JAMESON CONSULT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2022-07-09 with no updates

View Document

11/04/2311 April 2023 Change of details for Mr Scott Jameson Cothliff as a person with significant control on 2023-04-01

View Document

11/04/2311 April 2023 Registered office address changed from Office 14 3 Clocktower Park Liverpool Merseyside L10 1LD United Kingdom to 22 Steeplechase Close Aintree Liverpool L9 0NU on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Scott Jameson Cothliff on 2023-04-01

View Document

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

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

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

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 39 SEFTON INDUSTRIAL ESTATE MAGHULL MERSEYSIDE L31 8BX

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM MAGHULL BUSINESS CENTRE LIVERPOOL ROAD NORTH LIVERPOOL L31 2HB

View Document

29/07/1429 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

23/01/1423 January 2014 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

22/08/1322 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

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

View Accounts

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 22 STEEPLECHASE CLOSE AINTREE LIVERPOOL MERSEYSIDE L9 0NU UNITED KINGDOM

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMESON COTHLIFF / 09/07/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1126 April 2011 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