Advanced company searchLink opens in new window

FREDERICK JAMESON LTD

Company number 10894647

Filter by category

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)
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
30 Mar 2023 PSC07 Cessation of Antony James Vickers as a person with significant control on 23 March 2023
30 Mar 2023 PSC04 Change of details for Mr William Edward Scrimshaw as a person with significant control on 23 March 2023
09 Mar 2023 TM01 Termination of appointment of Antony James Vickers as a director on 8 March 2023
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
28 Jul 2022 AD01 Registered office address changed from 11th Floor, Citypoint, 1 Ropemaker Street London EC2Y 9HT England to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 28 July 2022
01 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
06 Mar 2020 SH10 Particulars of variation of rights attached to shares
05 Mar 2020 MA Memorandum and Articles of Association
05 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 100.04
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 100.04
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 100.04
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 100.04
07 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from 88 Floor 10 Wood Street London EC2V 7RS England to 11th Floor, Citypoint, 1 Ropemaker Street London EC2Y 9HT on 10 June 2019
09 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
08 Nov 2018 CH01 Director's details changed for Mr Antony James Vickers on 16 August 2018