JAMESON TURNBULL LTD.
Status | ACTIVE |
Company No. | 06250459 |
Category | Private Limited Company |
Incorporated | 17 May 2007 |
Age | 17 years, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
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
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
SOLENT HOUSE,SOUTHAMPTON,SO14 6UY
Number: | 07521441 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |