Advanced company searchLink opens in new window

JAMESON LEGAL LIMITED

Company number 07175137

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2016 AP01 Appointment of Mr Iain James Rainey as a director on 1 February 2016
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2,000
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2,000
16 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
16 Feb 2015 TM01 Termination of appointment of Iain James Rainey as a director on 1 February 2015
12 Feb 2015 AP01 Appointment of Mr Iain James Rainey as a director on 1 February 2015
20 Jan 2015 AD01 Registered office address changed from 2 Dickens Boulevard Stotfold Hitchin Hertfordshire SG5 4FD to 6 Snow Hill Central London London EC1A 2AY on 20 January 2015
10 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
20 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
08 Jun 2011 SH08 Change of share class name or designation
31 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
04 Apr 2010 TM01 Termination of appointment of Lesley Stamps as a director
04 Apr 2010 AP01 Appointment of Mr Jeremy Small as a director
04 Apr 2010 AD01 Registered office address changed from 12 Viaduct Drive Dunstall Park Wolverhampton WV6 0UX England on 4 April 2010
23 Mar 2010 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
02 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted