JSA ARCHITECTS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3NH
Company number 06297445
Status Active
Incorporation Date 29 June 2007
Company Type Private Limited Company
Address TAVISTOCK HOUSE WALTHAM ROAD, WOODLANDS PARK, MAIDENHEAD, BERKSHIRE, SL6 3NH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 50,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JSA ARCHITECTS LIMITED are www.jsaarchitects.co.uk, and www.jsa-architects.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and eight months. Jsa Architects Limited is a Private Limited Company. The company registration number is 06297445. Jsa Architects Limited has been working since 29 June 2007. The present status of the company is Active. The registered address of Jsa Architects Limited is Tavistock House Waltham Road Woodlands Park Maidenhead Berkshire Sl6 3nh. The company`s financial liabilities are £163.29k. It is £150.33k against last year. The cash in hand is £82.02k. It is £81.34k against last year. And the total assets are £343.12k, which is £142.32k against last year. PALOMBA, Christopher George Michael is a Director of the company. SMITH, James Alexander is a Director of the company. Secretary SMITH, James Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Architectural activities".


jsa architects Key Finiance

LIABILITIES £163.29k
+1160%
CASH £82.02k
+11821%
TOTAL ASSETS £343.12k
+70%
All Financial Figures

Current Directors

Director
PALOMBA, Christopher George Michael
Appointed Date: 29 June 2007
66 years old

Director
SMITH, James Alexander
Appointed Date: 29 June 2007
78 years old

Resigned Directors

Secretary
SMITH, James Alexander
Resigned: 22 June 2012
Appointed Date: 29 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 2007
Appointed Date: 29 June 2007

JSA ARCHITECTS LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,000

08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 14 more events
26 Aug 2008
Return made up to 29/06/08; full list of members
10 Sep 2007
Ad 29/06/07-01/08/07 £ si 50000@1=50000 £ ic 2/50002
01 Aug 2007
Particulars of mortgage/charge
13 Jul 2007
Secretary resigned
29 Jun 2007
Incorporation

JSA ARCHITECTS LIMITED Charges

26 July 2007
Debenture
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…