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 January 2014

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts for year ending 28 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 January 2013

View Document

25/07/1325 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts for year ending 28 Jan 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 January 2012

View Document

11/07/1211 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts for year ending 28 Jan 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 28 January 2011

View Document

01/09/111 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 January 2010

View Document

09/08/109 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 28 January 2009

View Document

11/02/1011 February 2010 21/06/09 FULL LIST AMEND

View Document

11/02/1011 February 2010 03/01/09 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1011 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY BEHZOD JAMOLOV

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SMITH / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SMITH / 01/10/2009

View Document

27/07/0927 July 2009 PREVEXT FROM 28/07/2008 TO 28/01/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 PREVSHO FROM 31/07/2008 TO 28/07/2008

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 06/02/2009

View Document

03/10/083 October 2008 SECRETARY APPOINTED BEHZOD JAMOLOV

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY FARIBA SMITH

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 03/10/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 S366A DISP HOLDING AGM 13/06/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 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