About

Registered Number: 05575100
Date of Incorporation: 27/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit A1 Apollo Court, Neptune Park, Plymouth, Devon, PL4 0SJ,

 

Based in Devon, Studiojb Architectural Services Ltd was registered on 27 September 2005. The companies directors are listed as Battle, Leanne, Battle, Jason Christopher, Pethick, Paul Richard at Companies House. Currently we aren't aware of the number of employees at the Studiojb Architectural Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTLE, Jason Christopher 27 September 2005 - 1
PETHICK, Paul Richard 01 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BATTLE, Leanne 27 September 2005 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 30 September 2020
CH01 - Change of particulars for director 30 September 2020
CS01 - N/A 30 September 2020
CH01 - Change of particulars for director 30 September 2020
AD01 - Change of registered office address 29 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 September 2019
MR01 - N/A 15 March 2019
MR01 - N/A 15 March 2019
AA - Annual Accounts 07 February 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AD01 - Change of registered office address 24 January 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 04 January 2018
MR01 - N/A 13 November 2017
MR01 - N/A 27 October 2017
PSC01 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 02 October 2014
RESOLUTIONS - N/A 13 May 2014
SH08 - Notice of name or other designation of class of shares 13 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AP01 - Appointment of director 03 February 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
225 - Change of Accounting Reference Date 07 October 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 31 October 2006
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Outstanding

N/A

A registered charge 13 March 2019 Outstanding

N/A

A registered charge 07 November 2017 Outstanding

N/A

A registered charge 26 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.