Background WavePink WaveYellow Wave

JAMESONS LIMITED (04184100)

JAMESONS LIMITED (04184100) is an active UK company. incorporated on 21 March 2001. with registered office in Witney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. JAMESONS LIMITED has been registered for 25 years. Current directors include ALLEN, Richard James, BLOW, Matthew Nicholas, LYON, Anita Kathleen and 2 others.

Company Number
04184100
Status
active
Type
ltd
Incorporated
21 March 2001
Age
25 years
Address
Jamesons House, Witney, OX28 3AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ALLEN, Richard James, BLOW, Matthew Nicholas, LYON, Anita Kathleen, NEILON, Marc James, TIMMS, Jamie Lee
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMESONS LIMITED

JAMESONS LIMITED is an active company incorporated on 21 March 2001 with the registered office located in Witney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. JAMESONS LIMITED was registered 25 years ago.(SIC: 69201, 69203)

Status

active

Active since 25 years ago

Company No

04184100

LTD Company

Age

25 Years

Incorporated 21 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Jamesons House Compton Way Witney, OX28 3AB,

Timeline

14 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 13
Loan Secured
Sept 15
Director Joined
Jan 18
Director Joined
Jan 20
Director Left
Nov 21
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ALLEN, Richard James

Active
Compton Way, WitneyOX28 3AB
Secretary
Appointed 21 Mar 2001

ALLEN, Richard James

Active
Compton Way, WitneyOX28 3AB
Born September 1958
Director
Appointed 21 Mar 2001

BLOW, Matthew Nicholas

Active
Compton Way, WitneyOX28 3AB
Born May 1989
Director
Appointed 01 Jan 2018

LYON, Anita Kathleen

Active
Compton Way, WitneyOX28 3AB
Born January 1965
Director
Appointed 01 Feb 2005

NEILON, Marc James

Active
Compton Way, WitneyOX28 3AB
Born November 1962
Director
Appointed 21 Mar 2001

TIMMS, Jamie Lee

Active
Compton Way, WitneyOX28 3AB
Born April 1986
Director
Appointed 01 Jan 2020

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 21 Mar 2001
Resigned 21 Mar 2001

BELLENGER, Michael Graham

Resigned
Compton Way, WitneyOX28 3AB
Born November 1981
Director
Appointed 19 Apr 2011
Resigned 21 Jun 2013

BELLENGER, Michael Graham

Resigned
Jamesons House, WitneyOX28 3AB
Born November 1981
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 21 Mar 2001
Resigned 21 Mar 2001

JONES, Gareth Raymond

Resigned
Compton Way, WitneyOX28 3AB
Born April 1981
Director
Appointed 19 Apr 2011
Resigned 25 Nov 2021

JONES, Gareth Raymond

Resigned
Compton Way, WitneyOX28 3AB
Born April 1981
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Richard James Allen

Ceased
Compton Way, WitneyOX28 3AB
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Marc James Neilon

Ceased
Compton Way, WitneyOX28 3AB
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Compton Way, WitneyOX28 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Resolution
14 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
11 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
2 April 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
88(2)R88(2)R
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
287Change of Registered Office
Incorporation Company
21 March 2001
NEWINCIncorporation