Company NameEC Jamieson Limited
Company StatusDissolved
Company Number05161208
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Eileen Cameron Jamieson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Axford
Basingstoke
Hampshire
RG25 2DY
Director NameIan Jamieson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressPegasus House Sackville Street
Third Floor
London
W1S 3EH
Secretary NameMrs Eileen Cameron Jamieson
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Axford
Basingstoke
Hampshire
RG25 2DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejamiesoncf.com
Telephone020 74401710
Telephone regionLondon

Location

Registered AddressPegasus House 37-43 Sackville Street
Third Floor
London
W1S 3EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Eileen Cameron Jamieson
50.00%
Ordinary
1 at £1Ian Jamieson
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
2 March 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
4 June 2014Director's details changed for Ian Jamieson on 26 September 2011 (2 pages)
13 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 May 2013Registered office address changed from C/O Ec Jamieson Ltd Pegasus House 37-43 Sackville Street London W1S 3EH United Kingdom on 22 May 2013 (1 page)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
6 September 2012Register inspection address has been changed from C/O Ec Jamieson Manfield House 7Th Floor 1 Southampton Street London WC2R 0LR (1 page)
16 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
6 October 2011Registered office address changed from 7Th Floor Manfield 1 Southampton Street London WC2R 0LR on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 7Th Floor Manfield 1 Southampton Street London WC2R 0LR on 6 October 2011 (1 page)
5 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Eileen Cameron Jamieson on 23 June 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
11 August 2009Return made up to 23/06/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
29 January 2009Registered office changed on 29/01/2009 from 7TH floor manfield house 1 southampton street london WC2R 0LR (1 page)
14 July 2008Return made up to 23/06/08; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 August 2007Return made up to 23/06/07; no change of members (7 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
21 December 2006Registered office changed on 21/12/06 from: imperial house 15 kingsway london WC2B 6UN (1 page)
1 August 2006Return made up to 23/06/06; no change of members (7 pages)
28 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
28 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Registered office changed on 30/12/04 from: 35 new bridge street london EC4V 6BW (1 page)
30 October 2004Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 7 pilgrim street london EC4V 6DR (1 page)
9 September 2004New director appointed (1 page)
29 July 2004Ad 03/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
23 June 2004Incorporation (16 pages)