Founded in 2007, Jsa Architects Ltd has its registered office in Berkshire, it's status is listed as "Active". There are 2 directors listed as Palomba, Christopher George Michael, Smith, James Alexander for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALOMBA, Christopher George Michael | 29 June 2007 | - | 1 |
SMITH, James Alexander | 29 June 2007 | 15 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 12 February 2020 | |
CS01 - N/A | 24 July 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CH01 - Change of particulars for director | 11 August 2017 | |
CS01 - N/A | 11 August 2017 | |
PSC04 - N/A | 11 August 2017 | |
CH01 - Change of particulars for director | 11 August 2017 | |
PSC01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AR01 - Annual Return | 18 July 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 04 July 2012 | |
TM02 - Termination of appointment of secretary | 27 June 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 11 August 2010 | |
AA - Annual Accounts | 05 November 2009 | |
AR01 - Annual Return | 04 November 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363s - Annual Return | 26 August 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 2007 | |
395 - Particulars of a mortgage or charge | 01 August 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
NEWINC - New incorporation documents | 29 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 July 2007 | Outstanding |
N/A |