Company NameJamieson Clark Limited
DirectorAlexander Andrew McVicker
Company StatusActive
Company Number07600414
CategoryPrivate Limited Company
Incorporation Date12 April 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Alexander Andrew McVicker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN

Contact

Websitewww.jamiesonclark.co.uk

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alexander Andrew Mcvicker
100.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£136
Current Liabilities£37,970

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

28 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
21 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
28 April 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Director's details changed for Mr Alexander Andrew Mcvicker on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 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)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 January 2013 (1 page)
9 January 2013Director's details changed for Mr Alexander Andrew Mcvicker on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Alexander Andrew Mcvicker on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 January 2013 (1 page)
9 January 2013Director's details changed for Mr Alexander Andrew Mcvicker on 9 January 2013 (2 pages)
4 September 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
4 September 2012Director's details changed for Mr Alexander Andrew Mcvicker on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Alexander Andrew Mcvicker on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Alexander Andrew Mcvicker on 4 September 2012 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)