Advanced company searchLink opens in new window

JAMESON SMITH & CO LTD

Company number 07408364

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2021 DS01 Application to strike the company off the register
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 October 2019
19 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 07/02/2018
05 May 2020 CS01 Confirmation statement made on 7 February 2020 with updates
20 Feb 2020 CH01 Director's details changed for Mr Michael Joseph Smith on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Alan Simon on 27 March 2017
20 Feb 2020 AD01 Registered office address changed from C/O Aabrs Langley House Park Road London London N2 8EY England to Langley House Park Road London N2 8EY on 20 February 2020
18 Nov 2019 CH01 Director's details changed for Mr Antony James Smith on 10 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Michael Joseph Smith on 10 November 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
10 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
16 Mar 2018 AP01 Appointment of Mr Alan Simon as a director on 6 May 2016
07 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
05 Mar 2018 AA Micro company accounts made up to 31 October 2017
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/06/2020
07 Feb 2018 AP01 Appointment of Mrs Susan Louise Collins as a director on 6 May 2016
06 Feb 2018 PSC07 Cessation of Michael Smith as a person with significant control on 1 January 2018
22 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates