JAMESON SEATING LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

05/02/255 February 2025 Statement of capital on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 320 CHEAPSIDE BIRMINGHAM B5 6AX

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LEA / 16/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY KAREN APPLEBY / 16/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SLATER / 16/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 ADOPT ARTICLES 08/02/2020

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KMN HOLDINGS LIMITED

View Document

28/02/2028 February 2020 CESSATION OF KEITH MALCOLM NOCK AS A PSC

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH NOCK

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY KEITH NOCK

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS RACHEL SLATER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LEA / 18/09/2019

View Document

28/09/1928 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1928 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MS LINDSEY KAREN APPLEBY

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MRS JACQUELINE LEA

View Document

20/07/1920 July 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MALCOLM NOCK

View Document

28/06/1928 June 2019 CESSATION OF PAUL JAMESON FENDICK AS A PSC

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FENDICK

View Document

10/04/1910 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MALCOLM NOCK / 01/06/2010

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MALCOLM NOCK / 30/06/2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MALCOLM NOCK / 31/12/2010

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MALCOLM NOCK / 30/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MALCOLM NOCK / 30/06/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 320 CHEAPSIDE DIGBETH BIRMINGHAM B5 6AX

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH FENDICK

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: 71-75 ALLCOCK STREET BORDESLEY BIRMINGHAM B9 4DY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 30/06/94; CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: UNIT 4 27 PARLIAMENT STREET SMALL HEATH BIRMINGHAM B10 0QJ

View Document

04/07/934 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

30/06/9330 June 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: 119 GROVE LANE HARBORNE BIRMINGHAM B17 0QT

View Document

28/11/9028 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

29/08/8929 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

12/05/8612 May 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

10/08/8310 August 1983 CERTIFICATE OF 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