Company number 03032451
Status Active
Incorporation Date 13 March 1995
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2HR
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
GBP 800
. The most likely internet sites of JWA ARCHITECTS LIMITED are www.jwaarchitects.co.uk, and www.jwa-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Jwa Architects Limited is a Private Limited Company.
The company registration number is 03032451. Jwa Architects Limited has been working since 13 March 1995.
The present status of the company is Active. The registered address of Jwa Architects Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks United Kingdom Mk9 2hr. . MCCABE, Rory John is a Director of the company. MORRIS, Andrew Philip is a Director of the company. Secretary CHADWICK, Joanne Lesley has been resigned. Secretary MORRIS, Andrew Philip has been resigned. Secretary STACEY, Alan Edward has been resigned. Secretary WARD, Alexander Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MITCHELL, Thomas Frederick has been resigned. Director NEVILL, Garry Liam has been resigned. Director WARD, Alexander Mark has been resigned. Director WARD, John Arthur has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1995
Appointed Date: 13 March 1995
Persons With Significant Control
Mr Rory John Mccabe
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Philip Morris
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JWA ARCHITECTS LIMITED Events
16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR
...
... and 79 more events
15 Feb 1996
Accounting reference date extended from 28/02 to 31/03
19 Sep 1995
Accounting reference date notified as 28/02
19 Sep 1995
Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100
15 Mar 1995
Secretary resigned
13 Mar 1995
Incorporation