JOHN JAMESON LIMITED.
ROYSTON JOHN-JAMESON (PRINTERS) LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 8EZ
Company number 00725720
Status Active
Incorporation Date 31 May 1962
Company Type Private Limited Company
Address KINGS COTTAGE, LONDON ROAD BARKWAY, ROYSTON, HERTFORDSHIRE, SG8 8EZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 100 . The most likely internet sites of JOHN JAMESON LIMITED. are www.johnjameson.co.uk, and www.john-jameson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. John Jameson Limited is a Private Limited Company. The company registration number is 00725720. John Jameson Limited has been working since 31 May 1962. The present status of the company is Active. The registered address of John Jameson Limited is Kings Cottage London Road Barkway Royston Hertfordshire Sg8 8ez. . ROUT, Barbara Anne is a Secretary of the company. MARKHAM, Joanne Nona Denise is a Director of the company. ROUT, Barbara Anne is a Director of the company. ROUT, Nicholas Paul is a Director of the company. Director ROUT, John Victor has been resigned. Director ROUT, Nicholas Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MARKHAM, Joanne Nona Denise
Appointed Date: 24 May 1999
56 years old

Director
ROUT, Barbara Anne

87 years old

Director
ROUT, Nicholas Paul
Appointed Date: 22 May 2006
57 years old

Resigned Directors

Director
ROUT, John Victor
Resigned: 01 May 2009
87 years old

Director
ROUT, Nicholas Paul
Resigned: 07 February 2003
Appointed Date: 20 December 1996
57 years old

JOHN JAMESON LIMITED. Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

01 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

12 Apr 2015
Total exemption small company accounts made up to 31 December 2014
05 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
25 Nov 1986
New director appointed

25 Nov 1986
New director appointed

02 Jun 1986
Full accounts made up to 31 December 1985

02 Jun 1986
Return made up to 22/05/86; full list of members

31 May 1962
Incorporation

JOHN JAMESON LIMITED. Charges

30 May 2006
Legal mortgage
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 5,6,7 and 8 cambridge westpoint, 6 stirling way…
6 December 2002
Legal mortgage
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The l/h property k/a unit 2 wyllyotts manor darkes lane…
6 December 2002
Legal mortgage
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The f/h property k/a 13 mead business centre mead lane…
29 November 2002
Debenture
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1994
Legal charge
Delivered: 30 June 1994
Status: Satisfied on 2 November 1998
Persons entitled: Yorkshire Bank PLC
Description: The f/h land being 1 station close,potters…
18 May 1994
Debenture
Delivered: 20 May 1994
Status: Satisfied on 21 August 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1983
Mortgage
Delivered: 31 January 1983
Status: Satisfied on 21 June 1994
Persons entitled: National Westminster Bank PLC
Description: 1 station close potters bar hertfordshire t/n hd 65657…
15 June 1977
Legal mortgage
Delivered: 22 June 1977
Status: Satisfied on 21 June 1994
Persons entitled: National Westminster Bank PLC
Description: L/H property, plot 1, station close, potters bar, hertford…
29 November 1976
Legal mortgage
Delivered: 2 December 1976
Status: Satisfied on 21 June 1994
Persons entitled: National Westminster Bank PLC
Description: 2, station close, south mimms, hertsmere, herts. Title no…
25 January 1971
Charge
Delivered: 3 February 1971
Status: Satisfied on 6 June 1994
Persons entitled: Clevelnd Guaranty LTD
Description: One new briginal heidelberg single column sheete fed rotery…
26 February 1970
Legal charge
Delivered: 12 March 1970
Status: Satisfied on 6 June 1994
Persons entitled: Cleveland Guaranty LTD
Description: New original heidelberg single colour sheet fed rotary…