Je Architecture Limited GUILDFORD


Je Architecture started in year 2013 as Private Limited Company with registration number 08686717. The Je Architecture company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Guildford at Saddlers End Blacksmith Lane. Postal code: GU4 8NF.

There is a single director in the company at the moment - Jack E., appointed on 11 September 2013. In addition, a secretary was appointed - Saskia E., appointed on 31 March 2020. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Je Architecture Limited Address / Contact

Office Address Saddlers End Blacksmith Lane
Office Address2 Chilworth
Town Guildford
Post code GU4 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08686717
Date of Incorporation Wed, 11th Sep 2013
Industry Architectural activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Saskia E.

Position: Secretary

Appointed: 31 March 2020

Jack E.

Position: Director

Appointed: 11 September 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Saskia E. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Jack E. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Saskia E.

Notified on 31 March 2020
Nature of control: 25-50% shares

Jack E.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 5341 73215 102       
Balance Sheet
Cash Bank On Hand  7641 33854410 92227812 54712 6298 141
Current Assets12 76526 00031 95716 14024 93735 06119 30627 64450 12721 326
Debtors4 21220 29931 19314 80224 39324 13919 02815 09737 49813 185
Net Assets Liabilities   12 78317 70725 57118 23931 74128 361669
Other Debtors  10 874875      
Property Plant Equipment  4575522761382 1336 5233 9256 595
Cash Bank In Hand8 5535 701764       
Tangible Fixed Assets1 0661 446457       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve9 5331 73115 101       
Shareholder Funds9 5341 73215 102       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 5123 2443 5203 6584 1065 0697 66710 186
Additions Other Than Through Business Combinations Property Plant Equipment   828      
Creditors  17 3123 9097 5069 6283 2002 42625 69127 252
Fixed Assets   5522761382 1336 5233 9256 595
Increase From Depreciation Charge For Year Property Plant Equipment   7322761384489632 5982 519
Net Current Assets Liabilities8 46828614 64512 23117 43125 43316 10625 21824 436-5 926
Number Shares Issued Fully Paid   1      
Other Creditors  12 3592 435      
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  4 9531 474      
Par Value Share 111      
Property Plant Equipment Gross Cost  2 9683 7963 7963 7966 23911 59211 59216 781
Total Additions Including From Business Combinations Property Plant Equipment      2 4435 353 5 189
Total Assets Less Current Liabilities9 5341 73215 10212 78317 70725 57118 23931 74128 361669
Trade Debtors Trade Receivables  20 31913 927      
Amount Specific Advance Or Credit Directors   20417 57918 21813 1074 82622 6155 552
Amount Specific Advance Or Credit Made In Period Directors    21 2186 5129 2485 35268 99594 390
Amount Specific Advance Or Credit Repaid In Period Directors    3 8435 87314 35913 63351 206111 453
Creditors Due Within One Year4 29725 71417 312       
Number Shares Allotted 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation 2 968        
Tangible Fixed Assets Depreciation 1 5222 511       
Tangible Fixed Assets Depreciation Charged In Period  989       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address School Hill Cottage School Hill Seale Farnham Surrey GU10 1HY. Change occurred on 2024-02-08. Company's previous address: Saddlers End Blacksmith Lane Chilworth Guildford Surrey GU4 8NF United Kingdom.
filed on: 8th, February 2024
Free Download (1 page)

Company search