JAMESON DESIGN LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Termination of appointment of Katherine Jean Bronziet as a director on 2024-03-01

View Document

09/07/249 July 2024 Notification of Joanne Wright as a person with significant control on 2024-03-01

View Document

09/07/249 July 2024 Cessation of Katherine Jean Bronziet as a person with significant control on 2024-03-01

View Document

09/07/249 July 2024 Appointment of Miss Joanne Wright as a director on 2024-03-01

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/08/234 August 2023 Registered office address changed from 19 Field Point, Station Road London E7 0AF England to Quatro House Lyon Way Frimley Camberley GU16 7ER on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Miss Katherine Jean Bronziet on 2023-07-05

View Document

04/08/234 August 2023 Change of details for Miss Katherine Jean Bronziet as a person with significant control on 2023-07-05

View Document

08/06/238 June 2023 Director's details changed for Miss Katherine Jean Bronziet on 2023-05-08

View Document

08/06/238 June 2023 Change of details for Miss Katherine Jean Bronziet as a person with significant control on 2023-05-08

View Document

08/06/238 June 2023 Registered office address changed from 97a Upper Clapton Road London E5 9BU England to 19 Field Point, Station Road London E7 0AF on 2023-06-08

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from Flat 296 Delta Point 35 Wellesley Road Croydon CR0 2NX United Kingdom to 97a Upper Clapton Road London E5 9BU on 2022-02-17

View Document

17/02/2217 February 2022 Notification of Katherine Jean Bronziet as a person with significant control on 2021-11-16

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

17/02/2217 February 2022 Cessation of Tibor Barus as a person with significant control on 2021-11-16

View Document

17/02/2217 February 2022 Appointment of Miss Katherine Jean Bronziet as a director on 2021-11-16

View Document

17/02/2217 February 2022 Termination of appointment of Tibor Barus as a director on 2021-11-16

View Document

10/11/2110 November 2021 Incorporation

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