Company NameJamie Fobert Architects Limited
DirectorsJames Earl Fobert and Dominique Paul Gagnon
Company StatusActive
Company Number06906622
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Previous NameJamie Fobert Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Earl Fobert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(4 days after company formation)
Appointment Duration14 years, 11 months
RoleArchitects
Country of ResidenceEngland
Correspondence AddressRochelle 22 Club Row
London
E2 7EY
Director NameMr Dominique Paul Gagnon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(2 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRochelle 22 Club Row
London
E2 7EY
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Contact

Websitejamiefobertarchitects.com

Location

Registered AddressRochelle
22 Club Row
London
E2 7EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

1 at £1Jamie Earl Fobert
100.00%
Ordinary

Financials

Year2014
Net Worth£430,772
Cash£87,085
Current Liabilities£199,705

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

22 May 2023Director's details changed for Mr Dominique Paul Gagnon on 2 March 2022 (2 pages)
22 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
7 June 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
12 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2022Memorandum and Articles of Association (23 pages)
11 March 2022Sub-division of shares on 28 February 2022 (6 pages)
11 March 2022Particulars of variation of rights attached to shares (2 pages)
10 March 2022Change of share class name or designation (2 pages)
22 June 2021Change of details for Mr Jamie Fobert as a person with significant control on 31 August 2018 (2 pages)
21 June 2021Director's details changed for Mr James Earl Fobert on 31 August 2018 (2 pages)
21 June 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
21 June 2021Director's details changed for Mr Dominique Paul Gagnon on 17 June 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
27 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
14 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 August 2018Registered office address changed from Rochelle School Arnold Circus London E2 7ES England to Rochelle 22 Club Row London E2 7EY on 31 August 2018 (1 page)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 July 2016Registered office address changed from 5 Crescent Row London EC1Y 0SP to Rochelle School Arnold Circus London E2 7ES on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 5 Crescent Row London EC1Y 0SP to Rochelle School Arnold Circus London E2 7ES on 19 July 2016 (1 page)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 September 2011Appointment of Mr Dominique Gagnon as a director (2 pages)
22 September 2011Appointment of Mr Dominique Gagnon as a director (2 pages)
3 August 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr James Earl Fobert on 15 May 2010 (2 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr James Earl Fobert on 15 May 2010 (2 pages)
11 March 2010Registered office address changed from 5 Southampton Place London WC1A 2DA England on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 5 Southampton Place London WC1A 2DA England on 11 March 2010 (1 page)
28 July 2009Director appointed mr james earl fobert (1 page)
28 July 2009Director appointed mr james earl fobert (1 page)
9 June 2009Company name changed jamie fobert LIMITED\certificate issued on 16/06/09 (2 pages)
9 June 2009Company name changed jamie fobert LIMITED\certificate issued on 16/06/09 (2 pages)
19 May 2009Appointment terminated director rhys evans (1 page)
19 May 2009Appointment terminated director rhys evans (1 page)
15 May 2009Incorporation (19 pages)
15 May 2009Incorporation (19 pages)