Simon Morray-jones Architects Limited BATH


Founded in 2013, Simon Morray-jones Architects, classified under reg no. 08613894 is an active company. Currently registered at 21 Milsom Street BA1 1DE, Bath the company has been in the business for eleven years. Its financial year was closed on 31st July and its latest financial statement was filed on 2023-07-31.

At the moment there are 4 directors in the the company, namely Luke B., Rachel H. and Bernadette M. and others. In addition one secretary - Bernadette M. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Simon Morray-jones Architects Limited Address / Contact

Office Address 21 Milsom Street
Town Bath
Post code BA1 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08613894
Date of Incorporation Wed, 17th Jul 2013
Industry Architectural activities
End of financial Year 31st July
Company age 11 years old
Account next due date Wed, 30th Apr 2025 (365 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Luke B.

Position: Director

Appointed: 01 March 2023

Rachel H.

Position: Director

Appointed: 01 March 2023

Bernadette M.

Position: Secretary

Appointed: 17 July 2013

Bernadette M.

Position: Director

Appointed: 17 July 2013

Simon M.

Position: Director

Appointed: 17 July 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Smj Trustees Limited from Bath, England. This PSC is classified as "a private company limited by guarantee without share capital" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Simon M. This PSC owns 25-50% shares. Moving on, there is Bernadette M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Smj Trustees Limited

21 Milsom Street, Bath, BA1 1DE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Notified on 6 April 2020
Nature of control: 75,01-100% shares

Simon M.

Notified on 30 June 2016
Ceased on 6 April 2020
Nature of control: 25-50% shares

Bernadette M.

Notified on 30 June 2016
Ceased on 6 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 027 3251 099 9941 295 747353 802397 730481 117537 753
Current Assets1 203 6011 276 1751 440 762554 742622 872589 936659 563
Debtors80 66180 56649 400105 325129 527108 819121 810
Net Assets Liabilities755 954961 2881 220 877363 300559 979498 036419 765
Other Debtors   11 8014 320  
Property Plant Equipment45 20924 91121 28535 74728 59847 72454 862
Total Inventories95 61595 61595 61595 61595 615  
Other
Accrued Liabilities2 0172 2182 2182 2182 2182 2182 218
Accumulated Depreciation Impairment Property Plant Equipment14 42025 02630 34739 28346 43258 36372 079
Additions Other Than Through Business Combinations Property Plant Equipment 16 1971 69523 398 31 05720 854
Average Number Employees During Period19202119191918
Creditors492 856339 798241 170227 18987 151129 600281 509
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 378     
Disposals Property Plant Equipment -25 889     
Dividend Per Share Interim21 60024 86837 43440 500   
Dividends Paid On Shares Interim43 20049 73674 86881 000   
Increase From Depreciation Charge For Year Property Plant Equipment 6 2285 3218 9367 14911 93113 716
Net Current Assets Liabilities710 745936 3771 199 592327 553535 721460 336378 054
Number Shares Issued Fully Paid2222222
Other Creditors122 3677 780-5 3712 6142 8783 122343
Other Remaining Borrowings280 569171 896110 570    
Par Value Share 111111
Prepayments12 74815 39413 0309 59610 72814 17311 499
Property Plant Equipment Gross Cost59 62949 93751 63275 03075 030106 087126 941
Provisions For Liabilities Balance Sheet Subtotal    4 34010 02413 151
Taxation Social Security Payable87 903102 970133 753222 35782 055124 260278 948
Total Assets Less Current Liabilities   363 300564 319508 060432 916
Total Borrowings280 569171 896110 570    
Trade Debtors Trade Receivables67 91365 17236 37083 928114 47994 646110 311
Work In Progress95 61595 61595 61595 61595 615  
Company Contributions To Money Purchase Plans Directors  160 00064 0047204 1766 750
Director Remuneration20 51019 99219 99219 99282 43679 000139 833

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-07-31
filed on: 11th, October 2023
Free Download (12 pages)

Company search

Advertisements