This company is commonly known as Jameson Carter Ltd. The company was founded 22 years ago and was given the registration number 04334355. The firm's registered office is in CAMBERLEY. You can find them at 7 Priory Court, Tuscam Way, Camberley, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | JAMESON CARTER LTD |
---|---|---|
Company Number | : | 04334355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Priory Court, Tuscam Way, Camberley, England, GU15 3YX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Halfpenny Court, Halfpenny Lane, Ascot, England, SL5 0EF | Secretary | 29 July 2010 | Active |
2, Halfpenny Court, Halfpenny Lane, Ascot, England, SL5 0EF | Director | 05 December 2001 | Active |
35, Runnemede Road, Egham, TW20 9BE | Secretary | 05 December 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 December 2001 | Active |
Karibuni 7 Copse Avenue, Caversham, Reading, RG4 6LX | Director | 18 June 2004 | Active |
Rosebury, Soldridge Road, Medstead, GU34 5JF | Director | 05 December 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 December 2001 | Active |
Mrs Resina Bedi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Halfpenny Court, Ascot, England, SL5 0EF |
Nature of control | : |
|
Mr Raj Bedi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Halfpenny Court, Ascot, England, SL5 0EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2017-06-26 | Address | Change registered office address company with date old address new address. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.