JAMOBON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Mr Nigel Keith Jackson as a person with significant control on 2025-08-18

View Document

15/07/2515 July 2025 NewRegistered office address changed from Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU Wales to Newton Grange Newton Lane Tattenhall Chester Cheshire CH3 9NE on 2025-07-15

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

20/02/2520 February 2025 Certificate of change of name

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Director's details changed for Mrs Anne Jackson on 2024-03-01

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Appointment of Mr Oliver Jackson as a director on 2023-11-01

View Document

10/11/2310 November 2023 Appointment of Mr Benjamin Jackson as a director on 2023-11-01

View Document

09/08/239 August 2023 Registered office address changed from Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG England to Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU on 2023-08-09

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

19/02/2319 February 2023 Appointment of Mrs Kirsty Ogiliev as a secretary on 2023-02-07

View Document

19/02/2319 February 2023 Appointment of Mr Oscar Miles Jackson as a director on 2023-02-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/02/2125 February 2021 Registered office address changed from , Newton Grange Newton Lane, Tattenhall, Chester, CH3 9NE, England to Newton Grange Newton Lane Tattenhall Chester Cheshire CH3 9NE on 2021-02-25

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM NEWTON GRANGE NEWTON LANE TATTENHALL CHESTER CH3 9NE ENGLAND

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 Registered office address changed from , Suite 2 720 Mandarin Court, Warrington, WA1 1GG, England to Newton Grange Newton Lane Tattenhall Chester Cheshire CH3 9NE on 2020-04-24

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM SUITE 2 720 MANDARIN COURT WARRINGTON WA1 1GG ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/07/1926 July 2019 CESSATION OF ASHLEY HAIGH AS A PSC

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL KEITH JACKSON

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAIGH

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKAY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM SUITE 2 MANDARIN COURT WARRINGTON WA1 1GG ENGLAND

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM UNIT28, SHERWOOD NETWORK CENTRE SHERWOOD ENERGY VILLAGE OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9FD ENGLAND

View Document

05/11/185 November 2018 Registered office address changed from , Suite 2 Mandarin Court, Warrington, WA1 1GG, England to Newton Grange Newton Lane Tattenhall Chester Cheshire CH3 9NE on 2018-11-05

View Document

05/11/185 November 2018 Registered office address changed from , Unit28, Sherwood Network Centre Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England to Newton Grange Newton Lane Tattenhall Chester Cheshire CH3 9NE on 2018-11-05

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED ASSET PROTECTION GROUP LIMITED CERTIFICATE ISSUED ON 11/10/18

View Document

11/10/1811 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1812 September 2018 CESSATION OF JAMES JOHN SMITH AS A PSC

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR CRAIG RICHARD MACKAY

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WITHNELL / 01/02/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 CURREXT FROM 28/02/2017 TO 31/05/2017

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MS ANNE WITHNELL

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR ASHLEY HAIGH

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM NEWTON GRANGE NEWTON LANE TATTENHALL CHESTER CH3 9NE

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR JAMES JOHN SMITH

View Document

19/10/1619 October 2016 Registered office address changed from , Newton Grange Newton Lane, Tattenhall, Chester, CH3 9NE to Newton Grange Newton Lane Tattenhall Chester Cheshire CH3 9NE on 2016-10-19

View Document

01/10/161 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/161 October 2016 COMPANY NAME CHANGED PREMIER BUSINESS SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/16

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR PREMIER BUSINESS ADVISERS LTD

View Document

25/05/1625 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/06/155 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES SMITH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL JACKSON

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR JAMES JOHN SMITH

View Document

13/05/1413 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/05/1310 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/02/139 February 2013 Registered office address changed from , Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M5 2TS on 2013-02-09

View Document

09/02/139 February 2013 REGISTERED OFFICE CHANGED ON 09/02/2013 FROM MATTHEW ELLIOT HOUSE 64 BROADWAY SALFORD QUAYS MANCHESTER M5 2TS

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL KEITH JACKSON / 01/01/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH JACKSON / 01/01/2012

View Document

27/06/1227 June 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/05/1224 May 2012 PREVSHO FROM 31/05/2012 TO 29/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

19/01/1219 January 2012 COMPANY NAME CHANGED JACKSONS LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/04/1111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/11/106 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER BUSINESS ADVISERS LTD / 01/10/2009

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

29/03/0829 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL JACKSON / 28/03/2008

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED JACKSONS AUDIT LIMITED CERTIFICATE ISSUED ON 17/01/06

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: MATTHEW ELLIOT HOUSE 64 BROADWAY SALFORD QUAYS MANCHESTER M5 2TS

View Document

07/02/027 February 2002

View Document

23/07/0123 July 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 8 BRIDGEMAN TERRACE WIGAN WN1 1SX

View Document

26/02/9826 February 1998

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 ALTER MEM AND ARTS 18/12/97

View Document

11/01/9811 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 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