FREDERICK JAMESON LTD

Company Documents

DateDescription
09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Change of details for Mr William Edward Scrimshaw as a person with significant control on 2023-03-23

View Document

30/03/2330 March 2023 Cessation of Antony James Vickers as a person with significant control on 2023-03-23

View Document

09/03/239 March 2023 Termination of appointment of Antony James Vickers as a director on 2023-03-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/03/219 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

05/03/205 March 2020 ALTER ARTICLES 25/11/2019

View Document

05/03/205 March 2020 ARTICLES OF ASSOCIATION

View Document

03/03/203 March 2020 25/11/19 STATEMENT OF CAPITAL GBP 100.04

View Document

03/03/203 March 2020 25/11/19 STATEMENT OF CAPITAL GBP 100.04

View Document

03/03/203 March 2020 25/11/19 STATEMENT OF CAPITAL GBP 100.04

View Document

03/03/203 March 2020 25/11/19 STATEMENT OF CAPITAL GBP 100.04

View Document

07/10/197 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 88 FLOOR 10 WOOD STREET LONDON EC2V 7RS ENGLAND

View Document

09/11/189 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD SCRIMSHAW / 16/08/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES VICKERS / 16/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD SCRIMSHAW / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES VICKERS / 16/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company