About

Registered Number: 04290504
Date of Incorporation: 20/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Overdene House 49 Church Street, Theale, Reading, Berkshire, RG7 5BX

 

Jamie Lewington & Co. Ltd was founded on 20 September 2001 with its registered office in Reading, it's status at Companies House is "Active". Jamie Lewington & Co. Ltd has 2 directors listed as Lewington, Anne, Lewington, Jamie in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWINGTON, Anne 20 September 2001 - 1
LEWINGTON, Jamie 20 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 17 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 June 2017
RESOLUTIONS - N/A 08 June 2017
CC04 - Statement of companies objects 08 June 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 11 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
363a - Annual Return 23 September 2009
225 - Change of Accounting Reference Date 28 July 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 22 September 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 14 October 2004
363a - Annual Return 28 September 2004
363s - Annual Return 04 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
AA - Annual Accounts 24 July 2003
225 - Change of Accounting Reference Date 27 November 2002
363s - Annual Return 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.