JULES JAMESON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from The Old School House 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to Charlton Baker Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 2025-08-05

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

17/05/2317 May 2023 Director's details changed for Miss Julia Rachel Jameson on 2023-05-17

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

29/04/2129 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

02/01/202 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102345790002

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102345790003

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102345790001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIA RACHEL PASCOE / 22/08/2016

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA RACHEL JAMESON / 03/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA RACHEL PASCOE / 22/08/2016

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MISS JULIA RACHEL JAMESON / 03/06/2019

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA RACHEL PASCOE

View Document

16/06/1716 June 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/06/1716 June 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/06/1716 June 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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