Established in 2007, Jameson Homes Ltd has its registered office in Devon. We don't currently know the number of employees at this organisation. There is only one director listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Steven Raymond | 24 January 2007 | 30 November 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 31 January 2020 | |
MR04 - N/A | 17 January 2020 | |
PSC05 - N/A | 09 January 2020 | |
PSC05 - N/A | 08 January 2020 | |
MR01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 10 February 2019 | |
CS01 - N/A | 05 January 2019 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
MR01 - N/A | 01 December 2017 | |
MR04 - N/A | 01 November 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 01 March 2016 | |
RESOLUTIONS - N/A | 11 February 2016 | |
AA - Annual Accounts | 23 November 2015 | |
MR01 - N/A | 11 November 2015 | |
MR04 - N/A | 18 August 2015 | |
AR01 - Annual Return | 17 January 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 03 February 2014 | |
MR04 - N/A | 24 January 2014 | |
MR04 - N/A | 24 January 2014 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 01 February 2013 | |
MG01 - Particulars of a mortgage or charge | 29 January 2013 | |
MG01 - Particulars of a mortgage or charge | 28 September 2012 | |
MG01 - Particulars of a mortgage or charge | 28 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 01 February 2011 | |
CH01 - Change of particulars for director | 01 February 2011 | |
AA - Annual Accounts | 04 May 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
AR01 - Annual Return | 31 January 2010 | |
CH01 - Change of particulars for director | 31 January 2010 | |
CH01 - Change of particulars for director | 31 January 2010 | |
CH03 - Change of particulars for secretary | 31 January 2010 | |
CH01 - Change of particulars for director | 31 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 December 2009 | |
AD01 - Change of registered office address | 12 November 2009 | |
MG01 - Particulars of a mortgage or charge | 16 October 2009 | |
363a - Annual Return | 20 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 January 2009 | |
353 - Register of members | 20 January 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
RESOLUTIONS - N/A | 02 January 2009 | |
AA - Annual Accounts | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 20 March 2008 | |
363a - Annual Return | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 23 November 2007 | |
225 - Change of Accounting Reference Date | 05 November 2007 | |
RESOLUTIONS - N/A | 09 October 2007 | |
RESOLUTIONS - N/A | 09 October 2007 | |
RESOLUTIONS - N/A | 09 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2007 | |
123 - Notice of increase in nominal capital | 09 October 2007 | |
RESOLUTIONS - N/A | 04 October 2007 | |
RESOLUTIONS - N/A | 04 October 2007 | |
RESOLUTIONS - N/A | 04 October 2007 | |
CERTNM - Change of name certificate | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2007 | |
NEWINC - New incorporation documents | 05 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 February 2019 | Fully Satisfied |
N/A |
A registered charge | 29 November 2017 | Outstanding |
N/A |
A registered charge | 28 October 2015 | Fully Satisfied |
N/A |
Legal charge | 17 January 2013 | Fully Satisfied |
N/A |
Legal charge | 19 September 2012 | Fully Satisfied |
N/A |
Legal charge | 19 September 2012 | Fully Satisfied |
N/A |
Legal charge | 28 September 2009 | Fully Satisfied |
N/A |
Legal charge | 14 July 2008 | Fully Satisfied |
N/A |
Debenture | 08 November 2007 | Outstanding |
N/A |