JIM 1 LIMITED
Overview
Company Name | JIM 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00281688 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JIM 1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JIM 1 LIMITED located?
Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JIM 1 LIMITED?
Company Name | From | Until |
---|---|---|
MCLEAN HOMES NORTH EAST LIMITED | Dec 31, 1980 | Dec 31, 1980 |
TARMAC HOMES NORTH EAST LIMITED | Dec 31, 1976 | Dec 31, 1976 |
ATKINSON BROTHERS LIMITED | Nov 17, 1933 | Nov 17, 1933 |
What are the latest accounts for JIM 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JIM 1 LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for JIM 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Jennifer Canty as a director on Jan 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian Nicolas Heasman as a director on Jan 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jul 07, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr. Michael Andrew Lonnon as a director on Aug 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Director's details changed for Miss Alice Hannah Marsden on May 30, 2021 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of James John Jordan as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Who are the officers of JIM 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322368270001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 311158590001 | |||||||
ATTERBURY, Karen Lorraine | Secretary | Chestnut Drive HP24 2JL Berkhamsted 11 Hertfordshire | British | 175715660001 | ||||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | Chartered Secretary | 32824200005 | |||||
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147316070001 | |||||||
HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 251749270001 | |||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor/Company Secretary | 120602100002 | |||||
PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
BLACK, Alice Hannah | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 264031110002 | ||||
BORT, Stefan Edward | Director | 126 Grove Park SE5 8LD London | British | Chartered Secretary | 32824200005 | |||||
CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | Director | 130306120001 | ||||
HARRISON, Roy James | Director | The Old Vicarage Monkhopton WV16 6SB Bridgnorth Shropshire | England | British | Director And Chief Executive | 27237570013 | ||||
HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | Company Solicitor | 76844970003 | |||||
HEASMAN, Ian Nicolas | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 164296730001 | ||||
JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Company Secretary | 120602100002 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
PHILLIPS, James | Director | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | Solicitor | 8364990001 | |||||
PICKSTOCK, Samuel Frank | Director | The Crows Nest Holding Coton End Gnosall ST20 0EF Stafford | England | British | Director | 34577430001 | ||||
PRICE, David Martin | Director | 10 Danes Brook Court Sober Hall TS17 0QX Ingleby Barwick | British | Director | 27583580002 | |||||
ROBERTS, Alan | Director | 57 Rake Hill Burntwood WS7 9DE Lichfield Staffordshire | British | Chartered Accountant | 47033170001 | |||||
SAYERS, Colin | Director | 18 Troutsdale Close Yarm TS15 Stockton On Tees Cleveland | British | Director | 27583570001 | |||||
SAYERS, Steven John | Director | 4 Thorneyholme Terrace NE21 4PS Blaydon On Tyne Tyne & Wear | British | Director | 27583600001 | |||||
WAGHORN, Richard Seymour | Director | 2 High Garth KT10 9DN Esher Surrey | United Kingdom | British | Chartered Accountant | 50505200001 | ||||
WAITE, Barry | Director | 32 Woodlands Way Hurworth Place DL2 2HP Darlington County Durham | British | Director | 27583590001 |
Who are the persons with significant control of JIM 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wimpey Dormant Investments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0