Company NameJ S A Architecture Limited
DirectorJohn Francis Smith
Company StatusLiquidation
Company Number03792962
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr John Francis Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameFariba Smith
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Ponsonby Terrace
London
SW1P 4QA
Secretary NameBehzod Jamolov
StatusResigned
Appointed03 October 2008(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address16 Offham House
Beckway Street
London
SE17 1TW
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitejsaarchitecture.co.uk
Telephone020 31762744
Telephone regionLondon

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1John Francis Smith
75.00%
Ordinary
25 at £1Fariba Smith
25.00%
Ordinary A

Financials

Year2014
Net Worth£33,140
Cash£37
Current Liabilities£134,148

Accounts

Latest Accounts28 January 2017 (7 years, 3 months ago)
Next Accounts Due25 January 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return23 July 2018 (5 years, 9 months ago)
Next Return Due6 August 2019 (overdue)

Filing History

18 April 2023Liquidators' statement of receipts and payments to 12 February 2023 (11 pages)
15 April 2022Liquidators' statement of receipts and payments to 12 February 2022 (11 pages)
15 March 2021Liquidators' statement of receipts and payments to 12 February 2021 (12 pages)
16 April 2020Liquidators' statement of receipts and payments to 12 February 2020 (11 pages)
2 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-13
(1 page)
2 March 2019Statement of affairs (8 pages)
2 March 2019Appointment of a voluntary liquidator (3 pages)
31 January 2019Registered office address changed from 37 Warren Street London W1T 6AD to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 31 January 2019 (1 page)
25 October 2018Previous accounting period shortened from 27 January 2018 to 26 January 2018 (1 page)
6 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 28 January 2017 (9 pages)
25 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
25 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
2 August 2017Notification of John Francis Smith as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
2 August 2017Notification of John Francis Smith as a person with significant control on 6 April 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 28 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 28 January 2016 (5 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 28 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 28 January 2015 (5 pages)
6 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 28 January 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 28 January 2014 (5 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 28 January 2013 (5 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 January 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 January 2012 (4 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 28 January 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 28 January 2011 (4 pages)
1 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 January 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 January 2010 (4 pages)
9 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 28 January 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 28 January 2009 (4 pages)
11 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
11 February 2010Statement of capital following an allotment of shares on 3 January 2009
  • GBP 100
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 3 January 2009
  • GBP 100
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 3 January 2009
  • GBP 100
(2 pages)
11 February 2010Annual return made up to 21 June 2009 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 21 June 2009 with a full list of shareholders (6 pages)
11 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
8 December 2009Termination of appointment of Behzod Jamolov as a secretary (1 page)
8 December 2009Termination of appointment of Behzod Jamolov as a secretary (1 page)
8 October 2009Director's details changed for John Francis Smith on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Francis Smith on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Francis Smith on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Francis Smith on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Francis Smith on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Francis Smith on 1 October 2009 (2 pages)
27 July 2009Accounting reference date extended from 28/07/2008 to 28/01/2009 (1 page)
27 July 2009Accounting reference date extended from 28/07/2008 to 28/01/2009 (1 page)
13 July 2009Return made up to 21/06/09; full list of members (3 pages)
13 July 2009Return made up to 21/06/09; full list of members (3 pages)
29 May 2009Accounting reference date shortened from 31/07/2008 to 28/07/2008 (1 page)
29 May 2009Accounting reference date shortened from 31/07/2008 to 28/07/2008 (1 page)
13 February 2009Director's change of particulars / john smith / 06/02/2009 (1 page)
13 February 2009Director's change of particulars / john smith / 06/02/2009 (1 page)
3 October 2008Secretary appointed behzod jamolov (1 page)
3 October 2008Director's change of particulars / john smith / 03/10/2008 (1 page)
3 October 2008Director's change of particulars / john smith / 03/10/2008 (1 page)
3 October 2008Appointment terminated secretary fariba smith (1 page)
3 October 2008Appointment terminated secretary fariba smith (1 page)
3 October 2008Secretary appointed behzod jamolov (1 page)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 August 2006Return made up to 21/06/06; full list of members (2 pages)
2 August 2006Return made up to 21/06/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 July 2005Return made up to 21/06/05; full list of members (2 pages)
12 July 2005Return made up to 21/06/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 June 2004Return made up to 21/06/04; full list of members (6 pages)
30 June 2004Return made up to 21/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
14 July 2003Return made up to 21/06/03; full list of members (5 pages)
14 July 2003Return made up to 21/06/03; full list of members (5 pages)
17 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
17 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
19 July 2002Return made up to 21/06/02; full list of members (6 pages)
19 July 2002Return made up to 21/06/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 January 2002Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
30 January 2002Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
9 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
9 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
19 October 2000Return made up to 21/06/00; full list of members (6 pages)
19 October 2000Return made up to 21/06/00; full list of members (6 pages)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2000Accounts for a small company made up to 30 June 2000 (1 page)
25 August 2000Accounts for a small company made up to 30 June 2000 (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
21 June 1999Incorporation (19 pages)
21 June 1999Incorporation (19 pages)