R 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
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

06/06/246 June 2024 Notification of Richard David Jameson as a person with significant control on 2017-09-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054474150001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR RICHARD DAVID JAMESON

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MRS CHRISTINE IVY JAMESON

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JAMESON / 31/03/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 13 MARLOW BOTTOM ROAD MARLOW BUCKS SL7 3LZ

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE KNIGHT / 02/07/2005

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: DOVE HOUSE MILL LANE BARFORD ST MICHAEL OXFORDSHIRE OX15 0RH

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 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