Michael Jones Architects Limited

General information

Name:

Michael Jones Architects Ltd

Office Address:

129 Kew Road TW9 2PN Richmond

Number: 08621629

Incorporation date: 2013-07-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates under the name of Michael Jones Architects Limited. The firm was originally established eleven years ago and was registered with 08621629 as its registration number. This particular office of the company is situated in Richmond. You can contact it at 129 Kew Road. This firm's SIC code is 71111, that means Architectural activities. The business most recent filed accounts documents were submitted for the period up to 2022-07-31 and the most current confirmation statement was filed on 2023-02-11.

The following firm owes its success and constant progress to a group of three directors, who are Ian P., Richard W. and Andrew B., who have been presiding over the firm since 2016-07-01.

The companies with significant control over this firm are as follows: Bpw Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Epsom, KT18 7PF, Surrey and was registered as a PSC under the reg no 10268636.

Financial data based on annual reports

Company staff

Ian P.

Role: Director

Appointed: 01 July 2016

Latest update: 1 February 2024

Richard W.

Role: Director

Appointed: 01 July 2016

Latest update: 1 February 2024

Andrew B.

Role: Director

Appointed: 01 July 2016

Latest update: 1 February 2024

People with significant control

Bpw Holdings Limited
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10268636
Notified on 21 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael J.
Notified on 21 July 2016
Ceased on 11 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian P.
Notified on 21 July 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of voting rights
Andrew B.
Notified on 21 July 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of voting rights
Richard W.
Notified on 21 July 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 23 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 November 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 October 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/02/11 (CS01)
filed on: 1st, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

409 High Road

Post code:

NW10 2JN

City / Town:

London

Accountant/Auditor,
2014

Name:

Schiavi Pole Brett Ltd

Address:

409 High Road

Post code:

NW10 2JN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
10
Company Age

Similar companies nearby

Closest companies