logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mr Andrew Philip Morris
    Born in November 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Prior, Stewart Michael
    Born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Blake, Steven Paul
    Born in February 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Mccabe, Rory John
    Born in October 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ now
    OF - Director → CIF 0
    Mr Rory John Mccabe
    Born in October 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Morris, Andrew Philip
    Landscape Architect born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-13 ~ 2024-04-30
    OF - Director → CIF 0
    Morris, Andrew Philip
    Landscape Architect
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-17 ~ 1999-11-30
    OF - Secretary → CIF 0
    Mr Andrew Philip Morris
    Born in November 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Ward, John Arthur
    Architect born in January 1935
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-13 ~ 1999-05-14
    OF - Director → CIF 0
  • 3
    Stacey, Alan Edward
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-01 ~ 2009-10-30
    OF - Secretary → CIF 0
  • 4
    Mitchell, Thomas Frederick
    Architect born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-01 ~ 2001-02-28
    OF - Director → CIF 0
  • 5
    Nevill, Garry Liam
    Architect born in November 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-03-13 ~ 2002-07-17
    OF - Director → CIF 0
  • 6
    Chadwick, Joanne Lesley
    Individual
    Officer
    icon of calendar 1998-02-09 ~ 1999-09-17
    OF - Secretary → CIF 0
  • 7
    Ward, Alexander Mark
    Computer Aided Design Manager born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-13 ~ 1998-02-09
    OF - Director → CIF 0
    Ward, Alexander Mark
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-13 ~ 1998-02-09
    OF - Secretary → CIF 0
  • 8
    Mr Rory John Mccabe
    Born in October 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-03-13 ~ 1995-03-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JWA ARCHITECTS LIMITED

Previous name
J. WARD ASSOCIATES LTD. - 1999-07-09
Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Property, Plant & Equipment
14,094 GBP2025-03-31
50,856 GBP2024-03-31
Fixed Assets - Investments
5,000 GBP2025-03-31
6,000 GBP2024-03-31
Fixed Assets
19,094 GBP2025-03-31
56,856 GBP2024-03-31
Debtors
122,735 GBP2025-03-31
157,937 GBP2024-03-31
Cash at bank and in hand
82,058 GBP2025-03-31
102,744 GBP2024-03-31
Current Assets
204,793 GBP2025-03-31
260,681 GBP2024-03-31
Net Current Assets/Liabilities
66,758 GBP2025-03-31
99,159 GBP2024-03-31
Total Assets Less Current Liabilities
85,852 GBP2025-03-31
156,015 GBP2024-03-31
Net Assets/Liabilities
82,860 GBP2025-03-31
108,071 GBP2024-03-31
Equity
Called up share capital
800 GBP2025-03-31
800 GBP2024-03-31
Share premium
295 GBP2025-03-31
295 GBP2024-03-31
Retained earnings (accumulated losses)
81,765 GBP2025-03-31
106,976 GBP2024-03-31
Equity
82,860 GBP2025-03-31
108,071 GBP2024-03-31
Average Number of Employees
92024-04-01 ~ 2025-03-31
112023-04-01 ~ 2024-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
170 GBP2024-04-01 ~ 2025-03-31
-3,113 GBP2023-04-01 ~ 2024-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
24,304 GBP2024-04-01 ~ 2025-03-31
26,634 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
15,472 GBP2025-03-31
15,472 GBP2024-03-31
Furniture and fittings
3,631 GBP2025-03-31
3,631 GBP2024-03-31
Computers
27,348 GBP2025-03-31
24,894 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
53,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
46,451 GBP2025-03-31
96,997 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Computers
0 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-53,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-53,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
4,203 GBP2025-03-31
3,171 GBP2024-03-31
Furniture and fittings
3,631 GBP2025-03-31
3,631 GBP2024-03-31
Computers
24,523 GBP2025-03-31
23,603 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
15,736 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
32,357 GBP2025-03-31
46,141 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
1,032 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Computers
920 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,952 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Computers
0 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-15,736 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-15,736 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Improvements to leasehold property
11,269 GBP2025-03-31
12,301 GBP2024-03-31
Furniture and fittings
0 GBP2025-03-31
0 GBP2024-03-31
Computers
2,825 GBP2025-03-31
1,291 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
37,264 GBP2024-03-31
Other Investments Other Than Loans
5,000 GBP2025-03-31
6,000 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
111,187 GBP2025-03-31
131,155 GBP2024-03-31
Other Debtors
Amounts falling due within one year
11,548 GBP2025-03-31
26,782 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
122,735 GBP2025-03-31
157,937 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
10,458 GBP2025-03-31
10,207 GBP2024-03-31
Trade Creditors/Trade Payables
Current
6,055 GBP2025-03-31
4,676 GBP2024-03-31
Corporation Tax Payable
Current
23,843 GBP2025-03-31
56,759 GBP2024-03-31
Other Taxation & Social Security Payable
Current
56,773 GBP2025-03-31
56,898 GBP2024-03-31
Other Creditors
Current
40,906 GBP2025-03-31
32,982 GBP2024-03-31
Creditors
Current
138,035 GBP2025-03-31
161,522 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
1,779 GBP2025-03-31
12,232 GBP2024-03-31
Other Creditors
Non-current
0 GBP2025-03-31
34,960 GBP2024-03-31
Creditors
Non-current
1,779 GBP2025-03-31
47,192 GBP2024-03-31

Related profiles found in government register
  • JWA ARCHITECTS LIMITED
    Info
    J. WARD ASSOCIATES LTD. - 1999-07-09
    Registered number 03032451
    icon of address6 Harborough Innovation Centre Airfield Business Park, Wellington Way, Market Harborough, Leicestershire LE16 7WB
    PRIVATE LIMITED COMPANY incorporated on 1995-03-13 (30 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-12
    CIF 0
  • JWA ARCHITECTS LIMITED
    S
    Registered number missing
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
    Limited
    CIF 1 CIF 2
  • JWA ARCHITECTS LIMITED
    S
    Registered number 03032451
    icon of addressMoorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • MICHAEL LAVENDER LIMITED - 2016-08-08
    icon of addressMoorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -516 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • MICHAEL LAVENDER LIMITED - 2016-08-08
    icon of addressMoorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -516 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-20
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.