JAMESON MARSHALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

07/10/247 October 2024 Change of details for Mr Mark Jameson Marshall as a person with significant control on 2024-10-07

View Document

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

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Registered office address changed from 38 Greenways Sutton Heath Woodbridge Suffolk IP12 3TR to Border House Main Road Sutton Woodbridge Suffolk IP12 3DU on 2022-02-16

View Document

19/01/2219 January 2022 Current accounting period extended from 2021-10-25 to 2022-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

12/03/1912 March 2019 25/10/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 14 BRITANNIA HOUSE BENTWATERS WOODBRIDGE SUFFOLK IP12 2TW

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

26/06/1826 June 2018 25/10/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAYNE TAYLOR

View Document

07/03/177 March 2017 25/10/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 25/10/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

26/04/1526 April 2015 25/10/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS HEATHER NISBET

View Document

12/06/1412 June 2014 25/10/13 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 PREVEXT FROM 25/09/2013 TO 25/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE TAYLOR / 01/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 CURRSHO FROM 31/10/2013 TO 25/09/2013

View Document

07/08/137 August 2013 20/07/13 STATEMENT OF CAPITAL GBP 31

View Document

09/07/139 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JAYNE LOUISE TAYLOR / 25/10/2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMESON MARSHALL / 25/10/2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE TAYLOR / 25/10/2012

View Document

19/07/1219 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 15/10/11 NO CHANGES

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 14 BRITANNIA HOUSE BENTWATERS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 5 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 31/10/08 PARTIAL EXEMPTION

View Document

04/12/084 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAYNE TAYLOR / 19/11/2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM BORDER HOUSE, MAIN ROAD SUTTON WOODBRIDGE SUFFOLK IP12 3DU

View Document

18/06/0818 June 2008 31/10/07 PARTIAL EXEMPTION

View Document

29/11/0729 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

03/07/063 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

13/04/0613 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document


More Company Information