Background WavePink WaveYellow Wave

JAMESONS CAPITAL LIMITED (08666079)

JAMESONS CAPITAL LIMITED (08666079) is an active UK company. incorporated on 28 August 2013. with registered office in Witney. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. JAMESONS CAPITAL LIMITED has been registered for 12 years. Current directors include ALLEN, Richard James, BLOW, Matthew Nicholas, LYON, Anita Kathleen and 2 others.

Company Number
08666079
Status
active
Type
ltd
Incorporated
28 August 2013
Age
12 years
Address
Jamesons House, Witney, OX28 3AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
ALLEN, Richard James, BLOW, Matthew Nicholas, LYON, Anita Kathleen, NEILON, Marc James, TIMMS, Jamie Lee
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMESONS CAPITAL LIMITED

JAMESONS CAPITAL LIMITED is an active company incorporated on 28 August 2013 with the registered office located in Witney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. JAMESONS CAPITAL LIMITED was registered 12 years ago.(SIC: 78300)

Status

active

Active since 12 years ago

Company No

08666079

LTD Company

Age

12 Years

Incorporated 28 August 2013

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

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Jamesons House Compton Way Witney, OX28 3AB,

Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Share Issue
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 18
Director Joined
Jan 20
Director Left
Nov 21
Owner Exit
Jan 23
Owner Exit
Jan 23
6
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ALLEN, Richard James

Active
Compton Way, WitneyOX28 3AB
Born September 1958
Director
Appointed 28 Aug 2013

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 07 Nov 2013

NEILON, Marc James

Active
Compton Way, WitneyOX28 3AB
Born November 1962
Director
Appointed 28 Aug 2013

TIMMS, Jamie Lee

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

JONES, Gareth Raymond

Resigned
Compton Way, WitneyOX28 3AB
Born April 1981
Director
Appointed 07 Nov 2013
Resigned 25 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Compton Way, WitneyOX28 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2022

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 21 Sept 2022

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 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
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 Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Resolution
31 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Memorandum Articles
2 May 2014
MEM/ARTSMEM/ARTS
Resolution
1 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Resolution
15 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Incorporation Company
28 August 2013
NEWINCIncorporation