Company NameJR Atelier Limited
DirectorJohn Roberts
Company StatusActive
Company Number04196328
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Previous NamesCommando Air Services Ltd and JR Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Roberts
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(3 weeks, 1 day after company formation)
Appointment Duration23 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address229 Derinton Road
London
SW17 8JD
Secretary NamePamela Garratt
NationalityBritish
StatusResigned
Appointed01 May 2001(3 weeks, 1 day after company formation)
Appointment Duration11 years, 2 months (resigned 27 June 2012)
RoleSecretary
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0131 5556038
Telephone regionEdinburgh

Location

Registered Address229 Derinton Road
London
SW17 8JD
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

2 at £1John Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£21,954
Cash£23,098
Current Liabilities£16,889

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

6 January 2004Delivered on: 17 January 2004
Satisfied on: 4 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2017Change of details for Mr John Roberts as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Director's details changed for John Roberts on 11 December 2017 (2 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 September 2016Director's details changed for John Roberts on 23 May 2016 (2 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
13 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 June 2012Termination of appointment of Pamela Garratt as a secretary (1 page)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for John Roberts on 9 April 2012 (2 pages)
17 April 2012Secretary's details changed for Pamela Garratt on 9 April 2012 (1 page)
17 April 2012Secretary's details changed for Pamela Garratt on 9 April 2012 (1 page)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for John Roberts on 9 April 2012 (2 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for John Roberts on 9 April 2010 (2 pages)
13 April 2010Director's details changed for John Roberts on 9 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 April 2009Return made up to 09/04/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from c/o micheal filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 May 2008Return made up to 09/04/08; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 February 2008Secretary's particulars changed (1 page)
28 April 2007Return made up to 09/04/07; no change of members (6 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 April 2006Return made up to 09/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 April 2005Return made up to 09/04/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 July 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
5 December 2003Registered office changed on 05/12/03 from: 16 woodlands gerrards cross buckinghamshire SL9 8DD (1 page)
19 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 May 2003Return made up to 09/04/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 April 2002Return made up to 09/04/02; full list of members (6 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: thornbury house, the woodlands gerrards cross bucks SL9 8DD (1 page)
19 October 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 August 2001Company name changed commando air services LTD\certificate issued on 29/08/01 (2 pages)
9 April 2001Incorporation (12 pages)