Background WavePink WaveYellow Wave

JVN ARCHITECTURE LIMITED (06045374)

JVN ARCHITECTURE LIMITED (06045374) is an active UK company. incorporated on 9 January 2007. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. JVN ARCHITECTURE LIMITED has been registered for 19 years. Current directors include JENKINS, Anthony William, NOLAN, Mark John.

Company Number
06045374
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
Unit 19 Ravenshorn Way, Sheffield, S21 3WY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
JENKINS, Anthony William, NOLAN, Mark John
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JVN ARCHITECTURE LIMITED

JVN ARCHITECTURE LIMITED is an active company incorporated on 9 January 2007 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. JVN ARCHITECTURE LIMITED was registered 19 years ago.(SIC: 71111)

Status

active

Active since 19 years ago

Company No

06045374

LTD Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

JBN ARCHITECTURE LIMITED
From: 9 January 2007To: 27 February 2007
Contact
Address

Unit 19 Ravenshorn Way Renishaw Sheffield, S21 3WY,

Timeline

3 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Director Left
May 20
Owner Exit
May 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JENKINS, Anthony William

Active
66 Chapel Street, SheffieldS20 5BT
Secretary
Appointed 09 Jan 2007

JENKINS, Anthony William

Active
66 Chapel Street, SheffieldS20 5BT
Born September 1951
Director
Appointed 09 Jan 2007

NOLAN, Mark John

Active
4a Plumbley Hall Road, SheffieldS20 5BL
Born March 1966
Director
Appointed 09 Jan 2007

VEITCH, Anthony Irvin

Resigned
28 Hunstone Avenue, SheffieldS8 8GE
Born August 1958
Director
Appointed 17 Jan 2007
Resigned 07 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Irvin Veitch

Ceased
Unit 19 Ravenshorn Way, SheffieldS21 3WY
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 07 Apr 2020

Mr Anthony William Jenkins

Active
Unit 19 Ravenshorn Way, SheffieldS21 3WY
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mr Mark John Nolan

Active
Unit 19 Ravenshorn Way, SheffieldS21 3WY
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
31 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
10 March 2008
288cChange of Particulars
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
16 June 2007
287Change of Registered Office
Legacy
21 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2007
NEWINCIncorporation