Company NameJameson Art Limited
DirectorsSandra Snooks and Russell David Jameson
Company StatusActive
Company Number06091943
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sandra Snooks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(11 years after company formation)
Appointment Duration6 years, 2 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Russell David Jameson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(13 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMs Abigail Celina Jameson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RolePainting Sellers
Country of ResidenceUnited Kingdom
Correspondence Address17 Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1QX
Director NameMr Russell David Jameson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Russell David Jameson
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Telephone07 962422259
Telephone regionMobile

Location

Registered Address106 High Street
Epping
Essex
CM16 4AF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abigail Celina Jameson
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,107
Cash£61,188
Current Liabilities£704,466

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

18 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
30 March 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
9 August 2022Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 106 High Street Epping Essex CM16 4AF on 9 August 2022 (1 page)
6 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
1 March 2021Appointment of Mr Russell David Jameson as a director on 2 February 2021 (2 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
20 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
20 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
5 March 2018Termination of appointment of Russell David Jameson as a director on 28 February 2018 (1 page)
5 March 2018Appointment of Ms Sandra Snooks as a director on 28 February 2018 (2 pages)
5 March 2018Termination of appointment of Russell David Jameson as a secretary on 28 February 2018 (1 page)
15 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
10 August 2017Change of details for Ms Abigail Celina Jameson as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Change of details for Ms Abigail Celina Jameson as a person with significant control on 10 August 2017 (2 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 February 2016Registered office address changed from 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 37 Warren Street London W1T 6AD on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 37 Warren Street London W1T 6AD on 15 February 2016 (1 page)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 September 2015Termination of appointment of Abigail Celina Jameson as a director on 1 August 2015 (1 page)
28 September 2015Termination of appointment of Abigail Celina Jameson as a director on 1 August 2015 (1 page)
28 September 2015Termination of appointment of Abigail Celina Jameson as a director on 1 August 2015 (1 page)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
11 February 2015Amended total exemption small company accounts made up to 28 February 2013 (4 pages)
11 February 2015Amended total exemption small company accounts made up to 28 February 2013 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 November 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
25 November 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 November 2012Director's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages)
22 November 2012Secretary's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages)
22 November 2012Secretary's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages)
22 November 2012Secretary's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
6 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
6 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 February 2010Secretary's details changed for Russell David Jameson on 8 February 2010 (1 page)
11 February 2010Secretary's details changed for Russell David Jameson on 8 February 2010 (1 page)
11 February 2010Director's details changed for Abigail Celina Jameson on 8 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Russell David Jameson on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Abigail Celina Jameson on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Abigail Celina Jameson on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Russell David Jameson on 8 February 2010 (2 pages)
11 February 2010Secretary's details changed for Russell David Jameson on 8 February 2010 (1 page)
11 February 2010Director's details changed for Russell David Jameson on 8 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Russell David Jameson on 1 November 2009 (1 page)
11 November 2009Director's details changed for Russell David Jameson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Russell David Jameson on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Russell David Jameson on 1 November 2009 (1 page)
11 November 2009Director's details changed for Russell David Jameson on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Russell David Jameson on 1 November 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
8 April 2008Registered office changed on 08/04/2008 from 37 warren street london W1T 6AD (1 page)
8 April 2008Registered office changed on 08/04/2008 from 37 warren street london W1T 6AD (1 page)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New director appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New secretary appointed;new director appointed (2 pages)
8 February 2007Incorporation (18 pages)
8 February 2007Incorporation (18 pages)