JAMESON CONSULT LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Confirmation statement made on 2025-07-09 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
20/09/2320 September 2023 | Confirmation statement made on 2023-07-09 with no updates |
11/04/2311 April 2023 | Confirmation statement made on 2022-07-09 with no updates |
11/04/2311 April 2023 | Change of details for Mr Scott Jameson Cothliff as a person with significant control on 2023-04-01 |
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 |
11/04/2311 April 2023 | Director's details changed for Scott Jameson Cothliff on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-03-31 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 39 SEFTON INDUSTRIAL ESTATE MAGHULL MERSEYSIDE L31 8BX |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/07/1516 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM MAGHULL BUSINESS CENTRE LIVERPOOL ROAD NORTH LIVERPOOL L31 2HB |
29/07/1429 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
22/08/1322 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
10/07/1210 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 22 STEEPLECHASE CLOSE AINTREE LIVERPOOL MERSEYSIDE L9 0NU UNITED KINGDOM |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMESON COTHLIFF / 09/07/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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