Company NameJameson Associates Ltd
Company StatusDissolved
Company Number06832907
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Don James Anderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address51 Glenmere Park Avenue
Benfleet
SS7 1ST

Contact

Websitejamesonassociates.co.uk
Telephone01245 605043
Telephone regionChelmsford

Location

Registered Address51 Glenmere Park Avenue
Benfleet
SS7 1ST
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Don James Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,943
Cash£1,555
Current Liabilities£15,111

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
11 November 2021Application to strike the company off the register (1 page)
5 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
2 November 2021Registered office address changed from 51 Baddow Hall Crescent Chelmsford CM2 7BX England to 51 Glenmere Park Avenue Benfleet SS7 1st on 2 November 2021 (1 page)
28 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
11 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 June 2015Registered office address changed from Barn Cottage Gambles Green Terling Chelmsford CM3 2QP to 51 Baddow Hall Crescent Chelmsford CM2 7BX on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Barn Cottage Gambles Green Terling Chelmsford CM3 2QP to 51 Baddow Hall Crescent Chelmsford CM2 7BX on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Barn Cottage Gambles Green Terling Chelmsford CM3 2QP to 51 Baddow Hall Crescent Chelmsford CM2 7BX on 3 June 2015 (1 page)
31 March 2015Director's details changed for Mr Don James Anderson on 31 March 2015 (2 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Director's details changed for Mr Don James Anderson on 31 March 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
14 February 2014Director's details changed for Mr Don James Anderson on 5 December 2013 (2 pages)
14 February 2014Director's details changed for Mr Don James Anderson on 5 December 2013 (2 pages)
14 February 2014Director's details changed for Mr Don James Anderson on 5 December 2013 (2 pages)
14 February 2014Registered office address changed from 14 Magwitch Close Newland Spring Chelmsford Essex CM1 4YE on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 14 Magwitch Close Newland Spring Chelmsford Essex CM1 4YE on 14 February 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
18 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Don James Anderson on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Don James Anderson on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Don James Anderson on 8 March 2010 (2 pages)
1 August 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
1 August 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
2 March 2009Incorporation (9 pages)
2 March 2009Incorporation (9 pages)