JWA ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

JWA ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03032451

Incorporation date

13/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Harborough Innovation Centre Airfield Business Park, Wellington Way, Market Harborough, Leicestershire LE16 7WBCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1995)
dot icon31/03/2026
Termination of appointment of Rory John Mccabe as a director on 2026-03-31
dot icon25/03/2026
Certificate of change of name
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon14/01/2025
Change of details for Mr Andrew Philip Morris as a person with significant control on 2025-01-10
dot icon13/01/2025
Change of details for Mr Rory John Mccabe as a person with significant control on 2025-01-10
dot icon13/01/2025
Director's details changed for Mr Rory John Mccabe on 2025-01-10
dot icon13/01/2025
Register inspection address has been changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR to 6 Harborough Innovation Centre Airfield Business Park Wellington Way Market Harborough Leicestershire LE16 7WB
dot icon10/01/2025
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to 6 Harborough Innovation Centre Airfield Business Park Wellington Way Market Harborough Leicestershire LE16 7WB on 2025-01-10
dot icon10/01/2025
Director's details changed for Steven Paul Blake on 2025-01-10
dot icon10/01/2025
Director's details changed for Mr Stewart Michael Prior on 2025-01-10
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Appointment of Steven Paul Blake as a director on 2024-05-01
dot icon30/04/2024
Termination of appointment of Andrew Philip Morris as a director on 2024-04-30
dot icon15/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon07/12/2022
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-08
dot icon07/12/2022
Director's details changed for Mr Stewart Michael Prior on 2022-12-08
dot icon07/12/2022
Director's details changed for Mr Rory John Mccabe on 2022-12-08
dot icon07/12/2022
Director's details changed for Mr Andrew Philip Morris on 2022-12-08
dot icon07/12/2022
Change of details for Mr Rory John Mccabe as a person with significant control on 2022-12-08
dot icon07/12/2022
Change of details for Mr Andrew Philip Morris as a person with significant control on 2022-12-08
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Change of details for Mr Andrew Philip Morris as a person with significant control on 2022-05-25
dot icon24/05/2022
Director's details changed for Mr Andrew Philip Morris on 2022-05-25
dot icon17/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Change of details for Mr Andrew Philip Morris as a person with significant control on 2021-06-21
dot icon20/06/2021
Director's details changed for Mr Andrew Philip Morris on 2021-06-21
dot icon16/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon07/02/2021
Cessation of Andrew Philip Morris as a person with significant control on 2016-04-06
dot icon07/02/2021
Cessation of Rory John Mccabe as a person with significant control on 2016-04-06
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Notification of Rory John Mccabe as a person with significant control on 2016-04-06
dot icon13/02/2018
Notification of Andrew Philip Morris as a person with significant control on 2016-04-06
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Appointment of Stewart Prior as a director on 2017-11-01
dot icon09/05/2017
Registered office address changed from Robert Tresham House Naseby Road Clipston Market Harborough Leicestershire LE16 9RZ to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2017-05-10
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR
dot icon25/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mr Andrew Philip Morris on 2015-02-26
dot icon25/02/2015
Director's details changed for Rory John Mccabe on 2015-02-26
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Statement of company's objects
dot icon01/09/2014
Change of share class name or designation
dot icon01/09/2014
Particulars of variation of rights attached to shares
dot icon01/09/2014
Resolutions
dot icon12/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon25/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon22/12/2009
Register inspection address has been changed
dot icon10/12/2009
Termination of appointment of Alan Stacey as a secretary
dot icon09/12/2009
Termination of appointment of Andrew Morris as a secretary
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/10/2009
Resolutions
dot icon18/10/2009
Resolutions
dot icon20/08/2009
Ad 01/06/09\gbp si 995@1=995\gbp ic 5/1000\
dot icon17/02/2009
Return made up to 12/02/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/02/2008
Return made up to 12/02/08; no change of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 12/02/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/05/2006
£ ic 22/5 06/04/06 £ sr 17@1=17
dot icon26/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2006
Return made up to 12/02/06; full list of members
dot icon20/02/2005
Return made up to 12/02/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/08/2004
Director's particulars changed
dot icon19/02/2004
Return made up to 12/02/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon20/02/2003
Return made up to 12/02/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-03-31
dot icon12/09/2002
£ ic 32/22 29/07/02 £ sr 10@1=10
dot icon06/08/2002
Secretary's particulars changed
dot icon30/07/2002
Director resigned
dot icon18/02/2002
Return made up to 12/02/02; full list of members
dot icon26/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/06/2001
£ ic 40/32 25/04/01 £ sr 8@1=8
dot icon12/03/2001
Director resigned
dot icon20/02/2001
Return made up to 12/02/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon25/04/2000
Registered office changed on 26/04/00 from: the hollies naseby road clipston market harborough leicestershire LE16 9RZ
dot icon25/04/2000
Director's particulars changed
dot icon16/02/2000
Return made up to 12/02/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned
dot icon20/09/1999
New secretary appointed
dot icon20/09/1999
Secretary resigned
dot icon12/07/1999
Resolutions
dot icon07/07/1999
Certificate of change of name
dot icon08/06/1999
£ ic 100/46 14/05/99 £ sr 54@1=54
dot icon22/05/1999
Director resigned
dot icon21/05/1999
Resolutions
dot icon16/02/1999
Return made up to 12/02/99; full list of members
dot icon12/01/1999
Location of register of members
dot icon23/12/1998
Auditor's resignation
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon26/11/1998
Director's particulars changed
dot icon26/11/1998
Director's particulars changed
dot icon08/11/1998
Registered office changed on 09/11/98 from: 15/16 church square market harborough leicestershire LE16 7NB
dot icon10/03/1998
Director's particulars changed
dot icon03/03/1998
Return made up to 23/02/98; no change of members
dot icon19/02/1998
Secretary resigned;director resigned
dot icon19/02/1998
New secretary appointed
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/03/1997
Return made up to 27/02/97; no change of members
dot icon22/12/1996
Accounts for a small company made up to 1996-03-31
dot icon12/03/1996
Return made up to 01/03/96; full list of members
dot icon14/02/1996
Accounting reference date extended from 28/02 to 31/03
dot icon18/09/1995
Accounting reference date notified as 28/02
dot icon18/09/1995
Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/1995
Secretary resigned
dot icon12/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
226.83K
-
0.00
178.04K
-
2022
11
142.79K
-
0.00
132.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/03/1995 - 13/03/1995
99600
Mitchell, Thomas Frederick
Director
01/12/1999 - 28/02/2001
2
Mccabe, Rory John
Director
01/12/1999 - 31/03/2026
9
Morris, Andrew Philip
Director
13/03/1995 - 30/04/2024
1
Nevill, Garry Liam
Director
13/03/1995 - 17/07/2002
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JWA ARCHITECTURE LIMITED

JWA ARCHITECTURE LIMITED is an(a) Active company incorporated on 13/03/1995 with the registered office located at 6 Harborough Innovation Centre Airfield Business Park, Wellington Way, Market Harborough, Leicestershire LE16 7WB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JWA ARCHITECTURE LIMITED?

toggle

JWA ARCHITECTURE LIMITED is currently Active. It was registered on 13/03/1995 .

Where is JWA ARCHITECTURE LIMITED located?

toggle

JWA ARCHITECTURE LIMITED is registered at 6 Harborough Innovation Centre Airfield Business Park, Wellington Way, Market Harborough, Leicestershire LE16 7WB.

What does JWA ARCHITECTURE LIMITED do?

toggle

JWA ARCHITECTURE LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for JWA ARCHITECTURE LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Rory John Mccabe as a director on 2026-03-31.