DAVID 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
30/07/2530 July 2025 NewChange of details for David Jameson Ii Limited as a person with significant control on 2024-06-17

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

07/06/247 June 2024 Change of details for Ms Sandra Snooks as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Ms Sandra Snooks on 2024-06-07

View Document

29/03/2429 March 2024 Accounts for a small company made up to 2023-07-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Margaret Jane Carter as a secretary on 2023-08-31

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

31/03/2331 March 2023 Accounts for a small company made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

28/02/2228 February 2022 Accounts for a small company made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/20

View Document

02/11/202 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET JANE JAMESON / 18/12/2019

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

14/01/2014 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/19

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET JAMESON

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / EPPING FINANCIAL SERVICES II LIMITED / 26/04/2018

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

27/04/1827 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1827 April 2018 COMPANY NAME CHANGED EPPING FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/04/18

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / DAVID JAMESON II LIMITED / 06/03/2018

View Document

06/03/186 March 2018 COMPANY NAME CHANGED DAVID JAMESON LIMITED CERTIFICATE ISSUED ON 06/03/18

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET JANE JAMESON / 01/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET JANE JAMESON / 01/03/2018

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMESON

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MS SANDRA SNOOKS

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA SNOOKS

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMESON II LIMITED

View Document

28/02/1828 February 2018 CESSATION OF RUSSELL DAVID JAMESON AS A PSC

View Document

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

19/02/1619 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/15

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

28/04/1528 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

19/11/1419 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUSSELL DAVID JAMESON / 01/11/2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 542200

View Document

15/08/1215 August 2012 CONTRACT AUTHORITY 30/07/2012

View Document

28/05/1228 May 2012 21/11/11 STATEMENT OF CAPITAL GBP 451200

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

19/12/1119 December 2011 ADOPT ARTICLES 21/11/2011

View Document

19/12/1119 December 2011 21/11/11 STATEMENT OF CAPITAL GBP 450000

View Document

16/11/1116 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID JAMESON / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANE JAMESON / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE JAMESON / 01/11/2009

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 GBP NC 1100/1200 02/06/2008

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 02/06/08

View Document

05/08/085 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/085 August 2008 ADOPT ARTICLES 02/06/2008

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/01/0126 January 2001 NC INC ALREADY ADJUSTED 06/04/00

View Document

26/01/0126 January 2001 NC INC ALREADY ADJUSTED 06/04/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/12/963 December 1996 COMPANY NAME CHANGED DAVID JAMESON (ASSURANCE BROKERS ) LIMITED CERTIFICATE ISSUED ON 04/12/96

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 S366A DISP HOLDING AGM 30/09/91

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 1 CHILWORTH MEWS LONDON W2 3RG

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/11/889 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

09/11/889 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

26/01/8826 January 1988 WD 04/01/88 AD 01/08/87--------- £ SI 500@1=500 £ IC 500/1000

View Document

17/12/8717 December 1987 REGISTERED OFFICE CHANGED ON 17/12/87 FROM: SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3RG

View Document

25/11/8725 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 REGISTERED OFFICE CHANGED ON 16/10/87 FROM: SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3RG

View Document

14/10/8714 October 1987 COMPANY NAME CHANGED RUSSELL JAMESON (LONDON) LIMITED CERTIFICATE ISSUED ON 15/10/87

View Document

14/10/8714 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/87

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: 12 CHAPEL HOUSE 12A UPPER BERKELEY STREET LONDON W1H 7PE

View Document

13/09/8613 September 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

05/11/855 November 1985 MEMORANDUM OF ASSOCIATION

View Document

13/08/8513 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information