Company NameRj Design (Architectural Services) Limited
DirectorRichard Andrew Jagger
Company StatusActive
Company Number04338235
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Richard Andrew Jagger
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2001(2 days after company formation)
Appointment Duration22 years, 4 months
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameMichael Alan Jagger
NationalityBritish
StatusResigned
Appointed13 December 2001(2 days after company formation)
Appointment Duration13 years, 4 months (resigned 08 May 2015)
RoleCompany Director
Correspondence Address3 Hill Crescent
Rawdon
Leeds
West Yorkshire
LS19 6NQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitejparchitecturaldesigner.co.uk

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Richard Andrew Jagger
100.00%
Ordinary

Financials

Year2014
Net Worth£26,871
Cash£19,423
Current Liabilities£29,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

10 April 2017Delivered on: 11 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that property known as 56 kirkgate, silsden BD20 0AL and any fixed plant and machinery on the property.
Outstanding

Filing History

9 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
10 December 2018Change of details for Mr Richard Andrew Jagger as a person with significant control on 30 November 2018 (2 pages)
10 December 2018Director's details changed for Mr Richard Andrew Jagger on 30 November 2018 (2 pages)
10 December 2018Director's details changed for Mr Richard Andrew Jagger on 3 December 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 April 2017Registration of charge 043382350001, created on 10 April 2017 (38 pages)
11 April 2017Registration of charge 043382350001, created on 10 April 2017 (38 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Director's details changed for Richard Andrew Jagger on 21 December 2015 (2 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Director's details changed for Richard Andrew Jagger on 21 December 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Termination of appointment of Michael Alan Jagger as a secretary on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Michael Alan Jagger as a secretary on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Michael Alan Jagger as a secretary on 8 May 2015 (1 page)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Registered office address changed from Moorfield Chambers 2 Moorfield Crescent Yeadon Leeds West Yorkshire LS19 7EA to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Moorfield Chambers 2 Moorfield Crescent Yeadon Leeds West Yorkshire LS19 7EA to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 12 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2013Registered office address changed from Unit 38 Evans Business Centre Burley Road Burley Hill Leeds West Yorkshire LS4 2PU England on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Unit 38 Evans Business Centre Burley Road Burley Hill Leeds West Yorkshire LS4 2PU England on 21 August 2013 (1 page)
15 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Richard Andrew Jagger on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Richard Andrew Jagger on 20 December 2012 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from Unit 18 Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU England on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Unit 18 Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU England on 21 February 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Registered office address changed from Unit 23 Evans Business Centre Burley Hill Burley Road Leeds West Yorkshire LS4 2PU on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Unit 23 Evans Business Centre Burley Hill Burley Road Leeds West Yorkshire LS4 2PU on 16 August 2011 (1 page)
10 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 March 2008Return made up to 11/12/07; full list of members (3 pages)
14 March 2008Return made up to 11/12/07; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 December 2006Return made up to 11/12/06; full list of members (6 pages)
28 December 2006Return made up to 11/12/06; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 April 2006Return made up to 11/12/05; full list of members (6 pages)
7 April 2006Return made up to 11/12/05; full list of members (6 pages)
15 February 2006Registered office changed on 15/02/06 from: the old chapel forge hill lane knottingley west yorkshire WF11 8HN (1 page)
15 February 2006Registered office changed on 15/02/06 from: the old chapel forge hill lane knottingley west yorkshire WF11 8HN (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 11/12/03; full list of members (6 pages)
14 January 2004Return made up to 11/12/03; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
23 July 2002New secretary appointed (1 page)
23 July 2002New secretary appointed (1 page)
23 July 2002Registered office changed on 23/07/02 from: the old chapel forge hill lane knottingley west yorkshire WF11 8HN (1 page)
23 July 2002Registered office changed on 23/07/02 from: the old chapel forge hill lane knottingley west yorkshire WF11 8HN (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 December 2001Registered office changed on 17/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 December 2001Incorporation (7 pages)
11 December 2001Incorporation (7 pages)