Jig Architectural Limited CHESTER


Jig Architectural started in year 2005 as Private Limited Company with registration number 05391584. The Jig Architectural company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chester at Cholmondeley House. Postal code: CH3 5AR.

The firm has 2 directors, namely Christopher R., John J.. Of them, John J. has been with the company the longest, being appointed on 14 March 2005 and Christopher R. has been with the company for the least time - from 30 August 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew G. who worked with the the firm until 31 May 2012.

Jig Architectural Limited Address / Contact

Office Address Cholmondeley House
Office Address2 Dee Hills Park
Town Chester
Post code CH3 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05391584
Date of Incorporation Mon, 14th Mar 2005
Industry Architectural activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Christopher R.

Position: Director

Appointed: 30 August 2017

John J.

Position: Director

Appointed: 14 March 2005

George B.

Position: Director

Appointed: 01 April 2007

Resigned: 31 May 2012

John I.

Position: Director

Appointed: 14 March 2005

Resigned: 02 May 2019

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 14 March 2005

Resigned: 14 March 2005

Andrew G.

Position: Secretary

Appointed: 14 March 2005

Resigned: 31 May 2012

Andrew G.

Position: Director

Appointed: 14 March 2005

Resigned: 31 May 2012

Online Nominees Limited

Position: Nominee Director

Appointed: 14 March 2005

Resigned: 14 March 2005

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Andrew G. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is John J. This PSC owns 25-50% shares and has 50,01-75% voting rights. The third one is Christopher R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Andrew G.

Notified on 6 April 2016
Nature of control: 25-50% shares

John J.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Christopher R.

Notified on 2 May 2019
Nature of control: 25-50% voting rights

John I.

Notified on 6 April 2016
Ceased on 2 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 50553 69045 23728 93520 8863 9186 332
Current Assets114 581121 97481 98279 21258 36950 09952 780
Debtors44 07658 28426 74540 27727 4836 1816 448
Net Assets Liabilities100 128100 83970 44223 774260244154
Other Debtors2 6182 7572 0661042 755 3 661
Property Plant Equipment3 5664 8803 8777035261 225711
Total Inventories10 00010 00010 00010 00010 00040 00040 000
Other
Accumulated Amortisation Impairment Intangible Assets29 40032 10034 80037 50040 20042 90045 600
Accumulated Depreciation Impairment Property Plant Equipment27 75029 23330 23534 13734 31334 85935 373
Average Number Employees During Period4442222
Bank Borrowings Overdrafts    35 0007 3557 355
Corporation Tax Payable16 14515 7498 60516 1686 40120 06524 129
Creditors42 61947 62634 40372 93637 68640 71947 528
Depreciation Rate Used For Property Plant Equipment 252525252525
Fixed Assets28 16626 78023 07717 20314 32612 3259 111
Increase From Amortisation Charge For Year Intangible Assets 2 7002 7002 7002 7002 7002 700
Increase From Depreciation Charge For Year Property Plant Equipment 1 4821 0023 902176547514
Intangible Assets24 60021 90019 20016 50013 80011 1008 400
Intangible Assets Gross Cost54 00054 00054 00054 00054 00054 00054 000
Net Current Assets Liabilities71 96274 34847 5796 27620 6839 3805 252
Other Creditors10 08316 11715 42124 8402 5478 2299 343
Other Taxation Social Security Payable12 95710 7466 04010 7787 2333 0841 011
Property Plant Equipment Gross Cost31 31634 11234 11234 83934 83936 08436 084
Provisions For Liabilities Balance Sheet Subtotal 289214-295-251-56-102
Total Additions Including From Business Combinations Property Plant Equipment     1 245 
Total Assets Less Current Liabilities100 128101 12870 65623 47935 00921 70514 363
Trade Creditors Trade Payables3 4345 0144 33721 15021 5051 9865 690
Trade Debtors Trade Receivables41 45855 52724 67940 17324 7286 1812 787
Advances Credits Directors4 24910 29011 01620 3742 3582747 432
Advances Credits Made In Period Directors766 0417269 35822 7328 6321 158

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (15 pages)

Company search

Advertisements