DAVID JAMESON LIMITED

Register to unlock more data on OkredoRegister

DAVID JAMESON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01938613

Incorporation date

13/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1985)
dot icon25/03/2026
Total exemption full accounts made up to 2025-07-30
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon30/07/2025
Change of details for David Jameson Ii Limited as a person with significant control on 2024-06-17
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-30
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon07/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-07
dot icon07/06/2024
Change of details for Ms Sandra Snooks as a person with significant control on 2024-06-07
dot icon07/06/2024
Director's details changed for Ms Sandra Snooks on 2024-06-07
dot icon29/03/2024
Accounts for a small company made up to 2023-07-30
dot icon07/09/2023
Termination of appointment of Margaret Jane Carter as a secretary on 2023-08-31
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-07-30
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon28/02/2022
Accounts for a small company made up to 2021-07-30
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon11/02/2021
Change of details for a person with significant control
dot icon11/02/2021
Director's details changed
dot icon26/01/2021
Accounts for a small company made up to 2020-07-30
dot icon02/11/2020
Secretary's details changed for Ms Margaret Jane Jameson on 2019-12-18
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon14/01/2020
Accounts for a small company made up to 2019-07-30
dot icon08/01/2020
Termination of appointment of Margaret Jane Jameson as a director on 2019-12-02
dot icon30/10/2019
Change of details for Epping Financial Services Ii Limited as a person with significant control on 2018-04-26
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon21/02/2019
Accounts for a small company made up to 2018-07-30
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon27/04/2018
Resolutions
dot icon27/04/2018
Change of name notice
dot icon07/03/2018
Change of details for David Jameson Ii Limited as a person with significant control on 2018-03-06
dot icon06/03/2018
Resolutions
dot icon05/03/2018
Director's details changed for Ms Margaret Jane Jameson on 2018-03-01
dot icon05/03/2018
Secretary's details changed for Ms Margaret Jane Jameson on 2018-03-01
dot icon28/02/2018
Notification of David Jameson Ii Limited as a person with significant control on 2018-02-28
dot icon28/02/2018
Notification of Sandra Snooks as a person with significant control on 2018-02-28
dot icon28/02/2018
Appointment of Ms Sandra Snooks as a director on 2018-02-28
dot icon28/02/2018
Cessation of Russell David Jameson as a person with significant control on 2018-02-28
dot icon28/02/2018
Termination of appointment of Russell David Jameson as a director on 2018-02-28
dot icon30/01/2018
Accounts for a small company made up to 2017-07-30
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon11/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon01/03/2017
Accounts for a small company made up to 2016-07-30
dot icon04/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/02/2016
Accounts for a small company made up to 2015-07-30
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/07/2015
Accounts for a small company made up to 2014-07-31
dot icon28/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon19/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/04/2014
Accounts for a small company made up to 2013-07-31
dot icon10/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/04/2013
Accounts for a small company made up to 2012-07-31
dot icon22/11/2012
Director's details changed for Mr. Russell David Jameson on 2012-11-01
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-07-30
dot icon15/08/2012
Resolutions
dot icon28/05/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon20/02/2012
Accounts for a small company made up to 2011-07-31
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-11-21
dot icon19/12/2011
Resolutions
dot icon16/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon18/04/2011
Accounts for a small company made up to 2010-07-31
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon18/11/2009
Accounts for a small company made up to 2009-07-31
dot icon11/11/2009
Secretary's details changed for Margaret Jane Jameson on 2009-11-01
dot icon11/11/2009
Director's details changed for Margaret Jane Jameson on 2009-11-01
dot icon11/11/2009
Director's details changed for Russell David Jameson on 2009-11-01
dot icon29/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/01/2009
Accounts for a small company made up to 2008-07-31
dot icon09/10/2008
Return made up to 30/09/08; full list of members
dot icon08/08/2008
Ad 02/06/08\gbp si 100@1=100\gbp ic 1100/1200\
dot icon05/08/2008
Nc inc already adjusted 02/06/08
dot icon05/08/2008
Resolutions
dot icon01/05/2008
Accounts for a small company made up to 2007-07-31
dot icon10/10/2007
Return made up to 30/09/07; full list of members
dot icon24/01/2007
Accounts for a small company made up to 2006-07-31
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon01/02/2006
Full accounts made up to 2005-07-31
dot icon06/10/2005
Return made up to 30/09/05; full list of members
dot icon26/05/2005
Full accounts made up to 2004-07-31
dot icon02/11/2004
Full accounts made up to 2003-07-31
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon09/10/2003
Return made up to 30/09/03; full list of members
dot icon17/06/2003
Full accounts made up to 2002-07-31
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-07-31
dot icon05/10/2001
Return made up to 30/09/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-07-31
dot icon07/02/2001
Ad 06/04/00--------- £ si 100@1
dot icon26/01/2001
Nc inc already adjusted 06/04/00
dot icon26/01/2001
Resolutions
dot icon26/01/2001
Resolutions
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-07-31
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon05/10/1998
Return made up to 30/09/98; full list of members
dot icon23/12/1997
Full accounts made up to 1997-07-31
dot icon20/10/1997
Return made up to 30/09/97; full list of members
dot icon07/05/1997
New director appointed
dot icon08/04/1997
Full accounts made up to 1996-07-31
dot icon03/12/1996
Certificate of change of name
dot icon19/11/1996
New secretary appointed
dot icon07/10/1996
Return made up to 30/09/96; no change of members
dot icon11/03/1996
Full accounts made up to 1995-07-31
dot icon17/10/1995
Return made up to 30/09/95; full list of members
dot icon02/06/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 30/09/94; full list of members
dot icon02/06/1994
Full accounts made up to 1993-07-31
dot icon29/11/1993
Director's particulars changed
dot icon29/11/1993
Return made up to 30/09/93; full list of members
dot icon04/06/1993
Full accounts made up to 1992-07-31
dot icon21/10/1992
Return made up to 30/09/92; full list of members
dot icon08/06/1992
Accounts for a small company made up to 1991-07-31
dot icon14/10/1991
Resolutions
dot icon14/10/1991
Return made up to 30/09/91; full list of members
dot icon26/11/1990
Director resigned
dot icon26/11/1990
Return made up to 30/09/90; full list of members
dot icon26/11/1990
Registered office changed on 26/11/90 from: 1 chilworth mews london W2 3RG
dot icon14/11/1990
Accounts for a small company made up to 1990-07-31
dot icon15/01/1990
Accounts for a small company made up to 1989-07-31
dot icon03/01/1990
Return made up to 30/09/89; full list of members
dot icon15/02/1989
Accounts for a small company made up to 1988-07-31
dot icon09/11/1988
Full accounts made up to 1987-07-31
dot icon09/11/1988
Full accounts made up to 1986-07-31
dot icon09/11/1988
Return made up to 30/09/88; full list of members
dot icon09/11/1988
Accounting reference date shortened from 30/09 to 31/07
dot icon26/01/1988
Wd 04/01/88 ad 01/08/87--------- £ si 500@1=500 £ ic 500/1000
dot icon17/12/1987
Registered office changed on 17/12/87 from: silvene house 1 chilworth mews london W2 3RG
dot icon25/11/1987
Return made up to 30/09/87; full list of members
dot icon31/10/1987
New director appointed
dot icon16/10/1987
Registered office changed on 16/10/87 from: silvene house 1 chilworth mews london W2 3RG
dot icon14/10/1987
Certificate of change of name
dot icon14/10/1987
Certificate of change of name
dot icon10/09/1987
Registered office changed on 10/09/87 from: 12 chapel house 12A upper berkeley street london W1H 7PE
dot icon13/09/1986
Return made up to 10/09/86; full list of members
dot icon05/11/1985
Memorandum and Articles of Association
dot icon13/08/1985
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
77.14K
-
0.00
70.32K
-
2022
4
78.96K
-
0.00
51.27K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snooks, Sandra
Director
28/02/2018 - Present
21
Jameson, Margaret Jane
Secretary
06/11/1996 - 31/08/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID JAMESON LIMITED

DAVID JAMESON LIMITED is an(a) Active company incorporated on 13/08/1985 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID JAMESON LIMITED?

toggle

DAVID JAMESON LIMITED is currently Active. It was registered on 13/08/1985 .

Where is DAVID JAMESON LIMITED located?

toggle

DAVID JAMESON LIMITED is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does DAVID JAMESON LIMITED do?

toggle

DAVID JAMESON LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for DAVID JAMESON LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-07-30.