SIMON JAMESON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/12/241 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

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

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Director's details changed for Ms Anne Patricia Cunningham on 2022-09-01

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / SIMON MICHAEL JAMESON / 13/11/2017

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MS ANNE PATRICIA CUNNINGHAM / 13/11/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE PATRICIA CUNNINGHAM

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PLOWDEN CARRINGTON / 02/03/2018

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM THIRD FLOOR PREMIER HOUSE 12-13 HATTON GARDEN LONDON EC1N 8AN

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED JOHN PLOWDEN CARRINGTON

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA CUNNINGHAM / 04/10/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA CUNNINGHAM / 22/12/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL JAMESON / 22/12/2009

View Document

04/10/104 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

07/10/087 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/046 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

13/10/0313 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0222 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 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