JA ARCHITECTURAL LIMITED
LLANGENNITH

Hellopages » Swansea » Swansea » SA3 1JB

Company number 04786126
Status Active
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address SANDAY, 3 BURROWS LANE, LLANGENNITH, GOWER, SA3 1JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 2 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-07-05 GBP 2 . The most likely internet sites of JA ARCHITECTURAL LIMITED are www.jaarchitectural.co.uk, and www.ja-architectural.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Ja Architectural Limited is a Private Limited Company. The company registration number is 04786126. Ja Architectural Limited has been working since 04 June 2003. The present status of the company is Active. The registered address of Ja Architectural Limited is Sanday 3 Burrows Lane Llangennith Gower Sa3 1jb. . CALDER, Leslie is a Director of the company. Secretary THOMAS, Julie Anne has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


ja architectural Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CALDER, Leslie
Appointed Date: 04 June 2003
63 years old

Resigned Directors

Secretary
THOMAS, Julie Anne
Resigned: 22 November 2003
Appointed Date: 04 June 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

JA ARCHITECTURAL LIMITED Events

02 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 2

31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
05 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2

29 Mar 2015
Accounts for a dormant company made up to 30 June 2014
01 Jul 2014
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2

...
... and 26 more events
04 Jul 2003
Secretary resigned
02 Jul 2003
New director appointed
02 Jul 2003
New secretary appointed
02 Jul 2003
Registered office changed on 02/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
04 Jun 2003
Incorporation

JA ARCHITECTURAL LIMITED Charges

15 August 2005
Debenture
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…