Advanced company searchLink opens in new window

JOSEPH JAMESON EVANS LIMITED

Company number 05819277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Jun 2023 PSC04 Change of details for Mr Tomos Charles Yardley Jameson Evans as a person with significant control on 30 June 2023
30 Jun 2023 PSC04 Change of details for Mr Guy Alan Alexander Joseph as a person with significant control on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Tomos Charles Yardley Jameson Evans on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Tomos Charles Yardley Jameson Evans on 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
21 May 2019 PSC01 Notification of Guy Alan Alexander Joseph as a person with significant control on 1 April 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
20 Jun 2017 TM02 Termination of appointment of Anthony Robert John Cartwright as a secretary on 20 June 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
03 May 2016 AD01 Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH to Penwick Furlong 4 Aston Abbotts Road Weedon Aylesbury Buckinghamshire HP22 4NH on 3 May 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2