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

JAMIESON STONE SERVICES LIMITED

SECOND FLOOR WINDSOR HOUSE, 40-41 GREAT CASTLE STREET, LONDON, W1W 8LU,
Company Registration Number
03723687
Private Limited Company
Active

Company Overview

About Jamieson Stone Services Ltd
JAMIESON STONE SERVICES LIMITED was founded on 1999-03-01 and has its registered office in London. The organisation's status is listed as "Active". Jamieson Stone Services Limited is a Private Limited Company registered in 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
JAMIESON STONE SERVICES LIMITED
 
Legal Registered Office
SECOND FLOOR WINDSOR HOUSE
40-41 GREAT CASTLE STREET
LONDON
W1W 8LU
Other companies in W1W
 
Previous Names
WHGCS LIMITED24/01/2022
JAMIESON STONE SERVICES LIMITED24/09/2021
JAMIESON STONE LIMITED05/04/2012
Filing Information
Company Number 03723687
Company ID Number 03723687
Date formed 1999-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB975709372  
Last Datalog update: 2024-03-06 05:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMIESON STONE SERVICES LIMITED
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.

Company Officers of JAMIESON STONE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMIESON STONE REGISTRARS LTD
Company Secretary 1999-03-01
MICHAEL RALPH STONE
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-03-01 1999-03-01
COMPANY DIRECTORS LIMITED
Nominated Director 1999-03-01 1999-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIESON STONE REGISTRARS LTD 13 QUEEN'S GATE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-31 CURRENT 2006-10-30 Active
JAMIESON STONE REGISTRARS LTD KING HOLDINGS LIMITED Company Secretary 2011-03-21 CURRENT 2006-11-24 Active
JAMIESON STONE REGISTRARS LTD ENTERPRISE DIGITAL SOLUTIONS LIMITED Company Secretary 2011-03-21 CURRENT 1997-05-20 Active
JAMIESON STONE REGISTRARS LTD CAROLINE SHASHA INTERIORS LIMITED Company Secretary 2009-09-01 CURRENT 2008-03-27 Active
JAMIESON STONE REGISTRARS LTD FIRST LINE ENTERTAINMENT LTD Company Secretary 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
JAMIESON STONE REGISTRARS LTD KESERA PRODUCTIONS LTD Company Secretary 2007-12-21 CURRENT 2007-12-21 Dissolved 2013-09-03
JAMIESON STONE REGISTRARS LTD ERMAGORA LAVIASANA LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
JAMIESON STONE REGISTRARS LTD CARINULE LTD Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
JAMIESON STONE REGISTRARS LTD 174 LADBROKE GROVE LIMITED Company Secretary 2006-09-27 CURRENT 2006-05-22 Active
JAMIESON STONE REGISTRARS LTD AROCAMRE INVESTMENTS LTD Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
JAMIESON STONE REGISTRARS LTD COLBY FILTRATION LIMITED Company Secretary 2006-02-01 CURRENT 2002-12-10 Dissolved 2015-11-24
JAMIESON STONE REGISTRARS LTD TECHNOLOGIES & DEVELOPMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2015-11-24
JAMIESON STONE REGISTRARS LTD AIRPOLAR LTD Company Secretary 2006-02-01 CURRENT 2004-07-08 Dissolved 2016-11-22
JAMIESON STONE REGISTRARS LTD ZEPHIR TECHNIK LIMITED Company Secretary 2006-02-01 CURRENT 2000-10-04 Dissolved 2017-10-17
JAMIESON STONE REGISTRARS LTD FELSHAM INVESTMENTS LIMITED Company Secretary 2000-03-03 CURRENT 1995-04-05 Active
MICHAEL RALPH STONE JAMIESON STONE REGISTRARS LIMITED Director 1999-03-01 CURRENT 1999-03-01 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
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-01-2730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-12-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-01-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24Company name changed whgcs LIMITED\certificate issued on 24/01/22
2022-01-24CERTNMCompany name changed whgcs LIMITED\certificate issued on 24/01/22
2021-09-24CERTNMCompany name changed jamieson stone services LIMITED\certificate issued on 24/09/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-01-26AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-01-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-06AA01Previous accounting period extended from 31/03/14 TO 30/04/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0101/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05RES15CHANGE OF NAME 05/04/2012
2012-04-05CERTNMCompany name changed jamieson stone LIMITED\certificate issued on 05/04/12
2012-03-20AR0101/03/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0101/03/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0101/03/10 ANNUAL RETURN FULL LIST
2010-03-09CH04SECRETARY'S DETAILS CHNAGED FOR JAMIESON STONE REGISTRARS LTD on 2010-03-09
2010-03-09CH01Director's details changed for Michael Ralph Stone on 2010-03-09
2010-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-21287Registered office changed on 21/05/2009 from third floor 26 eastcastle street london W1W 8DQ
2009-05-06395Particulars of a mortgage or charge / charge no: 1
2009-03-10363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-12363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-02363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/05
2005-04-20363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-12363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 2ND FLOOR IR GROUP 6-10 GREAT PORTLAND STREET LONDON W1W 8QL
2004-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 47 BEDFORD ROW LONDON WC1R 4LR
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-05363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-03363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-05-09288aNEW SECRETARY APPOINTED
1999-05-09288bDIRECTOR RESIGNED
1999-05-09288bSECRETARY RESIGNED
1999-05-09288aNEW DIRECTOR APPOINTED
1999-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to JAMIESON STONE SERVICES 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 JAMIESON STONE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-05-06 Outstanding MOUNT EDEN LAND LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 4,679
Creditors Due Within One Year 2012-03-31 £ 2,107

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 JAMIESON STONE SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,116
Current Assets 2013-03-31 £ 4,681
Current Assets 2012-03-31 £ 2,109
Debtors 2013-03-31 £ 3,565
Debtors 2012-03-31 £ 2,107

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMIESON STONE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMIESON STONE SERVICES LIMITED
Trademarks
We have not found any records of JAMIESON STONE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMIESON STONE SERVICES 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 (68320 - Management of real estate on a fee or contract basis) as JAMIESON STONE SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JAMIESON STONE SERVICES 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 JAMIESON STONE SERVICES 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 JAMIESON STONE SERVICES 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.