UKBizDB.co.uk

JESSIE AND JAMES LIMITED

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

This company is commonly known as Jessie And James Limited. The company was founded 13 years ago and was given the registration number 07270397. The firm's registered office is in FAREHAM. You can find them at 94 Arundel Drive, , Fareham, Hampshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:JESSIE AND JAMES LIMITED
Company Number:07270397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:94 Arundel Drive, Fareham, Hampshire, United Kingdom, PO16 7NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director01 June 2010Active
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director01 June 2010Active
Larch House, Parklands Business Park, Denmead, PO7 6XP

Corporate Director22 July 2014Active

People with Significant Control

Jessica Richard
Notified on:17 April 2023
Status:Active
Date of birth:July 1978
Nationality:German
Country of residence:England
Address:1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lord Waheed Alli
Notified on:18 November 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jessica Richard
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:German
Country of residence:United Kingdom
Address:94 Arundel Drive, Fareham, United Kingdom, PO16 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Just Develop It Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Mckenzie New
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Resolution

Resolution.

Download
2023-05-04Incorporation

Memorandum articles.

Download
2023-05-04Capital

Capital variation of rights attached to shares.

Download
2023-05-04Capital

Capital name of class of shares.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Address

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

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Address

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

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.