Company NameJameson Art House Limited
Company StatusActive
Company Number10885023
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMs Sandra Snooks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(7 months, 1 week 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(3 years, 6 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
StatusCurrent
Appointed28 July 2022(5 years after company formation)
Appointment Duration1 year, 9 months
RolePainting Sellers
Country of ResidenceFrance
Correspondence Address106 High Street
Epping
Essex
CM16 4AF
Director NameMr Russell David Jameson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(same day as company formation)
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
Appointed26 July 2017(same day as company formation)
RolePainting Sellers
Country of ResidenceFrance
Correspondence Address37 Warren Street
London
W1T 6AD

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

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

5 February 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 July 2022 (7 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)
1 August 2022Appointment of Ms Abigail Celina Jameson as a director on 28 July 2022 (2 pages)
1 August 2022Change of details for Ms Abigail Celina Jameson as a person with significant control on 27 July 2022 (2 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
30 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
1 March 2021Appointment of Mr Russell David Jameson as a director on 2 February 2021 (2 pages)
1 March 2021Termination of appointment of Abigail Celina Jameson as a director on 2 February 2021 (1 page)
26 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 September 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
2 March 2018Appointment of Ms Sandra Snooks as a director on 28 February 2018 (2 pages)
2 March 2018Termination of appointment of Russell David Jameson as a director on 28 February 2018 (1 page)
10 August 2017Director's details changed for Ms Abigail Celina Jameson 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)
10 August 2017Change of details for Ms Abigail Celina Jameson as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Ms Abigail Celina Jameson on 10 August 2017 (2 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)