Company NameJamieson Stone Services Limited
DirectorMichael Ralph Stone
Company StatusActive
Company Number03723687
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael Ralph Stone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 40-41 Great Castle Street
London
W1W 8LU
Secretary NameJamieson Stone Registrars Ltd (Corporation)
StatusCurrent
Appointed01 March 1999(same day as company formation)
Correspondence AddressWindsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejamiesonstone.com
Email address[email protected]
Telephone020 75801810
Telephone regionLondon

Location

Registered AddressSecond Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Michael Ralph Stone
100.00%
Ordinary

Financials

Year2014
Net Worth£3,846
Cash£1,024
Current Liabilities£1,967

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

30 April 2009Delivered on: 6 May 2009
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account see image for full details.
Outstanding

Filing History

4 April 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
23 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
24 January 2022Company name changed whgcs LIMITED\certificate issued on 24/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
(3 pages)
24 September 2021Company name changed jamieson stone services LIMITED\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-23
(3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
29 April 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
4 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
17 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
6 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
7 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
6 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
24 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 1 March 2013 (4 pages)
28 March 2013Annual return made up to 1 March 2013 (4 pages)
28 March 2013Annual return made up to 1 March 2013 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Company name changed jamieson stone LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Company name changed jamieson stone LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Ralph Stone on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Michael Ralph Stone on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Ralph Stone on 9 March 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 May 2009Registered office changed on 21/05/2009 from third floor 26 eastcastle street london W1W 8DQ (1 page)
21 May 2009Registered office changed on 21/05/2009 from third floor 26 eastcastle street london W1W 8DQ (1 page)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 March 2007Return made up to 01/03/07; full list of members (2 pages)
27 March 2007Return made up to 01/03/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Return made up to 01/03/06; full list of members (2 pages)
2 May 2006Return made up to 01/03/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
20 April 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 May 2004Registered office changed on 12/05/04 from: 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page)
12 May 2004Return made up to 01/03/04; full list of members (6 pages)
12 May 2004Registered office changed on 12/05/04 from: 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page)
12 May 2004Return made up to 01/03/04; full list of members (6 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 April 2003Return made up to 01/03/03; full list of members (6 pages)
23 April 2003Return made up to 01/03/03; full list of members (6 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
26 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
3 April 2002Registered office changed on 03/04/02 from: 47 bedford row london WC1R 4LR (1 page)
3 April 2002Registered office changed on 03/04/02 from: 47 bedford row london WC1R 4LR (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Return made up to 01/03/01; full list of members (6 pages)
5 April 2001Return made up to 01/03/01; full list of members (6 pages)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 April 2000Return made up to 01/03/00; full list of members (6 pages)
3 April 2000Return made up to 01/03/00; full list of members (6 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
1 March 1999Incorporation (18 pages)
1 March 1999Incorporation (18 pages)