Company NameJamestown Investments Limited
Company StatusActive
Company Number02147480
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Joan Margaret Shackleton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(5 years after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameThe Earl Of Dalhousie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(5 years after company formation)
Appointment Duration31 years, 9 months
RoleLandowner
Correspondence AddressDalhousie Estate Office West Lodge
Maulesden
Brechin
Angus
DD9 6RL
Scotland
Secretary NameMiss Joan Margaret Shackleton
NationalityBritish
StatusCurrent
Appointed18 July 1992(5 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMr Ian Hamish Leslie Melville
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(8 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleLandowner
Country of ResidenceEngland
Correspondence Address16 Eaton Place
London
SW1X 8AE
Director NameEarl Of Euston James Oliver Charles Fitzroy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 1994)
RoleBanker
Correspondence Address6 Vicarage Gardens
London
W8 4AH
Director NameMr Ian Hamish Leslie Melville
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Eaton Place
London
SW1X 8AE
Director NameJohn Loudon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed18 July 1992(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 1995)
RoleBanker
Correspondence Address154 Brompton Road
London
SW3 1HX
Director NameMr Jeremy Mark Edward Rothschild
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Devonshire Close
London
W1G 7BA
Director NameMrs Sharon Leigh Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton House
Costessey Lane, Drayton
Norwich
Norfolk
NR8 6HA
Director NameMr William John Tyne
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 St Albans Grove
London
W8 5PN

Contact

Telephone020 75371118
Telephone regionLondon

Location

Registered Address4 Felstead Gardens
Ferry Street
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1k at £0.2Joan Margaret Shackleton
60.02%
Ordinary
682 at £0.2The Earl Of Dalhousie
39.98%
Ordinary

Financials

Year2014
Turnover£69,714
Net Worth£38,063
Cash£40,673
Current Liabilities£5,977

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

23 December 1987Delivered on: 7 January 1988
Satisfied on: 3 December 1992
Persons entitled: I. F. M. S. (UK) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease d/d 27/2/84 and this charge.
Particulars: The sum of £2,832 to be held by messers. Lawrence jones & co in a deposit account together with all interest. (Please see form 395 for full details).
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
23 November 2021Director's details changed for The Earl of Dalhousie on 19 November 2021 (2 pages)
23 November 2021Change of details for The Earl of Dalhousie as a person with significant control on 19 November 2021 (2 pages)
7 October 2021Amended total exemption full accounts made up to 31 December 2020 (8 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 July 2021Director's details changed for The Earl of Dalhousie on 1 July 2021 (2 pages)
26 July 2021Change of details for The Earl of Dalhousie as a person with significant control on 1 July 2021 (2 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 June 2017Notification of The Earl of Dalhousie as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Joan Margaret Shackleton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Joan Margaret Shackleton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of The Earl of Dalhousie as a person with significant control on 6 April 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 426.5
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 426.5
(6 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 426.5
(6 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 426.5
(6 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 426.5
(6 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 426.5
(6 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 426.5
(6 pages)
25 July 2013Director's details changed for Ian Hamish Leslie Melville on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Ian Hamish Leslie Melville on 25 July 2013 (2 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 426.5
(6 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 October 2009Director's details changed for The Earl of Dalhousie on 1 October 2009 (2 pages)
5 October 2009Director's details changed for The Earl of Dalhousie on 1 October 2009 (2 pages)
5 October 2009Director's details changed for The Earl of Dalhousie on 1 October 2009 (2 pages)
4 August 2009Return made up to 18/07/09; full list of members (4 pages)
4 August 2009Return made up to 18/07/09; full list of members (4 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 August 2007Return made up to 18/07/07; full list of members (6 pages)
13 August 2007Return made up to 18/07/07; full list of members (6 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 August 2006Return made up to 18/07/06; full list of members (6 pages)
9 August 2006Return made up to 18/07/06; full list of members (6 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
28 July 2005Return made up to 18/07/05; full list of members (6 pages)
28 July 2005Return made up to 18/07/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 July 2004Return made up to 18/07/04; no change of members (5 pages)
28 July 2004Return made up to 18/07/04; no change of members (5 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 August 2003Return made up to 18/07/03; no change of members (5 pages)
8 August 2003Return made up to 18/07/03; no change of members (5 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 August 2002Return made up to 18/07/02; full list of members (6 pages)
27 August 2002Return made up to 18/07/02; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 July 2001Return made up to 18/07/01; full list of members (6 pages)
26 July 2001Return made up to 18/07/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (9 pages)
15 September 2000Full accounts made up to 31 December 1999 (9 pages)
27 July 2000Return made up to 18/07/00; change of members (8 pages)
27 July 2000Return made up to 18/07/00; change of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Return made up to 18/07/99; full list of members (8 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Return made up to 18/07/99; full list of members (8 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
29 September 1998Full accounts made up to 31 December 1997 (8 pages)
29 September 1998Full accounts made up to 31 December 1997 (8 pages)
24 July 1998Return made up to 18/07/98; no change of members (7 pages)
24 July 1998Return made up to 18/07/98; no change of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
30 July 1997Return made up to 18/07/97; no change of members (7 pages)
30 July 1997Return made up to 18/07/97; no change of members (7 pages)
29 October 1996Director's particulars changed (1 page)
29 October 1996Director's particulars changed (1 page)
22 August 1996Full accounts made up to 31 December 1995 (11 pages)
22 August 1996Full accounts made up to 31 December 1995 (11 pages)
28 July 1996Return made up to 18/07/96; full list of members (8 pages)
28 July 1996Director's particulars changed (1 page)
28 July 1996Return made up to 18/07/96; full list of members (8 pages)
28 July 1996Director's particulars changed (1 page)
20 November 1995New director appointed (6 pages)
20 November 1995New director appointed (6 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (12 pages)
10 October 1995Full accounts made up to 31 December 1994 (12 pages)
25 July 1995Return made up to 18/07/95; full list of members (18 pages)
25 July 1995Return made up to 18/07/95; full list of members (18 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
25 May 1995Registered office changed on 25/05/95 from: 123 buckingham palace road london SW1W 9SL (1 page)
25 May 1995Registered office changed on 25/05/95 from: 123 buckingham palace road london SW1W 9SL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
15 July 1987Incorporation (19 pages)
15 July 1987Incorporation (19 pages)