ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jha Architecture Ltd

Jha Architecture Ltd is an active company incorporated on 18 January 2010 with the registered office located in Doncaster, South Yorkshire. Jha Architecture Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07128762
Private limited company
Age
15 years
Incorporated 18 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
West Suite, Second Floor, Unit F
South Quay
Lakeside Boulevard
Doncaster
DN4 5PL
United Kingdom
Address changed on 4 Jul 2023 (2 years 3 months ago)
Previous address was Jha Limited West Suite Second Floor Unit F South Quay Lakeside Boulevard Doncaster DN4 5PL United Kingdom
Telephone
01302364565
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1982
Director • British • Lives in UK • Born in Oct 1986
Totem Holdings Ltd
PSC
Ja O'Neill Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G.C.C. Property Care Limited
Matthew David Diskin is a mutual person.
Active
Pulmann Associates Limited
Mr John Anthony O'Neill is a mutual person.
Active
Grove Building Solutions Limited
Matthew David Diskin is a mutual person.
Active
Totem Holdings Ltd
Matthew David Diskin is a mutual person.
Active
Java Developments Limited
Mr John Anthony O'Neill is a mutual person.
Active
Tersus Holdings Ltd
Matthew David Diskin is a mutual person.
Active
Sim Fit-Out Ltd
Matthew David Diskin is a mutual person.
Active
Ja O'Neill Holdings Ltd
Mr John Anthony O'Neill is a mutual person.
Active
Brands
JHA Architecture
JHA Architecture is a team of architectural and surveying consultants with experience in various sectors of the construction industry.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£33.74K
Increased by £472 (+1%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£695.23K
Decreased by £1.71K (-0%)
Total Liabilities
-£432.86K
Decreased by £992 (-0%)
Net Assets
£262.38K
Decreased by £715 (-0%)
Debt Ratio (%)
62%
Increased by 0.01% (0%)
Latest Activity
Confirmation Submitted
9 Months Ago on 22 Jan 2025
New Charge Registered
11 Months Ago on 6 Nov 2024
Abridged Accounts Submitted
1 Year Ago on 24 Oct 2024
Ja O'neill Holdings Ltd (PSC) Appointed
1 Year 6 Months Ago on 17 Apr 2024
Totem Holdings Ltd (PSC) Details Changed
1 Year 9 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 23 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 4 Jul 2023
Registered Address Changed
2 Years 6 Months Ago on 3 Apr 2023
Confirmation Submitted
2 Years 9 Months Ago on 27 Jan 2023
Get Credit Report
Discover Jha Architecture Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 January 2025 with updates
Submitted on 22 Jan 2025
Registration of charge 071287620003, created on 6 November 2024
Submitted on 7 Nov 2024
Audited abridged accounts made up to 31 March 2024
Submitted on 24 Oct 2024
Resolutions
Submitted on 24 Apr 2024
Notification of Ja O'neill Holdings Ltd as a person with significant control on 17 April 2024
Submitted on 18 Apr 2024
Change of details for Totem Holdings Ltd as a person with significant control on 18 January 2024
Submitted on 22 Mar 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 18 Jan 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 23 Nov 2023
Change of share class name or designation
Submitted on 2 Nov 2023
Registered office address changed from Jha Limited West Suite Second Floor Unit F South Quay Lakeside Boulevard Doncaster DN4 5PL United Kingdom to West Suite, Second Floor, Unit F South Quay Lakeside Boulevard Doncaster DN4 5PL on 4 July 2023
Submitted on 4 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year