General information

Name:

Jameson Estates Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 03255568

Incorporation date: 1996-09-26

Dissolution date: 2021-04-13

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Jameson Estates was started on September 26, 1996 as a private limited company. This firm registered office was registered in Birmingham on 79 Caroline Street. This place postal code is B3 1UP. The office reg. no. for Jameson Estates Limited was 03255568. Jameson Estates Limited had been active for 25 years up until April 13, 2021. 28 years ago this business changed its registered name from Ingleby (949) to Jameson Estates Limited.

The firm was supervised by 1 director: Paul F. who was maintaining it from December 20, 1996 to the date it was dissolved on April 13, 2021.

The companies that controlled this firm were: Jameson Holdings Ltd owned over 3/4 of company shares. This business could have been reached in Birmingham at Cheapside, B5 6AX and was registered as a PSC under the registration number 2696768.

  • Previous company's names
  • Jameson Estates Limited 1996-12-30
  • Ingleby (949) Limited 1996-09-26

Financial data based on annual reports

Company staff

Paul F.

Role: Secretary

Appointed: 28 June 2019

Latest update: 12 July 2023

Paul F.

Role: Director

Appointed: 20 December 1996

Latest update: 12 July 2023

People with significant control

Jameson Holdings Ltd
Address: 320 Cheapside, Birmingham, B5 6AX, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 2696768
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 07 November 2020
Confirmation statement last made up date 26 September 2019
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Cross Bank Holy Cross Clent Stourbridge DY9 0HG England to 79 Caroline Street Birmingham B3 1UP on March 11, 2020 (AD01)
filed on: 11th, March 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode