Date | Description |
2025-03-31 |
update statutory_documents 30/06/24 UNAUDITED ABRIDGED |
2025-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/25, WITH UPDATES |
2024-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-17 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
2023-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA RATHBONE |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-16 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-12-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JSA GROUP HOLDINGS LIMITED |
2021-12-04 |
update statutory_documents CESSATION OF CHRIS WOOD AS A PSC |
2021-12-04 |
update statutory_documents CESSATION OF GEORGINA MARIA RATHBONE AS A PSC |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES |
2021-01-18 |
delete person Caroline Hague |
2021-01-18 |
delete person Richard Hall |
2021-01-18 |
update person_title Chris Wood: Associate Director / Chartered Architectural Technologist => Co - Owner / Director / Chartered Architectural Technologist |
2021-01-18 |
update person_title Georgie Rathbone: Chartered Architect => Co - Owner / Director / Chartered Architect |
2021-01-18 |
update person_title Justin Smith: Director / Chartered Architect; Entrepreneur of the Year - Finalist => Entrepreneur of the Year - Finalist; Founder / Consultant / Chartered Architect |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-15 |
update statutory_documents DIRECTOR APPOINTED MISS GEORGINA MARIA RATHBONE |
2020-10-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS WOOD |
2020-10-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS WOOD |
2020-10-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA RATHBONE |
2020-10-15 |
update statutory_documents CESSATION OF JUSTIN ROBERT SMITH AS A PSC |
2020-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN SMITH |
2020-09-29 |
delete email me..@jsa.design |
2020-09-29 |
delete email ol..@jsa.design |
2020-09-29 |
delete email pa..@jsa.design |
2020-09-29 |
delete email ri..@jsa.design |
2020-09-29 |
delete person Megan Keily |
2020-09-29 |
delete person Oliver Johns |
2020-09-29 |
delete person Patrick Jervis |
2020-09-29 |
delete person Richie Grewal |
2020-08-13 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-22 |
delete career_pages_linkeddomain workable.com |
2020-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-27 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2020-02-21 |
insert career_pages_linkeddomain workable.com |
2019-08-21 |
delete alias Justin Smith Architects Ltd. |
2019-08-21 |
delete email ph..@jsa.design |
2019-08-21 |
delete person Phil Cooper |
2019-08-21 |
insert alias JSA Design Group Ltd. |
2019-08-21 |
insert email ri..@jsa.design |
2019-08-21 |
insert person Richie Grewal |
2019-08-07 |
insert company_previous_name JUSTIN SMITH ARCHITECTS LIMITED |
2019-08-07 |
update name JUSTIN SMITH ARCHITECTS LIMITED => JSA DESIGN GROUP LTD |
2019-07-22 |
delete office_emails ge..@justinsmitharchitects.co.uk |
2019-07-22 |
insert office_emails ge..@jsa.design |
2019-07-22 |
delete email ch..@justinsmitharchitects.co.uk |
2019-07-22 |
delete email ge..@justinsmitharchitects.co.uk |
2019-07-22 |
delete email ju..@justinsmitharchitects.co.uk |
2019-07-22 |
delete email me..@justinsmitharchitects.co.uk |
2019-07-22 |
delete email ol..@justinsmitharchitects.co.uk |
2019-07-22 |
delete email pa..@justinsmitharchitects.co.uk |
2019-07-22 |
delete email ph..@justinsmitharchitects.co.uk |
2019-07-22 |
insert address Cranmore Drive,
Shirley,
Solihull,
B90 4SB |
2019-07-22 |
insert alias Justin Smith Architects Ltd. |
2019-07-22 |
insert email ch..@jsa.design |
2019-07-22 |
insert email ge..@jsa.design |
2019-07-22 |
insert email ju..@jsa.design |
2019-07-22 |
insert email me..@jsa.design |
2019-07-22 |
insert email ol..@jsa.design |
2019-07-22 |
insert email pa..@jsa.design |
2019-07-22 |
insert email ph..@jsa.design |
2019-07-19 |
update statutory_documents COMPANY NAME CHANGED JUSTIN SMITH ARCHITECTS LIMITED
CERTIFICATE ISSUED ON 19/07/19 |
2019-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTIN SMITH |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2019-07-07 |
delete address 5 QUEEN STREET DERBY ENGLAND DE1 3DL |
2019-07-07 |
insert address SADLER BRIDGE STUDIOS BOLD LANE DERBY ENGLAND DE1 3NT |
2019-07-07 |
update registered_address |
2019-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM
5 QUEEN STREET
DERBY
DE1 3DL
ENGLAND |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT SMITH / 11/07/2018 |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
2018-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT SMITH / 11/07/2018 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-09-07 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
2017-02-08 |
delete address FRIAR GATE STUDIOS FORD STREET DERBY DE1 1EE |
2017-02-08 |
insert address 5 QUEEN STREET DERBY ENGLAND DE1 3DL |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-08 |
update registered_address |
2017-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2017 FROM
FRIAR GATE STUDIOS
FORD STREET
DERBY
DE1 1EE |
2017-01-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-09-07 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-08-12 |
update statutory_documents 09/07/15 NO CHANGES |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-09-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-08-20 |
update statutory_documents 09/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-07 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-08-01 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-07-10 |
update statutory_documents 09/07/13 FULL LIST |
2013-06-24 |
insert company_previous_name JUSTIN SMITH ARCHITECT LIMITED |
2013-06-24 |
update name JUSTIN SMITH ARCHITECT LIMITED => JUSTIN SMITH ARCHITECTS LIMITED |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-21 |
insert sic_code 71111 - Architectural activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-01-09 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-31 |
update statutory_documents COMPANY NAME CHANGED JUSTIN SMITH ARCHITECT LIMITED
CERTIFICATE ISSUED ON 31/12/12 |
2012-12-31 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-07-23 |
update statutory_documents 09/07/12 FULL LIST |
2012-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARITY SMITH |
2011-08-04 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents 09/07/11 FULL LIST |
2010-08-23 |
update statutory_documents 09/07/10 FULL LIST |
2010-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARITY KATHLEEN SMITH / 09/07/2010 |
2010-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT SMITH / 09/07/2010 |
2010-08-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ROBERT SMITH / 09/07/2010 |
2010-07-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2009-12-14 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
2007-10-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
2007-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/07 FROM:
11 KEDLESTON ROAD
DERBY
DERBYSHIRE DE22 1FL |
2006-10-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
2003-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/03 FROM:
WHARF LODGE
112 MANSFIELD ROAD
DERBY
DERBYSHIRE DE1 3RA |
2003-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-27 |
update statutory_documents SECRETARY RESIGNED |
2003-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |