JAMESON TURNBULL LTD.

C/O Taxassist Accountants 26-28 Molesey Road C/O Taxassist Accountants 26-28 Molesey Road, Walton-On-Thames, KT12 4RQ, England
StatusACTIVE
Company No.06250459
CategoryPrivate Limited Company
Incorporated17 May 2007
Age17 years, 16 days
JurisdictionEngland Wales

SUMMARY

JAMESON TURNBULL LTD. is an active private limited company with number 06250459. It was incorporated 17 years, 16 days ago, on 17 May 2007. The company address is C/O Taxassist Accountants 26-28 Molesey Road C/O Taxassist Accountants 26-28 Molesey Road, Walton-on-thames, KT12 4RQ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2023

Action Date: 17 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Ellard-Turnbull

Notification date: 2016-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2019

Action Date: 17 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-17

New address: C/O Taxassist Accountants 26-28 Molesey Road Hersham Walton-on-Thames KT12 4RQ

Old address: C/O Regus Business Centre 90 Long Acre Covent Garden London WC2E 9RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2016

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-17

Officer name: Louise Margaret Turnbull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Aug 2015

Category: Address

Type: AD02

New address: 4 Carmalt Gardens Hersham Walton-on-Thames Surrey KT12 5HH

Old address: Regus Business Centre 90 Long Acre Covent Garden London WC2E 9RZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change sail address company with old address

Date: 27 Jun 2014

Category: Address

Type: AD02

Old address: Abbey Business Centre Wellington Way Weybridge Surrey KT13 0TT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: Garrick House 26-27 Southampton Street Covent Garden London WC2E 7RS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change sail address company

Date: 24 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: Balfour House Churchfield Road Walton-on-Thames Surrey KT12 2TD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Paul Jameson Turnbull

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paul turnbull & company LTD\certificate issued on 11/04/10

Documents

View document PDF

Resolution

Date: 11 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Address

Type: AD01

Old address: 25 Riverside Drive Esher Surrey KT10 8PG

Change date: 2010-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 17 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACJ GLAZING SOLUTIONS LIMITED

SOLENT HOUSE,SOUTHAMPTON,SO14 6UY

Number:07521441
Status:ACTIVE
Category:Private Limited Company

BRADLEY CLARE LIMITED

2 STABLE COURT ROKEFIELD,WESTCOTT,RH4 3NZ

Number:10642310
Status:ACTIVE
Category:Private Limited Company

CWG (WOOD WHARF) UT LP 1A LIMITED

30TH FLOOR,LONDON,E14 5AB

Number:08319652
Status:ACTIVE
Category:Private Limited Company

DH MARKETING LTD

23 THE RIDINGS,EPSOM,KT18 5JQ

Number:09073823
Status:ACTIVE
Category:Private Limited Company

HOME FURNISHING INSTALLATIONS LTD

175A MAYBANK AVE,WEMBLEY,HA0 2TB

Number:11194714
Status:ACTIVE
Category:Private Limited Company

RIVERTSONE PHOTO STUDIO LIMITED

10 CROMPTON ROAD,HANDSWORTH,B20 3QE

Number:11397924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source