ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jamie Vickery Ltd

Jamie Vickery Ltd is an active company incorporated on 9 November 2015 with the registered office located in Reading, Oxfordshire. Jamie Vickery Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09863580
Private limited company
Age
9 years
Incorporated 9 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
42 Wallingford Road
Goring
Reading
RG8 0BG
England
Address changed on 7 Jan 2025 (8 months ago)
Previous address was 2 Cleeve Park Cottages Icknield Road Goring Oxfordshire RG8 0DJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1977
Mr James Edgar Leigh Vickery
PSC • British • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3ways Brewing Co Limited
James Edgar Leigh Vickery is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£448
Decreased by £28 (-6%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£14.64K
Decreased by £6.22K (-30%)
Total Liabilities
-£14.6K
Decreased by £6.17K (-30%)
Net Assets
£43
Decreased by £48 (-53%)
Debt Ratio (%)
100%
Increased by 0.14% (0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 9 Jul 2025
Registered Address Changed
8 Months Ago on 7 Jan 2025
Mr James Edgar Leigh Vickery (PSC) Details Changed
8 Months Ago on 30 Dec 2024
Mr James Edgar Leigh Vickery Details Changed
8 Months Ago on 30 Dec 2024
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 14 May 2024
Mr James Edgar Leigh Vickery Details Changed
1 Year 10 Months Ago on 25 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 25 Oct 2023
Mr James Edgar Leigh Vickery (PSC) Details Changed
1 Year 11 Months Ago on 6 Oct 2023
Full Accounts Submitted
2 Years 5 Months Ago on 23 Mar 2023
Get Credit Report
Discover Jamie Vickery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 9 Jul 2025
Change of details for Mr James Edgar Leigh Vickery as a person with significant control on 30 December 2024
Submitted on 7 Jan 2025
Director's details changed for Mr James Edgar Leigh Vickery on 30 December 2024
Submitted on 7 Jan 2025
Registered office address changed from 2 Cleeve Park Cottages Icknield Road Goring Oxfordshire RG8 0DJ England to 42 Wallingford Road Goring Reading RG8 0BG on 7 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 22 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 14 May 2024
Confirmation statement made on 20 October 2023 with no updates
Submitted on 25 Oct 2023
Change of details for Mr James Edgar Leigh Vickery as a person with significant control on 6 October 2023
Submitted on 25 Oct 2023
Director's details changed for Mr James Edgar Leigh Vickery on 25 October 2023
Submitted on 25 Oct 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year