Advanced company searchLink opens in new window

JAMESON MOTORS LTD

Company number 11986247

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)
20 Mar 2024 PSC01 Notification of Riwan Qamar as a person with significant control on 7 March 2024
20 Mar 2024 TM01 Termination of appointment of Farhan Qamar as a director on 7 March 2024
20 Mar 2024 PSC07 Cessation of Farhan Qamar as a person with significant control on 6 March 2024
20 Mar 2024 AP01 Appointment of Mr Rizwan Qamar as a director on 7 March 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
27 Feb 2024 AA Total exemption full accounts made up to 29 May 2023
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
23 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
23 May 2023 AD01 Registered office address changed from 4 Greenfields Redditch B98 7DY England to Unit 6a Jameson Road Birmingham B6 7SJ on 23 May 2023
22 Mar 2023 AA Total exemption full accounts made up to 29 May 2022
27 Feb 2023 AA01 Previous accounting period shortened from 30 May 2022 to 29 May 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 May 2021
10 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
23 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
05 Aug 2021 PSC01 Notification of Farhan Qamar as a person with significant control on 5 August 2021
05 Aug 2021 PSC07 Cessation of Abrar Jabbar as a person with significant control on 5 August 2021
05 Aug 2021 TM01 Termination of appointment of Abrar Jabbar as a director on 5 August 2021
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
16 Jul 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
09 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-09
  • GBP 2