ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jameson Carter Ltd

Jameson Carter Ltd is an active company incorporated on 5 December 2001 with the registered office located in Dartford, Kent. Jameson Carter Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04334355
Private limited company
Age
24 years
Incorporated 5 December 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2025 (22 days ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (3 months remaining)
Contact
Address
Charles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
England
Address changed on 18 Jul 2025 (5 months ago)
Previous address was 2 Halfpenny Court Halfpenny Lane Ascot SL5 0EF England
Telephone
01344874201
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Apr 1971
Mr Raj Bedi
PSC • British • Lives in England • Born in Apr 1971
Mrs Resina Bedi
PSC • British • Lives in England • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
Import Marques
Import Marques is a European car importer that focuses on the shipping of prestige vehicles worldwide.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£189.14K
Decreased by £143.52K (-43%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.12M
Increased by £169.92K (+18%)
Total Liabilities
-£1.72M
Increased by £427.12K (+33%)
Net Assets
-£601.8K
Decreased by £257.21K (+75%)
Debt Ratio (%)
154%
Increased by 17.48% (+13%)
Latest Activity
Confirmation Submitted
10 Days Ago on 17 Dec 2025
Registered Address Changed
5 Months Ago on 18 Jul 2025
Full Accounts Submitted
1 Year Ago on 24 Dec 2024
Confirmation Submitted
1 Year Ago on 18 Dec 2024
Mr Rajesh Bedi Appointed
1 Year Ago on 13 Dec 2024
Resina Bedi Resigned
1 Year Ago on 13 Dec 2024
Full Accounts Submitted
2 Years Ago on 20 Dec 2023
Confirmation Submitted
2 Years Ago on 18 Dec 2023
Full Accounts Submitted
3 Years Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 18 Dec 2022
Get Credit Report
Discover Jameson Carter Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 December 2025 with no updates
Submitted on 17 Dec 2025
Registered office address changed from 2 Halfpenny Court Halfpenny Lane Ascot SL5 0EF England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 July 2025
Submitted on 18 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Termination of appointment of Resina Bedi as a secretary on 13 December 2024
Submitted on 18 Dec 2024
Appointment of Mr Rajesh Bedi as a secretary on 13 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 5 December 2024 with no updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
Submitted on 18 Dec 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
Submitted on 18 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year