Jlm Architecture Limited HARPENDEN


Founded in 2002, Jlm Architecture, classified under reg no. 04475134 is an active company. Currently registered at 15 Station Road AL5 4SQ, Harpenden the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Jonathan M., appointed on 2 July 2002. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Jane M. and who left the the firm on 31 March 2022. In addition, there is one former secretary - Jane M. who worked with the the firm until 31 March 2014.

Jlm Architecture Limited Address / Contact

Office Address 15 Station Road
Town Harpenden
Post code AL5 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475134
Date of Incorporation Tue, 2nd Jul 2002
Industry Architectural activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Jonathan M.

Position: Director

Appointed: 02 July 2002

Jane M.

Position: Director

Appointed: 01 May 2016

Resigned: 31 March 2022

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2002

Resigned: 02 July 2002

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 July 2002

Resigned: 02 July 2002

Jane M.

Position: Secretary

Appointed: 02 July 2002

Resigned: 31 March 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Jonathan M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan M.

Notified on 2 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 48238 86275 67654 20825 57937 08625 08511 243
Current Assets52 96156 186105 723123 66050 35459 41849 13031 074
Debtors40 47917 32430 04769 45224 77522 33224 04519 831
Net Assets Liabilities37 73638 53175 43778 92932 87731 63226 33520 937
Property Plant Equipment1 3752 0692 8423 4557 9757 3975 918 
Other
Amount Specific Advance Or Credit Directors   29 630    
Amount Specific Advance Or Credit Made In Period Directors   29 630    
Amount Specific Advance Or Credit Repaid In Period Directors    29 630   
Accrued Liabilities Deferred Income      2 2772 263
Accumulated Amortisation Impairment Intangible Assets4 1005 6007 1008 6009 9999 9999 999 
Accumulated Depreciation Impairment Property Plant Equipment19 53120 22121 16822 31924 97827 44428 92330 402
Average Number Employees During Period23333211
Corporation Tax Payable      7 1017 531
Creditors22 30023 72435 62848 98623 85333 78427 61413 727
Fixed Assets7 2756 4695 7424 8557 9767 3985 9194 440
Increase From Amortisation Charge For Year Intangible Assets 1 5001 5001 5001 399   
Increase From Depreciation Charge For Year Property Plant Equipment 6909471 1512 6592 4661 4791 479
Intangible Assets5 9004 4002 9001 4001111
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities30 66132 46270 09574 67426 50125 63421 51617 347
Other Taxation Social Security Payable      4 2203 359
Prepayments Accrued Income      5 4092 316
Property Plant Equipment Gross Cost20 90622 29024 01025 77432 95334 84134 841 
Provisions 4004006001 6001 4001 100850
Provisions For Liabilities Balance Sheet Subtotal2004004006001 6001 4001 100850
Total Additions Including From Business Combinations Property Plant Equipment 1 3841 7201 7647 1791 888  
Total Assets Less Current Liabilities37 93638 93175 83779 52934 47733 03227 43521 787
Trade Debtors Trade Receivables      18 63617 515
Additional Provisions Increase From New Provisions Recognised     -200  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
Free Download (9 pages)

Company search

Advertisements