JESSOP AND COOK ARCHITECTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

21/03/2421 March 2024 Change of details for Mr Daniel Marcus Wadsworth as a person with significant control on 2024-01-25

View Document

21/03/2421 March 2024 Notification of Martin Lewis Shaw as a person with significant control on 2024-01-25

View Document

21/03/2421 March 2024 Notification of Juliet Elizabeth Burch as a person with significant control on 2024-01-25

View Document

03/03/243 March 2024 Particulars of variation of rights attached to shares

View Document

03/03/243 March 2024 Change of share class name or designation

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Statement of company's objects

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Second filing of the annual return made up to 2015-07-05

View Document

08/02/238 February 2023 Second filing of the annual return made up to 2014-07-05

View Document

08/02/238 February 2023 Second filing of the annual return made up to 2013-07-05

View Document

08/02/238 February 2023 Second filing of the annual return made up to 2012-07-05

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Director's details changed for Mr Martin Lewis Shaw on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Daniel Marcus Wadsworth on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Miss Juliet Elizabeth Burch on 2021-09-29

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR MARTIN LEWIS SHAW

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MISS JULIET ELIZABETH BURCH

View Document

20/11/1920 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH LOU HASSENFLUG / 20/11/2019

View Document

09/08/199 August 2019 05/07/19 Statement of Capital gbp 200

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

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

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM ROOM 6 THIRD FLOOR 9 PARK END STREET OXFORD OX1 1HH

View Document

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

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

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

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

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

View Accounts

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARCUS WADSWORTH / 21/12/2015

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 2015-07-05 with full list of shareholders

View Document

16/07/1516 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

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

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual return made up to 2014-07-05 with full list of shareholders

View Document

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

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 2013-07-05 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual return made up to 2012-07-05 with full list of shareholders

View Document

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

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH COOK

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COOK

View Document

09/03/129 March 2012 SECRETARY APPOINTED MS SARAH LOU HASSENFLUG

View Document

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

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM OLD VILLAGE SCHOOL HIGH STREET CUDDESDON OXFORD OX44 9HJ UNITED KINGDOM

View Document

01/08/111 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE COOK / 05/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARCUS WADSWORTH / 05/07/2010

View Document

01/03/101 March 2010 Registered office address changed from , Osney Mead House, Osney Mead, Oxford, Oxfordshire, OX2 0FA on 2010-03-01

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM OSNEY MEAD HOUSE OSNEY MEAD OXFORD OXFORDSHIRE OX2 0FA

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ELEANOR SPARROW

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CAUWOOD

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: THE OLD WORKSHOPS 4A EAST AVENUE OXFORD OXFORDSHIRE OX4 1XW

View Document

28/04/0428 April 2004

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

22/11/0022 November 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

22/11/0022 November 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/11/0022 November 2000 S80A AUTH TO ALLOT SEC 05/07/00

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information