JAMESON CARTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from 2 Halfpenny Court Halfpenny Lane Ascot SL5 0EF England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2025-07-18

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

18/12/2418 December 2024 Appointment of Mr Rajesh Bedi as a secretary on 2024-12-13

View Document

18/12/2418 December 2024 Termination of appointment of Resina Bedi as a secretary on 2024-12-13

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Registered office address changed from 7 Priory Court Tuscam Way Camberley GU15 3YX England to 2 Halfpenny Court Halfpenny Lane Ascot SL5 0EF on 2021-11-12

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM QUATRO HOUSE LYON WAY FRIMLEY CAMBERLEY GU16 7ER ENGLAND

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 4 QUEENS SQUARE ASCOT BUSINESS PARK LYNDHURST ROAD ASCOT BERKSHIRE SL5 9FE

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043343550002

View Document

02/01/162 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / RESINA BEDI / 12/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH BEDI / 12/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/01/133 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM VALE HOUSE BUSINESS CENTRE 100 VALE ROAD WINDSOR BERKSHIRE SL4 5JL

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1116 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 SECRETARY APPOINTED RESINA BEDI

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY RAJESH BEDI

View Document

31/03/1031 March 2010 ARTICLES OF ASSOCIATION

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED AUTOCAR DIGITAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

26/03/1026 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1019 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH BEDI / 02/10/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR KOERT TITULAER

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJESH BEDI / 10/06/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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