UKBizDB.co.uk

JBKS ARCHITECTS LTD

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

This company is commonly known as Jbks Architects Ltd. The company was founded 20 years ago and was given the registration number 05157563. The firm's registered office is in ASTON ROWANT. You can find them at Suite 1 Parkwood Stud, London Road, Aston Rowant, Oxfordshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:JBKS ARCHITECTS LTD
Company Number:05157563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Suite 1 Parkwood Stud, London Road, Aston Rowant, Oxfordshire, OX49 5SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Parkwood Stud, London Road, Aston Rowant, OX49 5SP

Director20 March 2018Active
Suite 1, Parkwood Stud, London Road, Aston Rowant, England, OX49 5SP

Director22 June 2004Active
Suite 1, Parkwood Stud, London Road, Aston Rowant, OX49 5SP

Director13 March 2019Active
Suite 1, Parkwood Stud, London Road, Aston Rowant, England, OX49 5SP

Secretary22 June 2004Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary18 June 2004Active
Suite 1, Parkwood Stud, London Road, Aston Rowant, England, OX49 5SP

Director22 June 2004Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director18 June 2004Active

People with Significant Control

Ms Katie Louise Duggan
Notified on:16 April 2024
Status:Active
Date of birth:November 1981
Nationality:British
Address:Suite 1, Parkwood Stud, Aston Rowant, OX49 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christina Lourina Bell
Notified on:01 August 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Suite 1, Parkwood Stud, Aston Rowant, OX49 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Bell
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Suite 1, Parkwood Stud, Aston Rowant, OX49 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-05-03Persons with significant control

Change to a person with significant control.

Download
2024-05-03Persons with significant control

Notification of a person with significant control.

Download
2024-05-03Capital

Capital allotment shares.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-15Resolution

Resolution.

Download
2019-04-15Change of name

Change of name request comments.

Download
2019-04-15Change of name

Change of name notice.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.