You are here: bizstats.co.uk > a-z index > J list > JW list

Jwa Architects Limited MILTON KEYNES


Founded in 1995, Jwa Architects, classified under reg no. 03032451 is an active company. Currently registered at Moorgate House MK9 1LZ, Milton Keynes the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since July 9, 1999 Jwa Architects Limited is no longer carrying the name J. Ward Associates.

The company has 3 directors, namely Stewart P., Rory M. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 13 March 1995 and Stewart P. has been with the company for the least time - from 1 November 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jwa Architects Limited Address / Contact

Office Address Moorgate House
Office Address2 201 Silbury Boulevard
Town Milton Keynes
Post code MK9 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03032451
Date of Incorporation Mon, 13th Mar 1995
Industry Other engineering activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Stewart P.

Position: Director

Appointed: 01 November 2017

Rory M.

Position: Director

Appointed: 01 December 1999

Andrew M.

Position: Director

Appointed: 13 March 1995

Thomas M.

Position: Director

Appointed: 01 December 1999

Resigned: 28 February 2001

Alan S.

Position: Secretary

Appointed: 01 December 1999

Resigned: 30 October 2009

Andrew M.

Position: Secretary

Appointed: 17 September 1999

Resigned: 30 November 1999

Joanne C.

Position: Secretary

Appointed: 09 February 1998

Resigned: 17 September 1999

Alexander W.

Position: Secretary

Appointed: 13 March 1995

Resigned: 09 February 1998

Alexander W.

Position: Director

Appointed: 13 March 1995

Resigned: 09 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1995

Resigned: 13 March 1995

John W.

Position: Director

Appointed: 13 March 1995

Resigned: 14 May 1999

Garry N.

Position: Director

Appointed: 13 March 1995

Resigned: 17 July 2002

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Andrew M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rory M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rory M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

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

Rory M.

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

Rory M.

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

Andrew M.

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

Company previous names

J. Ward Associates July 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth478 032362 404273 174   
Balance Sheet
Cash Bank On Hand  288 526222 630484 468448 713
Current Assets815 705607 832561 023523 522851 492768 544
Debtors292 704207 344252 081280 476346 608299 415
Net Assets Liabilities  273 174186 586406 258438 699
Other Debtors  17 12140 22157 95430 416
Property Plant Equipment  22 74015 967178 633160 406
Cash Bank In Hand502 585380 072288 526   
Net Assets Liabilities Including Pension Asset Liability478 032362 404273 174   
Tangible Fixed Assets107 92549 57222 740   
Reserves/Capital
Called Up Share Capital800800800   
Profit Loss Account Reserve476 937361 309272 079   
Shareholder Funds478 032362 404273 174   
Other
Total Fixed Assets Additions 18 85420 560   
Total Fixed Assets Cost Or Valuation268 515143 061129 770   
Total Fixed Assets Depreciation160 59093 48987 030   
Total Fixed Assets Depreciation Charge In Period 24 55515 580   
Total Fixed Assets Depreciation Disposals -91 656-22 038   
Total Fixed Assets Disposals -144 308-33 850   
Accumulated Depreciation Impairment Property Plant Equipment  87 03095 707128 382159 066
Additions Other Than Through Business Combinations Property Plant Equipment   1 904219 340110 056
Amounts Owed By Group Undertakings Participating Interests  8 66639 031  
Amounts Owed By Related Parties   39 03139 18110 560
Average Number Employees During Period  1515  
Bank Borrowings Overdrafts  875   
Corporation Tax Payable  47 32146 79784 64086 578
Creditors  330 562372 777133 971117 858
Current Asset Investments  20 41620 41620 41620 416
Depreciation Rate Used For Property Plant Equipment   25  
Fixed Assets107 92549 57242 74035 967198 633180 406
Future Minimum Lease Payments Under Non-cancellable Operating Leases  38 85938 602  
Increase From Depreciation Charge For Year Property Plant Equipment   8 67732 67547 915
Investments  20 00020 000  
Investments Fixed Assets  20 00020 00020 00020 000
Investments In Group Undertakings  20 00020 000  
Net Current Assets Liabilities422 302314 830230 461150 745371 898395 287
Number Shares Issued Fully Paid    800 
Other Creditors  223 673219 239133 971117 858
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 231
Other Disposals Property Plant Equipment    23 99997 599
Other Investments Other Than Loans    20 41620 416
Other Taxation Social Security Payable  49 98971 953119 709103 817
Par Value Share    1 
Property Plant Equipment Gross Cost  109 770111 674307 015319 472
Provisions For Liabilities Balance Sheet Subtotal   12630 30219 136
Taxation Including Deferred Taxation Balance Sheet Subtotal  27126  
Total Assets Less Current Liabilities530 227364 402273 201186 712570 531575 693
Trade Creditors Trade Payables  8 70434 78829 77128 827
Trade Debtors Trade Receivables  226 294201 224249 473258 439
Creditors Due After One Year Total Noncurrent Liabilities50 3508610   
Creditors Due Within One Year Total Current Liabilities393 403293 002330 562   
Investments Current Assets20 41620 41620 416   
Other Aggregate Reserves295295295   
Provisions For Liabilities Charges1 8451 13727   
Tangible Fixed Assets Additions 18 854560   
Tangible Fixed Assets Cost Or Valuation268 515143 061109 770   
Tangible Fixed Assets Depreciation160 59093 48987 030   
Tangible Fixed Assets Depreciation Charge For Period 24 55515 580   
Tangible Fixed Assets Depreciation Disposals -91 656-22 038   
Tangible Fixed Assets Disposals -144 308-33 850   
Total Fixed Asset Investments Additions  20 000   
Total Fixed Asset Investments Cost Or Valuation 020 000   
Total Investments Fixed Assets 020 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search