Company NameJameson Turnbull Ltd.
DirectorPaul Jameson Turnbull
Company StatusActive
Company Number06250459
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Previous NamePaul Turnbull & Company Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Jameson Turnbull
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCoach, Trainer And Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address4 Carmalt Gardens
Walton On Thames
Surrey
KT12 5HH
Secretary NameMrs Louise Margaret Ellard-Turnbull
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Carmalt Gardens
Walton On Thames
Surrey
KT12 5HH

Contact

Websitewww.jamesonturnbull.com
Email address[email protected]
Telephone020 77178467
Telephone regionLondon

Location

Registered AddressC/O Taxassist Accountants 26-28 Molesey Road
Hersham
Walton-On-Thames
KT12 4RQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

75 at £1Paul Jameson Turnbull
75.00%
Ordinary
25 at £1Louise Margaret Turnbull
25.00%
Ordinary

Financials

Year2014
Net Worth£32,588
Cash£94,041
Current Liabilities£116,844

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

16 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
22 November 2023Micro company accounts made up to 31 May 2023 (3 pages)
13 June 2023Notification of Louise Ellard-Turnbull as a person with significant control on 17 May 2016 (2 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
9 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
17 August 2019Registered office address changed from C/O Regus Business Centre 90 Long Acre Covent Garden London WC2E 9RZ to C/O Taxassist Accountants 26-28 Molesey Road Hersham Walton-on-Thames KT12 4RQ on 17 August 2019 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
26 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
30 September 2016Secretary's details changed for Louise Margaret Turnbull on 17 April 2015 (1 page)
30 September 2016Secretary's details changed for Louise Margaret Turnbull on 17 April 2015 (1 page)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Register inspection address has been changed from Regus Business Centre 90 Long Acre Covent Garden London WC2E 9RZ England to 4 Carmalt Gardens Hersham Walton-on-Thames Surrey KT12 5HH (1 page)
5 August 2015Register inspection address has been changed from Regus Business Centre 90 Long Acre Covent Garden London WC2E 9RZ England to 4 Carmalt Gardens Hersham Walton-on-Thames Surrey KT12 5HH (1 page)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Register inspection address has been changed from Abbey Business Centre Wellington Way Weybridge Surrey KT13 0TT United Kingdom (1 page)
27 June 2014Register inspection address has been changed from Abbey Business Centre Wellington Way Weybridge Surrey KT13 0TT United Kingdom (1 page)
9 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 November 2013Registered office address changed from Garrick House 26-27 Southampton Street Covent Garden London WC2E 7RS England on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Garrick House 26-27 Southampton Street Covent Garden London WC2E 7RS England on 22 November 2013 (1 page)
9 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 May 2012Register inspection address has been changed (1 page)
24 May 2012Register inspection address has been changed (1 page)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 December 2011Registered office address changed from Balfour House Churchfield Road Walton-on-Thames Surrey KT12 2TD on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Balfour House Churchfield Road Walton-on-Thames Surrey KT12 2TD on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Balfour House Churchfield Road Walton-on-Thames Surrey KT12 2TD on 6 December 2011 (1 page)
27 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Director's details changed for Paul Jameson Turnbull on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Paul Jameson Turnbull on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Paul Jameson Turnbull on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-04
(1 page)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-04
(1 page)
11 April 2010Company name changed paul turnbull & company LTD\certificate issued on 11/04/10
  • CONNOT ‐
(3 pages)
11 April 2010Company name changed paul turnbull & company LTD\certificate issued on 11/04/10
  • CONNOT ‐
(3 pages)
9 April 2010Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG on 9 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 17/05/09; full list of members (3 pages)
26 May 2009Return made up to 17/05/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
17 May 2007Incorporation (17 pages)
17 May 2007Incorporation (17 pages)