Advanced company searchLink opens in new window

JAMESTOWN MANUFACTURING UK LIMITED

Company number 03670817

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)
09 Nov 2017 TM01 Termination of appointment of Michael Saul Sherling as a director on 9 November 2017
24 Oct 2017 AD01 Registered office address changed from Pogmoor Works Stocks Lane Barnsley South Yorkshire S75 2DS England to Unit 9 Leeway Industrial Estate Newport Gwent NP9 0SJ on 24 October 2017
09 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
17 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
17 Nov 2016 AA Accounts for a small company made up to 29 February 2016
18 Jan 2016 AD01 Registered office address changed from Engine Lane Shafton Barnsley S72 8SP to Pogmoor Works Stocks Lane Barnsley South Yorkshire S75 2DS on 18 January 2016
01 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 600,100
12 Nov 2015 MR04 Satisfaction of charge 4 in full
23 Oct 2015 AA Accounts for a small company made up to 28 February 2015
16 Oct 2015 AP01 Appointment of Clare Bevins as a director on 14 October 2015
16 Oct 2015 AP01 Appointment of Fiacre Creegan as a director on 14 October 2015
03 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 600,100
13 Nov 2014 AA Accounts for a small company made up to 28 February 2014
30 Jan 2014 AA Accounts for a small company made up to 28 February 2013
28 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 600,100
09 Oct 2013 AP03 Appointment of Michael Sherling as a secretary
17 Sep 2013 TM01 Termination of appointment of Frank Moore as a director
17 Sep 2013 AP01 Appointment of Mr Maurice Elliot Sherling as a director
17 Sep 2013 TM02 Termination of appointment of Frank Moore as a secretary
06 Apr 2013 MR04 Satisfaction of charge 9 in full
06 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
04 Dec 2012 AA Accounts for a medium company made up to 28 February 2012
01 Mar 2012 AA Accounts for a medium company made up to 28 February 2011
26 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
07 Oct 2011 AP01 Appointment of Mr Michael Sherling as a director