Company NameDavid Jameson Limited
DirectorSandra Snooks
Company StatusActive
Company Number01938613
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameMs Margaret Jane Carter
NationalityBritish
StatusCurrent
Appointed06 November 1996(11 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMs Sandra Snooks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(32 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameDiana Jean Bradshaw
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 1996)
RoleInsurance Broker
Correspondence Address12 Bower Vale
Epping
Essex
CM16 7AS
Director NameMr Russell David Jameson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 28 February 2018)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameDiana Jean Bradshaw
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 1996)
RoleCompany Director
Correspondence Address12 Bower Vale
Epping
Essex
CM16 7AS
Director NameMs Margaret Jane Jameson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(11 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitedavidjameson.co.uk

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

541k at £1Russell David Jameson
99.78%
E
1000 at £1Russell David Jameson Life Interest
0.18%
Ordinary
100 at £1Margaret Jane Jameson
0.02%
Ordinary B
100 at £1Sandra Snooks
0.02%
Ordinary C

Financials

Year2014
Net Worth£450,063
Cash£113,839
Current Liabilities£418,548

Accounts

Latest Accounts30 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 July

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

11 February 2021Change of details for a person with significant control (2 pages)
11 February 2021Director's details changed (2 pages)
26 January 2021Accounts for a small company made up to 30 July 2020 (11 pages)
2 November 2020Secretary's details changed for Ms Margaret Jane Jameson on 18 December 2019 (1 page)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
14 January 2020Accounts for a small company made up to 30 July 2019 (11 pages)
8 January 2020Termination of appointment of Margaret Jane Jameson as a director on 2 December 2019 (1 page)
30 October 2019Change of details for Epping Financial Services Ii Limited as a person with significant control on 26 April 2018 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
21 February 2019Accounts for a small company made up to 30 July 2018 (10 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (6 pages)
27 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-24
(2 pages)
27 April 2018Change of name notice (2 pages)
7 March 2018Change of details for David Jameson Ii Limited as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
5 March 2018Director's details changed for Ms Margaret Jane Jameson on 1 March 2018 (2 pages)
5 March 2018Secretary's details changed for Ms Margaret Jane Jameson on 1 March 2018 (1 page)
28 February 2018Notification of David Jameson Ii Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Termination of appointment of Russell David Jameson as a director on 28 February 2018 (1 page)
28 February 2018Cessation of Russell David Jameson as a person with significant control on 28 February 2018 (1 page)
28 February 2018Appointment of Ms Sandra Snooks as a director on 28 February 2018 (2 pages)
28 February 2018Notification of Sandra Snooks as a person with significant control on 28 February 2018 (2 pages)
30 January 2018Accounts for a small company made up to 30 July 2017 (11 pages)
29 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
11 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
1 March 2017Accounts for a small company made up to 30 July 2016 (6 pages)
1 March 2017Accounts for a small company made up to 30 July 2016 (6 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
19 February 2016Accounts for a small company made up to 30 July 2015 (7 pages)
19 February 2016Accounts for a small company made up to 30 July 2015 (7 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 542,200
(7 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 542,200
(7 pages)
22 July 2015Accounts for a small company made up to 31 July 2014 (7 pages)
22 July 2015Accounts for a small company made up to 31 July 2014 (7 pages)
28 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
28 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
19 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 542,200
(7 pages)
19 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 542,200
(7 pages)
22 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
22 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 542,200
(7 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 542,200
(7 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
22 November 2012Director's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr. Russell David Jameson on 1 November 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
15 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 542,200
(7 pages)
15 August 2012Resolutions
  • RES13 ‐ Contract authority 30/07/2012
(2 pages)
15 August 2012Resolutions
  • RES13 ‐ Contract authority 30/07/2012
(2 pages)
15 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 542,200
(7 pages)
28 May 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 451,200
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 451,200
(4 pages)
20 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
20 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
19 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 450,000
(6 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract faciltating subscription 21/11/2011
(11 pages)
19 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 450,000
(6 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract faciltating subscription 21/11/2011
(11 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
18 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
18 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
18 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
18 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
11 November 2009Director's details changed for Russell David Jameson on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Margaret Jane Jameson on 1 November 2009 (1 page)
11 November 2009Secretary's details changed for Margaret Jane Jameson on 1 November 2009 (1 page)
11 November 2009Director's details changed for Margaret Jane Jameson on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Margaret Jane Jameson on 1 November 2009 (1 page)
11 November 2009Director's details changed for Margaret Jane Jameson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Russell David Jameson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Russell David Jameson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Margaret Jane Jameson on 1 November 2009 (2 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 January 2009Accounts for a small company made up to 31 July 2008 (7 pages)
26 January 2009Accounts for a small company made up to 31 July 2008 (7 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 August 2008Ad 02/06/08\gbp si 100@1=100\gbp ic 1100/1200\ (2 pages)
8 August 2008Ad 02/06/08\gbp si 100@1=100\gbp ic 1100/1200\ (2 pages)
5 August 2008Nc inc already adjusted 02/06/08 (1 page)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
5 August 2008Nc inc already adjusted 02/06/08 (1 page)
1 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
1 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
24 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
24 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
1 February 2006Full accounts made up to 31 July 2005 (19 pages)
1 February 2006Full accounts made up to 31 July 2005 (19 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
26 May 2005Full accounts made up to 31 July 2004 (15 pages)
26 May 2005Full accounts made up to 31 July 2004 (15 pages)
2 November 2004Full accounts made up to 31 July 2003 (16 pages)
2 November 2004Full accounts made up to 31 July 2003 (16 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
17 June 2003Full accounts made up to 31 July 2002 (16 pages)
17 June 2003Full accounts made up to 31 July 2002 (16 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
26 February 2002Full accounts made up to 31 July 2001 (16 pages)
26 February 2002Full accounts made up to 31 July 2001 (16 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 February 2001Full accounts made up to 31 July 2000 (16 pages)
23 February 2001Full accounts made up to 31 July 2000 (16 pages)
7 February 2001Ad 06/04/00--------- £ si 100@1 (2 pages)
7 February 2001Ad 06/04/00--------- £ si 100@1 (2 pages)
26 January 2001Nc inc already adjusted 06/04/00 (1 page)
26 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2001Nc inc already adjusted 06/04/00 (1 page)
26 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 2000Return made up to 30/09/00; full list of members (6 pages)
26 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 July 1999 (17 pages)
25 October 2000Full accounts made up to 31 July 1999 (17 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 July 1998 (17 pages)
1 June 1999Full accounts made up to 31 July 1998 (17 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
23 December 1997Full accounts made up to 31 July 1997 (15 pages)
23 December 1997Full accounts made up to 31 July 1997 (15 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
7 May 1997New director appointed (3 pages)
7 May 1997New director appointed (3 pages)
8 April 1997Full accounts made up to 31 July 1996 (16 pages)
8 April 1997Full accounts made up to 31 July 1996 (16 pages)
3 December 1996Company name changed david jameson (assurance brokers ) LIMITED\certificate issued on 04/12/96 (2 pages)
3 December 1996Company name changed david jameson (assurance brokers ) LIMITED\certificate issued on 04/12/96 (2 pages)
19 November 1996New secretary appointed (3 pages)
19 November 1996New secretary appointed (3 pages)
7 October 1996Return made up to 30/09/96; no change of members (6 pages)
7 October 1996Return made up to 30/09/96; no change of members (6 pages)
11 March 1996Full accounts made up to 31 July 1995 (12 pages)
11 March 1996Full accounts made up to 31 July 1995 (12 pages)
17 October 1995Return made up to 30/09/95; full list of members (12 pages)
17 October 1995Return made up to 30/09/95; full list of members (12 pages)
2 June 1995Full accounts made up to 31 July 1994 (13 pages)
2 June 1995Full accounts made up to 31 July 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
4 October 1994Return made up to 30/09/94; full list of members (7 pages)
2 June 1994Full accounts made up to 31 July 1993 (11 pages)
29 November 1993Return made up to 30/09/93; full list of members (7 pages)
29 November 1993Director's particulars changed (2 pages)
21 October 1992Return made up to 30/09/92; full list of members (8 pages)
8 June 1992Accounts for a small company made up to 31 July 1991 (4 pages)
14 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1991Return made up to 30/09/91; full list of members (7 pages)
26 November 1990Registered office changed on 26/11/90 from: 1 chilworth mews london W2 3RG (1 page)
26 November 1990Return made up to 30/09/90; full list of members (6 pages)
26 November 1990Director resigned (1 page)
14 November 1990Accounts for a small company made up to 31 July 1990 (4 pages)
15 January 1990Accounts for a small company made up to 31 July 1989 (4 pages)
3 January 1990Return made up to 30/09/89; full list of members (8 pages)
15 February 1989Accounts for a small company made up to 31 July 1988 (4 pages)
9 November 1988Full accounts made up to 31 July 1987 (1 page)
9 November 1988Accounting reference date shortened from 30/09 to 31/07 (1 page)
9 November 1988Return made up to 30/09/88; full list of members (8 pages)
26 January 1988Wd 04/01/88 ad 01/08/87--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
17 December 1987Registered office changed on 17/12/87 from: silvene house 1 chilworth mews london W2 3RG (1 page)
25 November 1987Return made up to 30/09/87; full list of members (8 pages)
31 October 1987New director appointed (2 pages)
16 October 1987Registered office changed on 16/10/87 from: silvene house 1 chilworth mews london W2 3RG (1 page)
14 October 1987Company name changed\certificate issued on 14/10/87 (2 pages)
10 September 1987Registered office changed on 10/09/87 from: 12 chapel house 12A upper berkeley street london W1H 7PE (1 page)
13 September 1986Return made up to 10/09/86; full list of members (4 pages)
5 November 1985Memorandum and Articles of Association (13 pages)
5 November 1985Memorandum and Articles of Association (13 pages)
13 August 1985Incorporation (15 pages)
13 August 1985Incorporation (15 pages)