JESSOP AND COOK ARCHITECTS LTD.

Register to unlock more data on OkredoRegister

JESSOP AND COOK ARCHITECTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027610

Incorporation date

05/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Music Hall, 106-108 Cowley Road, Oxford OX4 1JECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon15/04/2026
Secretary's details changed for Ms Sarah Lou Hassenpflug on 2026-04-15
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/02/2026
Change of share class name or designation
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Resolutions
dot icon20/02/2026
Change of details for Miss Juliet Elizabeth Burch as a person with significant control on 2024-09-10
dot icon20/02/2026
Change of details for Mr Martin Lewis Shaw as a person with significant control on 2024-09-10
dot icon20/02/2026
Director's details changed for Miss Juliet Elizabeth Burch on 2026-02-20
dot icon20/02/2026
Change of details for Miss Juliet Elizabeth Burch as a person with significant control on 2026-02-20
dot icon20/02/2026
Change of details for Miss Juliet Elizabeth Burch as a person with significant control on 2026-02-20
dot icon18/02/2026
Cessation of Daniel Marcus Wadsworth as a person with significant control on 2026-02-13
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/09/2024
Registered office address changed from Second Floor, West Wing 9 Park End Street Oxford OX1 1HH England to The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE on 2024-09-23
dot icon28/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Resolutions
dot icon21/03/2024
Notification of Juliet Elizabeth Burch as a person with significant control on 2024-01-25
dot icon21/03/2024
Notification of Martin Lewis Shaw as a person with significant control on 2024-01-25
dot icon21/03/2024
Change of details for Mr Daniel Marcus Wadsworth as a person with significant control on 2024-01-25
dot icon03/03/2024
Particulars of variation of rights attached to shares
dot icon03/03/2024
Change of share class name or designation
dot icon03/03/2024
Memorandum and Articles of Association
dot icon29/02/2024
Statement of company's objects
dot icon09/02/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon30/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/02/2023
Second filing of the annual return made up to 2012-07-05
dot icon07/02/2023
Second filing of the annual return made up to 2013-07-05
dot icon07/02/2023
Second filing of the annual return made up to 2014-07-05
dot icon28/06/2018
Registered office address changed from , Room 6 Third Floor 9 Park End Street, Oxford, OX1 1HH to Second Floor, West Wing 9 Park End Street Oxford OX1 1HH on 2018-06-29
dot icon08/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon10/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon30/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon18/09/2011
Registered office address changed from , Old Village School High Street, Cuddesdon, Oxford, OX44 9HJ, United Kingdom on 2011-09-19
dot icon28/02/2010
Registered office address changed from , Osney Mead House, Osney Mead, Oxford, Oxfordshire, OX2 0FA on 2010-03-01
dot icon27/04/2004
Registered office changed on 28/04/04 from:\the old workshops, 4A east avenue, oxford, oxfordshire OX4 1XW
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

11
2022
change arrow icon-16.97 % *

* during past year

Cash in Bank

£62,077.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
94.77K
-
0.00
74.77K
-
2022
11
69.90K
-
0.00
62.08K
-
2022
11
69.90K
-
0.00
62.08K
-

Employees

2022

Employees

11 Ascended38 % *

Net Assets(GBP)

69.90K £Descended-26.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.08K £Descended-16.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cauwood, James
Director
01/04/2005 - 31/03/2008
4
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
05/07/2000 - 05/07/2000
7613
Wadsworth, Daniel Marcus
Director
01/08/2006 - Present
1
Sparrow, Eleanor Catherine
Director
01/08/2006 - 30/04/2008
1
Hassenpflug, Sarah Lou
Secretary
30/06/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About JESSOP AND COOK ARCHITECTS LTD.

JESSOP AND COOK ARCHITECTS LTD. is an(a) Active company incorporated on 05/07/2000 with the registered office located at The Old Music Hall, 106-108 Cowley Road, Oxford OX4 1JE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of JESSOP AND COOK ARCHITECTS LTD.?

toggle

JESSOP AND COOK ARCHITECTS LTD. is currently Active. It was registered on 05/07/2000 .

Where is JESSOP AND COOK ARCHITECTS LTD. located?

toggle

JESSOP AND COOK ARCHITECTS LTD. is registered at The Old Music Hall, 106-108 Cowley Road, Oxford OX4 1JE.

What does JESSOP AND COOK ARCHITECTS LTD. do?

toggle

JESSOP AND COOK ARCHITECTS LTD. operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does JESSOP AND COOK ARCHITECTS LTD. have?

toggle

JESSOP AND COOK ARCHITECTS LTD. had 11 employees in 2022.

What is the latest filing for JESSOP AND COOK ARCHITECTS LTD.?

toggle

The latest filing was on 15/04/2026: Secretary's details changed for Ms Sarah Lou Hassenpflug on 2026-04-15.