Company NameJig Architectural Limited
DirectorsJohn Richard Jones and Christopher Grahame Roberts
Company StatusActive
Company Number05391584
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJohn Richard Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGreystones
Bryneglwys
Corwen
Clwyd
LL21 9LL
Wales
Director NameChristopher Grahame Roberts
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameAndrew Paul Garner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillerby Cottage The Catch
Halkyn
Nr Holywell
Flintshire
CH8 8DU
Wales
Director NameJohn Dewi Ingman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 The Links
Gwernaffield
Mold
Clwyd
CH7 5DZ
Wales
Secretary NameAndrew Paul Garner
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillerby Cottage The Catch
Halkyn
Nr Holywell
Flintshire
CH8 8DU
Wales
Director NameMr George Thomas Bowness
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDyfrdwy
Llanerch Y Mor
Holywell
Flintshire
CH8 9DX
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitejigarchitects.com

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Paul Garner
33.33%
Ordinary A
50 at £1John Dewi Ingman
33.33%
Ordinary
50 at £1John Richard Jones
33.33%
Ordinary

Financials

Year2014
Net Worth£94,288
Cash£50,160
Current Liabilities£33,591

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Charges

28 May 2010Delivered on: 29 May 2010
Satisfied on: 6 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bridge inn king street mold t/no WA937395 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
14 August 2007Delivered on: 16 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
9 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
12 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
8 May 2019Change of details for John Richard Jones as a person with significant control on 2 May 2019 (2 pages)
8 May 2019Notification of Christopher Grahame Roberts as a person with significant control on 2 May 2019 (2 pages)
8 May 2019Cessation of John Dewi Ingman as a person with significant control on 2 May 2019 (1 page)
8 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
8 May 2019Termination of appointment of John Dewi Ingman as a director on 2 May 2019 (1 page)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
22 March 2018Change of details for John Dewi Ingman as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
22 March 2018Change of details for John Richard Jones as a person with significant control on 22 March 2018 (2 pages)
31 August 2017Appointment of Christopher Grahame Roberts as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Christopher Grahame Roberts as a director on 30 August 2017 (2 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150
(5 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 150
(5 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 150
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 150
(5 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 150
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
16 November 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 150
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 150
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(4 pages)
24 October 2012Termination of appointment of Andrew Garner as a secretary (1 page)
24 October 2012Termination of appointment of Andrew Garner as a secretary (1 page)
24 October 2012Termination of appointment of Andrew Garner as a director (1 page)
24 October 2012Termination of appointment of Andrew Garner as a director (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 June 2012Termination of appointment of George Bowness as a director (1 page)
1 June 2012Termination of appointment of George Bowness as a director (1 page)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
3 February 2011Amended accounts made up to 31 March 2010 (8 pages)
3 February 2011Amended accounts made up to 31 March 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 March 2010Director's details changed for Andrew Paul Garner on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Andrew Paul Garner on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for John Richard Jones on 17 March 2010 (2 pages)
17 March 2010Director's details changed for John Dewi Ingman on 17 March 2010 (2 pages)
17 March 2010Director's details changed for John Dewi Ingman on 17 March 2010 (2 pages)
17 March 2010Director's details changed for John Richard Jones on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
16 March 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 16 March 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
6 May 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
16 August 2007Particulars of mortgage/charge (5 pages)
16 August 2007Particulars of mortgage/charge (5 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
4 April 2007Return made up to 14/03/07; full list of members (7 pages)
4 April 2007Return made up to 14/03/07; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 14/03/06; full list of members (7 pages)
16 March 2006Return made up to 14/03/06; full list of members (7 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Ad 14/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Ad 14/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
14 March 2005Incorporation (12 pages)
14 March 2005Incorporation (12 pages)