JAMESONS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

24/01/2324 January 2023 Cessation of Marc James Neilon as a person with significant control on 2016-04-06

View Document

24/01/2324 January 2023 Notification of Jamesons Capital Limited as a person with significant control on 2016-04-06

View Document

24/01/2324 January 2023 Cessation of Richard James Allen as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Termination of appointment of Gareth Raymond Jones as a director on 2021-11-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARC JAMES NEILON / 03/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARC JAMES NEILON / 03/08/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR JAMIE LEE TIMMS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR MATTHEW BLOW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041841000001

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELLENGER

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/04/134 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ALTER ARTICLES 26/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC JAMES NEILON / 21/03/2012

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ALLEN / 21/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANITA KATHLEEN LYON / 21/03/2012

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES ALLEN / 21/03/2012

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR MICHAEL GRAHAM BELLENGER

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR GARETH RAYMOND JONES

View Document

29/03/1129 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA KATHLEEN LYON / 21/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELLENGER

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MICHAEL GRAHAM BELLENGER

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED GARETH RAYMOND JONES

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: THE OLD TANNERY HENSINGTON ROAD WOODSTOCK OXFORDSHIRE OX20 1JL

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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