THE BOOKKEEPERS' JOURNAL LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.07009020
CategoryPrivate Limited Company
Incorporated04 Sep 2009
Age14 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE BOOKKEEPERS' JOURNAL LIMITED is an active private limited company with number 07009020. It was incorporated 14 years, 9 months, 13 days ago, on 04 September 2009. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070090200001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2023

Action Date: 24 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070090200002

Charge creation date: 2023-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070090200001

Charge creation date: 2023-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2022

Action Date: 22 May 2022

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Change date: 2022-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-25

Old address: 843 Finchley Road London NW11 8NA England

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Allan Fraser Jamieson

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Allan Fraser Jamieson

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-10

Old address: 788-790 Finchley Road London NW11 7TJ

New address: 843 Finchley Road London NW11 8NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Termination director company

Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eilidh Marie Mcgregor

Termination date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-09

Officer name: Grant Alexander Jamieson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-09

Officer name: Martin Mcgregor

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eilidh Marie Mcgregor

Termination date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-09

Officer name: Grant Alexander Jamieson

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Allan Fraser Jamieson

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Allan Fraser Jamieson

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant Alexander Jamieson

Change date: 2011-09-04

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eilidh Marie Mcgregor

Change date: 2011-09-04

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Mcgregor

Change date: 2011-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-04

Officer name: Allan Fraser Jamieson

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2011

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Allan Fraser Jamieson

Change date: 2011-09-04

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-04

Officer name: Grant Alexander Jamieson

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Allan Fraser Jamieson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eilidh Marie Mcgregor

Change date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-04

Officer name: Grant Alexander Jamieson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-04

Officer name: Martin Mcgregor

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quickreg Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 04 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Mcgregor

Change date: 2009-09-04

Documents

View document PDF

Incorporation company

Date: 04 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHERS ESTATE AGENTS LIMITED

41 SANDYGATE ROAD,SHEFFIELD,S10 5NG

Number:05630937
Status:ACTIVE
Category:Private Limited Company

CRAIG (C) SOLUTIONS LIMITED

7 SCANIA WALK,BRACKNELL,RG42 7TE

Number:11603929
Status:ACTIVE
Category:Private Limited Company

EAST YORKSHIRE COUNTRY INN'S LIMITED

THE CHAPEL,DRIFFIELD,YO25 6DA

Number:09508599
Status:LIQUIDATION
Category:Private Limited Company

LATHWELLCG LIMITED

FLAT 6,,BEDFORD,MK40 1DX

Number:09151542
Status:ACTIVE
Category:Private Limited Company

ONLINE COURSE ACCREDITATION SOCIETY LTD

17 EAST STREET,OKEHAMPTON,EX20 1AS

Number:11516381
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:07194186
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