About

Registered Number: 03792962
Date of Incorporation: 21/06/1999 (24 years and 10 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH,

 

J S A Architecture Ltd was registered on 21 June 1999 and are based in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company. This company has 2 directors listed as Jamolov, Behzod, Smith, Fariba.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMOLOV, Behzod 03 October 2008 01 October 2009 1
SMITH, Fariba 21 June 1999 03 October 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 March 2019
LIQ02 - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2019
AD01 - Change of registered office address 31 January 2019
AA01 - Change of accounting reference date 25 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 25 January 2018
AA01 - Change of accounting reference date 25 October 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 01 March 2010
RESOLUTIONS - N/A 11 February 2010
AR01 - Annual Return 11 February 2010
SH01 - Return of Allotment of shares 11 February 2010
TM02 - Termination of appointment of secretary 08 December 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
225 - Change of Accounting Reference Date 27 July 2009
363a - Annual Return 13 July 2009
225 - Change of Accounting Reference Date 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 12 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 14 July 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 08 May 2002
225 - Change of Accounting Reference Date 30 January 2002
363s - Annual Return 09 July 2001
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 25 August 2000
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 21 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.