JAMESON CARTER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Registered 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 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
18/12/2418 December 2024 | Appointment of Mr Rajesh Bedi as a secretary on 2024-12-13 |
18/12/2418 December 2024 | Termination of appointment of Resina Bedi as a secretary on 2024-12-13 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM QUATRO HOUSE LYON WAY FRIMLEY CAMBERLEY GU16 7ER ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
13/06/1813 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1 |
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 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
03/03/163 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043343550002 |
02/01/162 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / RESINA BEDI / 12/05/2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH BEDI / 12/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
03/01/133 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM VALE HOUSE BUSINESS CENTRE 100 VALE ROAD WINDSOR BERKSHIRE SL4 5JL |
05/03/115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/02/1116 February 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
14/02/1114 February 2011 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/08/1010 August 2010 | SECRETARY APPOINTED RESINA BEDI |
10/08/1010 August 2010 | APPOINTMENT TERMINATED, SECRETARY RAJESH BEDI |
31/03/1031 March 2010 | ARTICLES OF ASSOCIATION |
26/03/1026 March 2010 | COMPANY NAME CHANGED AUTOCAR DIGITAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/03/10 |
26/03/1026 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/02/1019 February 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH BEDI / 02/10/2009 |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/03/0919 March 2009 | APPOINTMENT TERMINATED DIRECTOR KOERT TITULAER |
19/01/0919 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJESH BEDI / 10/06/2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/01/078 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/01/065 January 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | DIRECTOR RESIGNED |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/03/0517 March 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | NEW DIRECTOR APPOINTED |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/06/0422 June 2004 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/01/032 January 2003 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/12/0112 December 2001 | SECRETARY RESIGNED |
12/12/0112 December 2001 | DIRECTOR RESIGNED |
12/12/0112 December 2001 | NEW DIRECTOR APPOINTED |
05/12/015 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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