JAMES JARDINE LONGTOWN LIMITED
Status | ACTIVE |
Company No. | 06839490 |
Category | Private Limited Company |
Incorporated | 06 Mar 2009 |
Age | 15 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
JAMES JARDINE LONGTOWN LIMITED is an active private limited company with number 06839490. It was incorporated 15 years, 3 months, 24 days ago, on 06 March 2009. The company address is Smalmstown Farm Smalmstown Farm, Carlisle, CA6 5LH, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-31
Psc name: Mr Robin Purdie Fisher
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-31
Psc name: Mrs Moira Rachel Fisher
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2022
Action Date: 11 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068394900003
Charge creation date: 2022-05-11
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Change sail address company with old address new address
Date: 31 Jan 2022
Category: Address
Type: AD02
Old address: C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA England
New address: Paul Benson the Mill Station Road Wigton Cumbria CA7 9BA
Documents
Change to a person with significant control
Date: 31 Jan 2022
Action Date: 28 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-28
Psc name: Mr Robin Purdie Fisher
Documents
Change to a person with significant control
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-28
Psc name: Mrs Moira Rachel Fisher
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 07 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jan 2021
Action Date: 22 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068394900002
Charge creation date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change sail address company with old address new address
Date: 08 Feb 2016
Category: Address
Type: AD02
Old address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England
New address: C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Move registers to sail company
Date: 14 Mar 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Robin Purdie Fisher
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Moira Rachel Fisher
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed moira rachel fisher
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed robin purdie fisher
Documents
Legacy
Date: 04 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 04/07/2009 from 39 high street wigton cumbria CA7 9PE united kingdom
Documents
Legacy
Date: 04 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james jardine
Documents
Legacy
Date: 16 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from c/o bendles solicitors 22 portland square carlisle cumbria CA1 1PE
Documents
Some Companies
10 CHARTFIELD ROAD,SURREY,RH2 7JZ
Number: | 02568835 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 STUBBS COURT,ANDOVER,SP10 3QR
Number: | 11898223 |
Status: | ACTIVE |
Category: | Private Limited Company |
431A HIGH STREET NORTH,LONDON,E12 6TJ
Number: | 11949437 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROCKHAMPTON ROAD,SOUTH CROYDON,CR2 7AQ
Number: | 11175569 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11192232 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PARTNERSHIP WAY,BLACKBURN,BB1 2QP
Number: | 03273404 |
Status: | ACTIVE |
Category: | Private Limited Company |