PETER JAMIESON LIMITED - ASHTON-UNDER-LYNE
Company Profile | Company Filings |
Overview
PETER JAMIESON LIMITED is a Private Limited Company from ASHTON-UNDER-LYNE and has the status: Active.
PETER JAMIESON LIMITED was incorporated 18 years ago on 13/07/2005 and has the registered number: 05508024. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/04/2024.
PETER JAMIESON LIMITED was incorporated 18 years ago on 13/07/2005 and has the registered number: 05508024. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/04/2024.
PETER JAMIESON LIMITED - ASHTON-UNDER-LYNE
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
CHADWICK AND HADFIELD CHEMIST 189 MANCHESTER ROAD
ASHTON-UNDER-LYNE
GREATER MANCHESTER
OL5 9AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL MCKEEVER | May 1977 | Northern Irish | Director | 2021-07-01 | CURRENT |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2005-07-13 UNTIL 2005-07-13 | RESIGNED | ||
MRS VIVIEN ROSE JAMIESON | Nov 1957 | British | Director | 2015-09-01 UNTIL 2021-07-01 | RESIGNED |
PETER JAMIESON | Oct 1957 | British | Director | 2005-07-13 UNTIL 2021-07-01 | RESIGNED |
VIVIEN ROSE JAMIESON | British | Secretary | 2005-07-13 UNTIL 2021-07-01 | RESIGNED | |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2005-07-13 UNTIL 2005-07-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
P A Mckeever Limited | 2021-07-01 | Belfast Antrim |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Jamieson | 2016-04-06 - 2021-07-01 | 10/1957 | Wirral Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PETER JAMIESON LIMITED iXBRL | 2024-05-01 | 31-07-2023 | |
PETER JAMIESON LIMITED iXBRL | 2023-04-25 | 31-07-2022 | |
PETER JAMIESON LIMITED iXBRL | 2022-07-29 | 31-07-2021 | |
Peter Jamieson Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-18 | 30-09-2020 | £229,206 Cash £219,772 equity |
Peter Jamieson Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-19 | 30-09-2019 | £25,758 Cash £203,740 equity |
Peter Jamieson Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-20 | 30-09-2018 | £6,910 Cash £311,686 equity |
Peter Jamieson Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-20 | 30-09-2017 | £10,527 Cash £401,376 equity |
Peter Jamieson Limited - Abbreviated accounts 16.3 | 2017-03-30 | 30-09-2016 | £38,487 Cash £567,677 equity |
Peter Jamieson Limited - Abbreviated accounts 16.1 | 2016-04-21 | 30-09-2015 | £84,116 Cash £604,521 equity |
Peter Jamieson Limited - Limited company - abbreviated - 11.6 | 2015-04-24 | 30-09-2014 | £2,324 Cash £531,680 equity |