About

Registered Number: 04196328
Date of Incorporation: 09/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS,

 

Jr Architects Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Roberts, John, Garratt, Pamela at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, John 01 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GARRATT, Pamela 01 May 2001 27 June 2012 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
PSC04 - N/A 23 October 2019
CH01 - Change of particulars for director 23 October 2019
AD01 - Change of registered office address 23 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 12 April 2018
PSC04 - N/A 12 April 2018
AA - Annual Accounts 22 January 2018
PSC04 - N/A 15 December 2017
CH01 - Change of particulars for director 11 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 12 December 2016
CH01 - Change of particulars for director 07 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 13 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 July 2012
TM02 - Termination of appointment of secretary 27 June 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 31 March 2008
AA - Annual Accounts 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 14 July 2004
395 - Particulars of a mortgage or charge 17 January 2004
287 - Change in situation or address of Registered Office 05 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
RESOLUTIONS - N/A 30 August 2001
287 - Change in situation or address of Registered Office 30 August 2001
CERTNM - Change of name certificate 29 August 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.