JAMESON LOMAX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
09/05/229 May 2022 | Register inspection address has been changed from 6 Wilford Lane West Bridgford Nottingham NG2 7QX England to 9 Bridle Ways East Bridgford Nottingham NG13 8PT |
09/05/229 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/11/2127 November 2021 | Micro company accounts made up to 2021-03-31 |
06/08/216 August 2021 | Registered office address changed from 9 9 Bridle Ways East Bridgford Nottingham NG13 8PT England to 9 Bridle Ways East Bridgford Nottingham NG13 8PT on 2021-08-06 |
12/07/2112 July 2021 | Registered office address changed from 6 Wilford Lane, Rear 6 Wilford Lane West Bridgford Nottingham NG2 7QX England to 9 9 Bridle Ways East Bridgford Nottingham NG13 8PT on 2021-07-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/12/2016 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS HELEN GEORGINA OGDEN / 08/10/2020 |
16/12/2016 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN GEORGINA OGDEN / 08/10/2020 |
16/12/2016 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS OGDEN / 08/10/2020 |
16/12/2016 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GEORGINA OGDEN / 08/10/2020 |
16/12/2016 December 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS OGDEN / 08/10/2020 |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 127 TRENT BOULEVARD WEST BRIDGFORD NOTTINGHAM NG2 5BN |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | SAIL ADDRESS CREATED |
30/04/1330 April 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN GEORGINA OGDEN / 26/04/2010 |
04/05/104 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS OGDEN / 26/04/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 11, THE OFFICE VILLAGE NORTH ROAD, LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/11/0613 November 2006 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: ROOKERY FARMHOUSE 12 NEW LANE, WALTON ON THE WOLDS LOUGHBOROUGH LEICESTERSHIRE LE12 8HY |
17/05/0617 May 2006 | SECRETARY'S PARTICULARS CHANGED |
17/05/0617 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/05/048 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
10/05/0210 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | NEW SECRETARY APPOINTED |
14/05/0114 May 2001 | S369(4) SHT NOTICE MEET 04/05/01 |
14/05/0114 May 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/05/0114 May 2001 | NEW DIRECTOR APPOINTED |
14/05/0114 May 2001 | DIRECTOR RESIGNED |
14/05/0114 May 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
26/04/0126 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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