Advanced company searchLink opens in new window

JESSEY MASON ASSOCIATES LIMITED

Company number 07182598

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)
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
29 Sep 2023 TM01 Termination of appointment of William Henry Cornick Grumitt as a director on 7 December 2022
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
21 Apr 2020 AA Micro company accounts made up to 31 October 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
21 Nov 2019 PSC05 Change of details for Grumitt Wade Limited as a person with significant control on 5 August 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
22 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
05 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
16 Dec 2014 CERTNM Company name changed colin jessey associates LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-01
16 Dec 2014 CONNOT Change of name notice
16 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
21 Nov 2014 AA01 Previous accounting period shortened from 31 March 2015 to 31 October 2014
21 Nov 2014 TM01 Termination of appointment of Sharon Davis as a director on 1 November 2014