JAMESONS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-12-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-21 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-12-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
24/01/2324 January 2023 | Cessation of Marc James Neilon as a person with significant control on 2016-04-06 |
24/01/2324 January 2023 | Notification of Jamesons Capital Limited as a person with significant control on 2016-04-06 |
24/01/2324 January 2023 | Cessation of Richard James Allen as a person with significant control on 2016-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Termination of appointment of Gareth Raymond Jones as a director on 2021-11-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MARC JAMES NEILON / 03/08/2020 |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MARC JAMES NEILON / 03/08/2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
02/01/202 January 2020 | DIRECTOR APPOINTED MR JAMIE LEE TIMMS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/07/1910 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
04/01/184 January 2018 | DIRECTOR APPOINTED MR MATTHEW BLOW |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/06/1726 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/04/1620 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041841000001 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/04/1521 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | PREVSHO FROM 31/07/2014 TO 31/12/2013 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/03/1424 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
27/06/1327 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELLENGER |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
04/04/134 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
14/08/1214 August 2012 | ALTER ARTICLES 26/07/2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARC JAMES NEILON / 21/03/2012 |
23/03/1223 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ALLEN / 21/03/2012 |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA KATHLEEN LYON / 21/03/2012 |
23/03/1223 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES ALLEN / 21/03/2012 |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/04/1119 April 2011 | DIRECTOR APPOINTED MR MICHAEL GRAHAM BELLENGER |
19/04/1119 April 2011 | DIRECTOR APPOINTED MR GARETH RAYMOND JONES |
29/03/1129 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA KATHLEEN LYON / 21/03/2010 |
23/03/1023 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
07/12/097 December 2009 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELLENGER |
07/12/097 December 2009 | APPOINTMENT TERMINATED, DIRECTOR GARETH JONES |
17/11/0917 November 2009 | DIRECTOR APPOINTED MICHAEL GRAHAM BELLENGER |
17/11/0917 November 2009 | DIRECTOR APPOINTED GARETH RAYMOND JONES |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07 |
27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0727 March 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
23/04/0423 April 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
11/02/0411 February 2004 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: THE OLD TANNERY HENSINGTON ROAD WOODSTOCK OXFORDSHIRE OX20 1JL |
16/04/0316 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
31/03/0331 March 2003 | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 |
28/03/0128 March 2001 | NEW SECRETARY APPOINTED |
28/03/0128 March 2001 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
28/03/0128 March 2001 | DIRECTOR RESIGNED |
28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
28/03/0128 March 2001 | SECRETARY RESIGNED |
21/03/0121 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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