ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jameson Holdings Limited

Jameson Holdings Limited is a dissolved company incorporated on 12 March 1992 with the registered office located in Birmingham, West Midlands. Jameson Holdings Limited was registered 33 years ago.
Status
Dissolved
Dissolved on 2 March 2021 (4 years ago)
Was 28 years old at the time of dissolution
Following liquidation
Company No
02696768
Private limited company
Age
33 years
Incorporated 12 March 1992
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
79 Caroline Street
Birmingham
B3 1UP
Same address for the past 5 years
Telephone
01216226620
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • English • Lives in England • Born in Feb 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Aug 2019
For period 31 Aug31 Aug 2019
Traded for 12 months
Cash in Bank
£92.76K
Increased by £91.16K (+5687%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£951.92K
Increased by £643.71K (+209%)
Total Liabilities
£0
Decreased by £296.45K (-100%)
Net Assets
£951.92K
Increased by £940.16K (+7993%)
Debt Ratio (%)
0%
Decreased by 96.18% (-100%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 2 Mar 2021
Registered Address Changed
5 Years Ago on 11 Mar 2020
Declaration of Solvency
5 Years Ago on 10 Mar 2020
Voluntary Liquidator Appointed
5 Years Ago on 10 Mar 2020
Full Accounts Submitted
5 Years Ago on 17 Dec 2019
Keith Malcolm Nock Resigned
6 Years Ago on 28 Jun 2019
Keith Malcolm Nock Resigned
6 Years Ago on 28 Jun 2019
Mr Paul Jameson Fendick Appointed
6 Years Ago on 28 Jun 2019
Registered Address Changed
6 Years Ago on 27 Jun 2019
Full Accounts Submitted
6 Years Ago on 9 Apr 2019
Get Credit Report
Discover Jameson Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Mar 2021
Return of final meeting in a members' voluntary winding up
Submitted on 2 Dec 2020
Registered office address changed from Cross Bank Holy Cross Clent Stourbridge DY9 0HG England to 79 Caroline Street Birmingham B3 1UP on 11 March 2020
Submitted on 11 Mar 2020
Resolutions
Submitted on 10 Mar 2020
Appointment of a voluntary liquidator
Submitted on 10 Mar 2020
Declaration of solvency
Submitted on 10 Mar 2020
Total exemption full accounts made up to 31 August 2019
Submitted on 17 Dec 2019
Appointment of Mr Paul Jameson Fendick as a secretary on 28 June 2019
Submitted on 28 Jun 2019
Termination of appointment of Keith Malcolm Nock as a director on 28 June 2019
Submitted on 28 Jun 2019
Termination of appointment of Keith Malcolm Nock as a secretary on 28 June 2019
Submitted on 28 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year