About

Registered Number: 06042226
Date of Incorporation: 05/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1a Parliament Square, Parliament Street, Crediton, Devon, EX17 2AW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Steven Raymond 24 January 2007 30 November 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.