JOVIK ARCHITECTURE LTD
LONDON D & JJ LIMITED

Hellopages » Greater London » Wandsworth » SW16 6TW

Company number 04042799
Status Active
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address FLAT 9, 243 NIMROD ROAD, LONDON, SW16 6TW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 28 July 2016 with updates; Termination of appointment of Dalibor Jovik as a secretary on 24 June 2016. The most likely internet sites of JOVIK ARCHITECTURE LTD are www.jovikarchitecture.co.uk, and www.jovik-architecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 5.8 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jovik Architecture Ltd is a Private Limited Company. The company registration number is 04042799. Jovik Architecture Ltd has been working since 28 July 2000. The present status of the company is Active. The registered address of Jovik Architecture Ltd is Flat 9 243 Nimrod Road London Sw16 6tw. The company`s financial liabilities are £115.4k. It is £-17.37k against last year. The cash in hand is £1.17k. It is £1.17k against last year. And the total assets are £1.17k, which is £-1.14k against last year. JOVIK, Jelena is a Director of the company. Secretary JOVIK, Dalibor has been resigned. Secretary JOVIK, Jelena has been resigned. Director JOVIK, Dalibor has been resigned. Director JOVIK, Jelena has been resigned. Director JOVIK, Jelena has been resigned. The company operates in "Architectural activities".


jovik architecture Key Finiance

LIABILITIES £115.4k
-14%
CASH £1.17k
+16671%
TOTAL ASSETS £1.17k
-50%
All Financial Figures

Current Directors

Director
JOVIK, Jelena
Appointed Date: 27 April 2011
50 years old

Resigned Directors

Secretary
JOVIK, Dalibor
Resigned: 24 June 2016
Appointed Date: 21 January 2014

Secretary
JOVIK, Jelena
Resigned: 23 August 2011
Appointed Date: 28 July 2000

Director
JOVIK, Dalibor
Resigned: 20 February 2013
Appointed Date: 28 July 2000
54 years old

Director
JOVIK, Jelena
Resigned: 10 March 2010
Appointed Date: 24 June 2009
50 years old

Director
JOVIK, Jelena
Resigned: 24 August 2007
Appointed Date: 28 July 2000
50 years old

Persons With Significant Control

Ms Jelena Jovik Aa Dip
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – 75% or more

JOVIK ARCHITECTURE LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Sep 2016
Confirmation statement made on 28 July 2016 with updates
26 Jun 2016
Termination of appointment of Dalibor Jovik as a secretary on 24 June 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
22 Oct 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

...
... and 43 more events
19 Jun 2002
Particulars of mortgage/charge
13 Jun 2002
Particulars of mortgage/charge
31 May 2002
Total exemption full accounts made up to 31 July 2001
03 Aug 2001
Return made up to 28/07/01; full list of members
28 Jul 2000
Incorporation

JOVIK ARCHITECTURE LTD Charges

8 May 2013
Charge code 0404 2799 0005
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 4, 44 bromley road catford london. Notification of…
8 May 2013
Charge code 0404 2799 0004
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 9 nimrod road wandsworth london. Notification of…
23 April 2013
Charge code 0404 2799 0003
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
18 June 2002
Legal mortgage
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 4, 44 bromley road catford london SE6. With the…
11 June 2002
Debenture
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…