JAMIE STEPHEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

02/07/242 July 2024 Change of details for Jamie Patrick Stephen as a person with significant control on 2024-06-21

View Document

01/07/241 July 2024 Director's details changed for Mr Jamie Patrick Stephen on 2024-06-21

View Document

01/07/241 July 2024 Director's details changed for Mr Jamie Patrick Stephen on 2024-06-21

View Document

01/07/241 July 2024 Change of details for Jamie Patrick Stephen as a person with significant control on 2024-06-21

View Document

01/07/241 July 2024 Director's details changed for Mr Jamie Patrick Stephen on 2024-06-21

View Document

23/06/2423 June 2024 Registered office address changed from 14-18 Old Street 14-18 Old Street London EC1V 9BH United Kingdom to 14-18 Old Street London EC1V 9BH on 2024-06-23

View Document

23/06/2423 June 2024 Registered office address changed from 14-18 Old Street London EC1V 9BH England to 14-18 Old Street London EC1V 9BH on 2024-06-23

View Document

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

View Accounts

21/05/2421 May 2024 Registered office address changed from Unit 3 Lever Street London EC1V 3QU to 14-18 Old Street 14-18 Old Street London EC1V 9BH on 2024-05-21

View Document

01/02/241 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

25/01/2425 January 2024 Registration of charge 054882820002, created on 2024-01-06

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

18/02/2318 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

16/09/2216 September 2022 Termination of appointment of David Andrew Hatch as a director on 2022-08-19

View Document

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

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

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

View Accounts

05/02/205 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

28/01/2028 January 2020 22/08/19 STATEMENT OF CAPITAL GBP 1372.10

View Document

23/01/2023 January 2020 ARTICLES OF ASSOCIATION

View Document

11/10/1911 October 2019 ARTICLES OF ASSOCIATION

View Document

11/10/1911 October 2019 22/08/2019

View Document

10/09/1910 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 1372.10

View Document

09/09/199 September 2019 ALTER ARTICLES 22/08/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Accounts

27/01/1927 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

06/10/186 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054882820001

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PATRICK STEPHEN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR DAVID HATCH

View Document

09/07/159 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 80-100 GWYNNE ROAD LONDON SW11 3UW ENGLAND

View Document

24/07/1324 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM UNIT 3 4 LEVER STREET LONDON EC1V 3QU ENGLAND

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054882820001

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 80-100 GWYNNE ROAD LONDON SW11 3UW UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/02/1221 February 2012 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

28/07/1128 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PATRICK STEPHEN / 01/10/2009

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STEPHEN / 06/08/2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 9 UPPER WIMPOLE STREET LONDON GREATER LONDON W1G 6LJ

View Document

21/07/0821 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NC INC ALREADY ADJUSTED 19/10/05

View Document

08/11/058 November 2005 £ NC 1000/1200 19/10/0

View Document

08/11/058 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/058 November 2005 RE DIVIDENDS 19/10/05

View Document

08/11/058 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0522 June 2005 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