UKBizDB.co.uk

JAMESON SEATING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jameson Seating Limited. The company was founded 40 years ago and was given the registration number 01745221. The firm's registered office is in WEST BROMWICH. You can find them at Unit 1, Kelvin Way, West Bromwich, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:JAMESON SEATING LIMITED
Company Number:01745221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 1, Kelvin Way, West Bromwich, England, B70 7LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Kelvin Way, West Bromwich, England, B70 7LB

Director18 September 2019Active
Unit 1, Kelvin Way, West Bromwich, England, B70 7LB

Director18 September 2019Active
Unit 1, Kelvin Way, West Bromwich, England, B70 7LB

Director03 February 2020Active
34 Elford Road, Harborne, Birmingham, B17 0SA

Secretary-Active
Cross Bank, Holy Cross Green, Clent, Stourbridge, DY9 0HG

Secretary01 June 2001Active
14, Drew Road, Stourbridge, United Kingdom, DY9 0UY

Secretary01 June 2007Active
34 Elford Road, Harborne, Birmingham, B17 0SA

Director-Active
34 Elford Road, Harborne, Birmingham, B17 0SA

Director-Active
Cross Bank, Holy Cross Green, Clent, Stourbridge, DY9 0HG

Director-Active
14, Drew Road, Stourbridge, England, DY9 0UY

Director17 April 2007Active

People with Significant Control

Mr Keith Malcolm Nock
Notified on:28 June 2019
Status:Active
Date of birth:March 1943
Nationality:English
Country of residence:England
Address:14, Drew Road, Stourbridge, England, DY9 0UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Jameson Group Limited
Notified on:27 June 2019
Status:Active
Country of residence:England
Address:Unit 1, Kelvin Way, West Bromwich, England, B70 7LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Jameson Fendick
Notified on:30 June 2016
Status:Active
Date of birth:February 1959
Nationality:English
Address:320, Cheapside, Birmingham, B5 6AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Address

Change registered office address company with date old address new address.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-22Resolution

Resolution.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-09-28Mortgage

Mortgage satisfy charge full.

Download
2019-09-28Mortgage

Mortgage satisfy charge full.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.