About

Registered Number: 04475134
Date of Incorporation: 02/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 15 Station Road, Harpenden, Herts, AL5 4SQ

 

Based in Harpenden, Herts, Jlm Architecture Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at this business. The company has 3 directors listed as Moulding, Jane Allison, Moulding, Jonathan Lee, Moulding, Jane Allison at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULDING, Jane Allison 01 May 2016 - 1
MOULDING, Jonathan Lee 02 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MOULDING, Jane Allison 02 July 2002 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 07 August 2019
AA - Annual Accounts 11 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 13 July 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 06 July 2015
AD01 - Change of registered office address 25 November 2014
AR01 - Annual Return 12 September 2014
MR01 - N/A 11 July 2014
AA - Annual Accounts 09 July 2014
TM02 - Termination of appointment of secretary 04 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AR01 - Annual Return 23 February 2012
DISS16(SOAS) - N/A 11 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 13 July 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 29 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 06 October 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 21 August 2003
225 - Change of Accounting Reference Date 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
287 - Change in situation or address of Registered Office 13 August 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.