Company NameJ Nelson Architectural Design Ltd
DirectorJulie Nelson
Company StatusActive
Company Number08361679
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMiss Julie Nelson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(3 years after company formation)
Appointment Duration8 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressEastham Hall 109 Eastham Village Road
Eastham
Wirral
Merseyside
CH62 0AF
Wales
Director NameMs Kate Anne Lonsdale
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastham Hall 109 Eastham Village Road
Eastham
Wirral
Merseyside
CH62 0AF
Wales

Location

Registered AddressEastham Hall 109 Eastham Village Road
Eastham
Wirral
Merseyside
CH62 0AF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Kate Lonsdale
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,500
Current Liabilities£2,757

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

5 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 August 2016Appointment of Miss Julie Nelson as a director on 28 January 2016 (2 pages)
8 August 2016Appointment of Miss Julie Nelson as a director on 28 January 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
28 January 2016Termination of appointment of Kate Anne Lonsdale as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Kate Anne Lonsdale as a director on 28 January 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Director's details changed for Ms Kate Anne Lonsdale on 30 September 2014 (2 pages)
12 February 2015Director's details changed for Ms Kate Anne Lonsdale on 30 September 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 September 2014Registered office address changed from Suite 6 Ground Floor 1 Southwood Road Bromborough Wirral Merseyside CH62 3QX to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Suite 6 Ground Floor 1 Southwood Road Bromborough Wirral Merseyside CH62 3QX to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 10 September 2014 (1 page)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
17 January 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 January 2013 (1 page)
15 January 2013Incorporation (36 pages)
15 January 2013Incorporation (36 pages)