Company NameJestico + Whiles + Associates Limited
Company StatusActive
Company Number02891337
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Nicholas Dilley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Director NameMr Jude Harris
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Director NameMr Benjamin John Marston
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Director NameMr James Francis Tatham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Director NameRobert Arthur Collingwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleArchitect
Correspondence Address4 Luxemburg Gardens
London
W6 7EA
Director NameMr Anthony John Ingram
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address17 Webster Gardens
London
W5 5NA
Director NameMr John Geoffrey Whiles
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address89 St Johns Wood Terrace
London
NW8 6PY
Secretary NameMr Thomas Harry Jestico
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Garden Close
London
SW15 3TH
Director NameMr Thomas Harry Jestico
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Garden Close
London
SW15 3TH
Director NameMr Heinz Richardson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 February 1999(5 years after company formation)
Appointment Duration21 years, 6 months (resigned 31 July 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Secretary NameMr John Geoffrey Whiles
NationalityBritish
StatusResigned
Appointed08 July 2003(9 years, 5 months after company formation)
Appointment Duration11 years (resigned 09 July 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address89 St Johns Wood Terrace
London
NW8 6PY
Director NameSuzanne Katharine Gilmour
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2018)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address21 Brunswick Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SR
Director NameAnthony Yun-Hsia Ling
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1
72 Brixton Water Lane
London
SW2 1QB
Director NameMr Eoin Keating
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2018(24 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejesticowhiles.com
Email address[email protected]
Telephone020 73800382
Telephone regionLondon

Location

Registered AddressSutton Yard
65 Goswell Road
London
EC1V 7EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

45.1k at £1Trustee Of Jestico & Whiles & Associates Employee Benefit Trust
100.00%
Ordinary

Financials

Year2014
Turnover£8,384,551
Gross Profit£2,657,214
Net Worth£2,358,271
Cash£2,828,395
Current Liabilities£2,804,323

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

15 October 1997Delivered on: 4 November 1997
Satisfied on: 4 August 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Collectors corner coburg street london NW1 (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 April 1994Delivered on: 26 April 1994
Satisfied on: 2 July 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
31 May 2023Group of companies' accounts made up to 31 August 2022 (35 pages)
1 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
18 May 2022Group of companies' accounts made up to 31 August 2021 (34 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
27 May 2021Group of companies' accounts made up to 31 August 2020 (34 pages)
4 January 2021Termination of appointment of Eoin Keating as a director on 31 December 2020 (1 page)
4 January 2021Cessation of Eoin Keating as a person with significant control on 31 December 2020 (1 page)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
17 August 2020Cessation of Heinz Richardson as a person with significant control on 31 July 2020 (1 page)
17 August 2020Termination of appointment of Heinz Richardson as a director on 31 July 2020 (1 page)
28 April 2020Group of companies' accounts made up to 31 August 2019 (35 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
14 August 2019Group of companies' accounts made up to 31 August 2018 (32 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Notification of James Nicholas Dilley as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Notification of Benjamin John Marston as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Change of details for Mr Eoin Keating as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Notification of Jude Harris as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
1 February 2019Notification of James Francis Tatham as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Notification of Eoin Keating as a person with significant control on 1 February 2019 (2 pages)
1 June 2018Appointment of Mr Benjamin John Marston as a director on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Mr Heinz Richardson on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Anthony Yun-Hsia Ling as a director on 31 May 2018 (1 page)
1 June 2018Director's details changed for Mr James Franis Tatham on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr Jude Harris as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr James Franis Tatham as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr James Nicholas Dilley as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Suzanne Katharine Gilmour as a director on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Eoin Keating as a director on 1 June 2018 (2 pages)
30 May 2018Group of companies' accounts made up to 31 August 2017 (30 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
13 September 2017Registered office address changed from 1 Cobourg Street London NW1 2HP to Sutton Yard 65 Goswell Road London EC1V 7EN on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 1 Cobourg Street London NW1 2HP to Sutton Yard 65 Goswell Road London EC1V 7EN on 13 September 2017 (1 page)
5 June 2017Group of companies' accounts made up to 31 August 2016 (27 pages)
5 June 2017Group of companies' accounts made up to 31 August 2016 (27 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 June 2016Group of companies' accounts made up to 31 August 2015 (21 pages)
2 June 2016Group of companies' accounts made up to 31 August 2015 (21 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 45,144
(5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 45,144
(5 pages)
2 June 2015Group of companies' accounts made up to 31 August 2014 (23 pages)
2 June 2015Group of companies' accounts made up to 31 August 2014 (23 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 45,144
(5 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 45,144
(5 pages)
10 July 2014Termination of appointment of John Whiles as a secretary (1 page)
10 July 2014Termination of appointment of John Whiles as a director (1 page)
10 July 2014Termination of appointment of John Whiles as a director (1 page)
10 July 2014Termination of appointment of John Whiles as a secretary (1 page)
2 June 2014Group of companies' accounts made up to 31 August 2013 (22 pages)
2 June 2014Group of companies' accounts made up to 31 August 2013 (22 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 45,144
(7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 45,144
(7 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (22 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (22 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
6 June 2012Group of companies' accounts made up to 31 August 2011 (22 pages)
6 June 2012Group of companies' accounts made up to 31 August 2011 (22 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
3 June 2011Group of companies' accounts made up to 31 August 2010 (20 pages)
3 June 2011Group of companies' accounts made up to 31 August 2010 (20 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
20 May 2010Group of companies' accounts made up to 31 August 2009 (18 pages)
20 May 2010Group of companies' accounts made up to 31 August 2009 (18 pages)
5 May 2010Director's details changed for Suzanne Katharine Gilmour on 25 January 2010 (2 pages)
5 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Anthony Yun-Hsia Ling on 25 January 2010 (2 pages)
5 May 2010Director's details changed for Anthony Yun-Hsia Ling on 25 January 2010 (2 pages)
5 May 2010Director's details changed for Suzanne Katharine Gilmour on 25 January 2010 (2 pages)
5 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
26 February 2010Annual return made up to 25 January 2009 with a full list of shareholders (9 pages)
26 February 2010Annual return made up to 25 January 2009 with a full list of shareholders (9 pages)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 July 2009Gbp ic 100000/45144\26/06/09\gbp sr 54856@1=54856\ (1 page)
28 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
28 July 2009Gbp ic 100000/45144\26/06/09\gbp sr 54856@1=54856\ (1 page)
28 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 June 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
17 June 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
18 February 2009Return made up to 25/01/09; full list of members (6 pages)
18 February 2009Return made up to 25/01/09; full list of members (6 pages)
29 October 2008Registered office changed on 29/10/2008 from 88-98 college road harrow middlesex HA1 1RA (1 page)
29 October 2008Registered office changed on 29/10/2008 from 88-98 college road harrow middlesex HA1 1RA (1 page)
21 July 2008Full accounts made up to 31 August 2007 (20 pages)
21 July 2008Full accounts made up to 31 August 2007 (20 pages)
15 February 2008Return made up to 25/01/08; full list of members (4 pages)
15 February 2008Return made up to 25/01/08; full list of members (4 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
4 July 2007Full accounts made up to 31 August 2006 (22 pages)
4 July 2007Full accounts made up to 31 August 2006 (22 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
29 March 2007Return made up to 25/01/07; full list of members (7 pages)
29 March 2007Return made up to 25/01/07; full list of members (7 pages)
5 July 2006Full accounts made up to 31 August 2005 (21 pages)
5 July 2006Full accounts made up to 31 August 2005 (21 pages)
26 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2006Return made up to 25/01/06; full list of members (4 pages)
25 January 2006Return made up to 25/01/06; full list of members (4 pages)
7 July 2005Full accounts made up to 31 August 2004 (20 pages)
7 July 2005Full accounts made up to 31 August 2004 (20 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
6 May 2004Full accounts made up to 31 August 2003 (21 pages)
6 May 2004Full accounts made up to 31 August 2003 (21 pages)
23 February 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(9 pages)
23 February 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(9 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned;director resigned (1 page)
19 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
19 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 February 2003Return made up to 25/01/03; full list of members (10 pages)
20 February 2003Return made up to 25/01/03; full list of members (10 pages)
5 June 2002Accounts for a small company made up to 31 August 2001 (8 pages)
5 June 2002Accounts for a small company made up to 31 August 2001 (8 pages)
14 February 2002Return made up to 25/01/02; full list of members (9 pages)
14 February 2002Return made up to 25/01/02; full list of members (9 pages)
11 May 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
11 May 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
2 February 2001Return made up to 25/01/01; full list of members (9 pages)
2 February 2001Return made up to 25/01/01; full list of members (9 pages)
3 May 2000Accounts for a small company made up to 31 May 1999 (8 pages)
3 May 2000Accounts for a small company made up to 31 May 1999 (8 pages)
9 February 2000Return made up to 25/01/00; full list of members (9 pages)
9 February 2000Return made up to 25/01/00; full list of members (9 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
2 March 1999Return made up to 25/01/99; full list of members (6 pages)
2 March 1999Return made up to 25/01/99; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 February 1998Return made up to 25/01/98; full list of members (6 pages)
19 February 1998Return made up to 25/01/98; full list of members (6 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
7 May 1997Return made up to 25/01/97; full list of members (6 pages)
7 May 1997Return made up to 25/01/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
20 January 1997Registered office changed on 20/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
20 January 1997Registered office changed on 20/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
27 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
12 March 1996Return made up to 25/01/96; no change of members (4 pages)
12 March 1996Return made up to 25/01/96; no change of members (4 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 April 1994Particulars of mortgage/charge (3 pages)
26 April 1994Particulars of mortgage/charge (3 pages)
25 January 1994Incorporation (13 pages)
25 January 1994Incorporation (13 pages)