Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMESTON LIMITED
Company Information for

JAMESTON LIMITED

8 HIGH STREET, BRENTWOOD, ESSEX, CM14 4AB,
Company Registration Number
02083579
Private Limited Company
Active

Company Overview

About Jameston Ltd
JAMESTON LIMITED was founded on 1986-12-12 and has its registered office in Brentwood. The organisation's status is listed as "Active". Jameston Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMESTON LIMITED
 
Legal Registered Office
8 HIGH STREET
BRENTWOOD
ESSEX
CM14 4AB
Other companies in CM14
 
Filing Information
Company Number 02083579
Company ID Number 02083579
Date formed 1986-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 05:01:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMESTON LIMITED
The accountancy firm based at this address is M J BUSHELL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAMESTON LIMITED
The following companies were found which have the same name as JAMESTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMESTON ASSOCIATES LLC Delaware Unknown
JAMESTON ASSOCIATES INC Georgia Unknown
JAMESTON ASSOCIATES INC Georgia Unknown
JAMESTON BIRCH ASSOCIATES LTD 128 JAMESTON BIRCH HILL BRACKNELL BERKSHIRE RG12 7ZA Dissolved Company formed on the 2011-11-25
JAMESTON ESTATES LLC Idaho Unknown
JAMESTON ESTATES HOME OWNER'S ASSOCIATION INC Idaho Unknown
JAMESTON ENERGY STORAGE LTD JAMESTON FARM JAMESTON FARM DALRY NORTH AYRSHIRE KA24 4EY Active Company formed on the 2023-01-23
Jameston Group Corporation 15 Lone Oak Avenue Brampton Ontario L6S 5V4 Active Company formed on the 2020-11-02
Jameston Limited Unknown Company formed on the 2023-12-19
JAMESTON PTY LTD Dissolved Company formed on the 1994-05-04
JAMESTON PLACE BUILDERS LLC Georgia Unknown
JAMESTON PLACE HOMEOWNERS ASSOCIATION INC Georgia Unknown
JAMESTON PLACE CONDOMINIUMS ASSOCIATION INC North Carolina Unknown
Jameston Trade Development Ltd. Unknown
JAMESTON UK LTD 3RD FLOOR CAVENDISH HOUSE PRINCE'S WHARF THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6QY Dissolved Company formed on the 2000-06-16
JAMESTONE ASSOCIATES LIMITED BROOKLANDS COTTAGE PRIORY LANE ARUNDEL WEST SUSSEX BN18 0BG Dissolved Company formed on the 2005-11-04
JAMESTONE PROPERTIES LIMITED 14 BIRCHFIELD CLOSE TONTEG PONTYPRIDD CF38 1NS Active Company formed on the 2002-09-25
JAMESTONE SERVICES LP 84 PARK ROAD ROSYTH KY11 2JL Active Company formed on the 2012-08-31
JAMESTONE ENGINEERING COMPANY PRIVATE LIMITED 83 ESPLANADE MANSION144 M G MARG MUMBAI Maharashtra 400023 ACTIVE Company formed on the 1946-09-26
Jamestone Furniture, Inc. 7060 Hollywood Blvd #900 Los Angeles CA 90028 Dissolved Company formed on the 2002-03-11

Company Officers of JAMESTON LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER HELEN LEWINGTON
Company Secretary 1997-07-08
BARRY JAMES LEWINGTON
Director 1995-03-31
IAN CRAIG LEWINGTON
Director 1991-09-25
JENNIFER HELEN LEWINGTON
Director 1991-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CRAIG LEWINGTON
Company Secretary 1991-09-25 2004-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER HELEN LEWINGTON ANGLIA PROPERTIES LIMITED Company Secretary 1990-12-29 CURRENT 1983-09-30 Active
BARRY JAMES LEWINGTON ANGLIA PROPERTIES LIMITED Director 1990-12-29 CURRENT 1983-09-30 Active
IAN CRAIG LEWINGTON BARLEYLANDS ARENA LTD Director 2017-07-04 CURRENT 2017-07-04 Active
IAN CRAIG LEWINGTON BARLEYLANDS EQUESTRIAN CENTRE LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
IAN CRAIG LEWINGTON BARLEYLANDS PONY CLUB LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
IAN CRAIG LEWINGTON BARLEYLANDS RIDING SCHOOL LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
JENNIFER HELEN LEWINGTON ANGLIA PROPERTIES LIMITED Director 1990-12-29 CURRENT 1983-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM Swan House 9 Queens Road Brentwood Essex CM14 4HE England
2023-12-28Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-09-28CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 11 Queens Road Brentwood Essex CM14 4HE
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-07-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 140000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 140000
2015-10-22AR0125/09/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 140000
2014-10-17AR0125/09/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 140000
2013-10-09AR0125/09/13 ANNUAL RETURN FULL LIST
2013-05-01RES01ADOPT ARTICLES 01/05/13
2013-05-01CC04Statement of company's objects
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0125/09/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0125/09/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0125/09/10 ANNUAL RETURN FULL LIST
2010-12-07CH01Director's details changed for Mr Ian Craig Lewington on 2010-09-25
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AR0125/09/09 FULL LIST
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-24363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-18363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-11-17288bSECRETARY RESIGNED
2004-05-26169£ IC 200000/140000 24/03/04 £ SR 60000@1=60000
2004-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-20363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-07363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-09363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 1349-1353 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AB
1999-11-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-22363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-01287REGISTERED OFFICE CHANGED ON 01/12/98 FROM: ATON HOUSE 149 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JF
1998-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-06363sRETURN MADE UP TO 25/09/98; CHANGE OF MEMBERS
1997-11-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-03363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-07-17288aNEW SECRETARY APPOINTED
1996-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-30363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1996-09-3088(2)RAD 01/09/96--------- £ SI 10000@1=10000 £ IC 190000/200000
1996-09-24395PARTICULARS OF MORTGAGE/CHARGE
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-27363sRETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS
1995-04-19288NEW DIRECTOR APPOINTED
1995-02-27123NC INC ALREADY ADJUSTED 11/10/93
1995-02-27SRES04NC INC ALREADY ADJUSTED
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-18363sRETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS
1993-12-21AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-07363sRETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-06363sRETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS
1992-02-19AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAMESTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMESTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-08-01 Satisfied COUTTS & COMPANY
Creditors
Creditors Due Within One Year 2012-04-01 £ 209,444

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMESTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 140,000
Cash Bank In Hand 2012-04-01 £ 10,741
Current Assets 2012-04-01 £ 218,515
Debtors 2012-04-01 £ 207,774
Fixed Assets 2012-04-01 £ 638,519
Shareholder Funds 2012-04-01 £ 647,590
Tangible Fixed Assets 2012-04-01 £ 638,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMESTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMESTON LIMITED
Trademarks
We have not found any records of JAMESTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMESTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JAMESTON LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JAMESTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMESTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMESTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.