Company Information for EC JAMIESON LIMITED
PEGASUS HOUSE 37-43 SACKVILLE STREET, THIRD FLOOR, LONDON, W1S 3EH,
|
Company Registration Number
05161208
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EC JAMIESON LIMITED | |
Legal Registered Office | |
PEGASUS HOUSE 37-43 SACKVILLE STREET THIRD FLOOR LONDON W1S 3EH Other companies in W1S | |
Company Number | 05161208 | |
---|---|---|
Company ID Number | 05161208 | |
Date formed | 2004-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-05 22:35:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EILEEN CAMERON JAMIESON |
||
EILEEN CAMERON JAMIESON |
||
IAN JAMIESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUAD LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-05 | Dissolved 2016-05-17 | |
KMK SPAIN LIMITED | Director | 2007-09-16 | CURRENT | 2002-07-25 | Dissolved 2013-11-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Jamieson on 2011-09-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/13 FROM C/O Ec Jamieson Ltd Pegasus House 37-43 Sackville Street London W1S 3EH United Kingdom | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Ec Jamieson Manfield House 7Th Floor 1 Southampton Street London WC2R 0LR | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/11 FROM 7Th Floor Manfield 1 Southampton Street London WC2R 0LR | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/06/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Eileen Cameron Jamieson on 2010-06-23 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 7TH FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN | |
363s | RETURN MADE UP TO 23/06/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 35 NEW BRIDGE STREET LONDON EC4V 6BW | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 7 PILGRIM STREET LONDON EC4V 6DR | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/07/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Provisions For Liabilities Charges | 2012-04-30 | £ 0 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-30 | £ 0 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EC JAMIESON LIMITED
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-04-30 | £ 0 |
Cash Bank In Hand | 2011-04-30 | £ 0 |
Current Assets | 2012-04-30 | £ 0 |
Current Assets | 2011-04-30 | £ 0 |
Debtors | 2012-04-30 | £ 0 |
Debtors | 2011-04-30 | £ 0 |
Shareholder Funds | 2012-05-01 | £ 2 |
Shareholder Funds | 2012-04-30 | £ -231 |
Shareholder Funds | 2011-04-30 | £ -231 |
Stocks Inventory | 2012-04-30 | £ 0 |
Stocks Inventory | 2011-04-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EC JAMIESON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |