JMARCHITECTS (GROUP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of David William Ingham as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of David William Ingham as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Henry Joseph Mckeown as a director on 2025-07-31

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

01/06/251 June 2025 Termination of appointment of Mark Christopher Burgess as a director on 2025-05-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

06/11/246 November 2024 Appointment of Mr Stewart William Davie as a director on 2024-11-05

View Document

14/10/2414 October 2024 Appointment of Mr Andrew Peter Rogers as a director on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Ian Linden Alexander as a director on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Henry Joseph Mckeown as a director on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Philip Harvey Ives as a director on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Ryan Fletcher as a director on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Andrew James Bruges Irving as a director on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Roderick John Gordon Duncan as a director on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Mark Christopher Burgess as a director on 2024-10-14

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

05/07/215 July 2021 Notification of Jm Intermediate Holdco 1 Limited as a person with significant control on 2021-06-24

View Document

04/07/214 July 2021 Cessation of 64Qs Holdings Limited as a person with significant control on 2021-06-24

View Document

22/06/2122 June 2021 Notification of 64Qs Holdings Limited as a person with significant control on 2021-06-18

View Document

22/06/2122 June 2021 Cessation of Jmarchitects Holdings Ltd as a person with significant control on 2021-06-18

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Document

11/05/1711 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

17/02/1417 February 2014 AUDITOR'S RESIGNATION

View Document

31/01/1431 January 2014 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

20/11/1220 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

18/11/1118 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

17/11/1017 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMSON / 18/01/2010

View Document

17/11/0917 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMSON / 17/11/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM INGHAM / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM INGHAM / 01/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

13/12/0713 December 2007 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/01/0421 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED PERCY JOHNSON-MARSHALL & PARTNER S (GROUP) LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

21/01/0421 January 2004 ARTICLES OF ASSOCIATION

View Document

19/11/0319 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 10 MELVILLE CRESCENT EDINBURGH EH3 7LU

View Document

11/12/0211 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/022 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/022 October 2002 GRANT ACQUISITION 20/09/02

View Document

02/10/022 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/10/022 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE

View Document

02/10/022 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

25/05/0225 May 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/12/0124 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0124 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0124 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0124 December 2001 RECLASS SHARES 11/12/01

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: CHIENE & TAIT CA 61 DUBLIN STREET EDINBURGH MIDLOTHIAN EH3 6NL

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 £ NC 100/150000 06/07

View Document

04/12/014 December 2001 NC INC ALREADY ADJUSTED 06/07/98

View Document

27/11/0127 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

29/12/9929 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: DUDDINGSTON HOUSE DUDDINGSTON EDINBURGH MIDLOTHIAN, EH15 3QF

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/12/972 December 1997 PARTIC OF MORT/CHARGE *****

View Document

17/11/9717 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 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