JAMESON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/07/2028 July 2020 COMPANY NAME CHANGED KMN HOLDINGS LTD CERTIFICATE ISSUED ON 28/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SLATER

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY KAREN APPLEBY

View Document

22/06/2022 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LEA

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 14 DREW ROAD PEDMORE STOURBRIDGE DY9 0UY UNITED KINGDOM

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MS JACQUELINE LEA

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH NOCK

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS RACHEL SLATER

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS LINDSEY KAREN APPLEBY

View Document

04/06/194 June 2019 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