UKBizDB.co.uk

JAVIN NEWCOMBE ARCHITECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Javin Newcombe Architects Limited. The company was founded 21 years ago and was given the registration number 04601778. The firm's registered office is in NORTHWICH. You can find them at Winnington Hall, Winnington, Northwich, Cheshire. This company's SIC code is 7420 - Architectural, technical consult.

Company Information

Name:JAVIN NEWCOMBE ARCHITECTS LIMITED
Company Number:04601778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 November 2002
End of financial year:31 March 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7420 - Architectural, technical consult

Office Address & Contact

Registered Address:Winnington Hall, Winnington, Northwich, Cheshire, CW8 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary27 November 2002Active
47 London Road, Nantwich, CW5 6LN

Secretary27 November 2002Active
Winnington Hall, Winnington, Northwich, CW8 4DU

Secretary27 February 2003Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director27 November 2002Active
Winnington Hall, Winnington, Northwich, CW8 4DU

Director27 November 2002Active
Winnington Hall, Winnington, Northwich, CW8 4DU

Director27 November 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2011-04-06Officers

Termination director company with name.

Download
2011-03-30Insolvency

Liquidation compulsory winding up order.

Download
2011-02-14Officers

Termination secretary company with name.

Download
2011-01-18Officers

Termination director company with name.

Download
2010-12-23Accounts

Accounts with accounts type total exemption small.

Download
2010-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-18Accounts

Accounts with accounts type total exemption small.

Download
2009-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2009-12-08Officers

Change person director company with change date.

Download
2009-12-08Officers

Change person director company with change date.

Download
2009-12-08Officers

Change person secretary company with change date.

Download
2008-12-02Annual return

Legacy.

Download
2008-10-15Accounts

Accounts with accounts type total exemption small.

Download
2008-01-23Annual return

Legacy.

Download
2007-11-22Accounts

Accounts with accounts type total exemption small.

Download
2007-01-16Accounts

Accounts with accounts type total exemption small.

Download
2006-12-06Annual return

Legacy.

Download
2006-03-13Annual return

Legacy.

Download
2006-01-12Accounts

Accounts with accounts type total exemption small.

Download
2005-10-12Capital

Legacy.

Download
2005-09-05Capital

Legacy.

Download
2005-09-05Resolution

Resolution.

Download
2004-12-21Annual return

Legacy.

Download
2004-09-23Accounts

Accounts with accounts type total exemption small.

Download
2004-02-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.