IAN D L JAMIESON LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Return of final meeting in a members' voluntary winding up

View Document

22/07/2422 July 2024 Registered office address changed from Half Oak House 28 Watford Road Northwood HA6 3NT England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-07-22

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Appointment of a voluntary liquidator

View Document

22/07/2422 July 2024 Declaration of solvency

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Registered office address changed from York House 23 Kingsway London WC2B 6UJ to Half Oak House 28 Watford Road Northwood HA6 3NT on 2022-12-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM HALF OAK HOUSE 28 WATFORD ROAD NORTHWOOD MIDDLESEX HA6 3NT UNITED KINGDOM

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MRS CATHRYN MARY LOUISE LINDSAY JAMIESON

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR IAN DOUGLAS LINDSAY JAMIESON

View Document

22/03/1022 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 100

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/03/105 March 2010 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