JIMCOURT LIMITED
Overview
Company Name | JIMCOURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01399252 |
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 JIMCOURT LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is JIMCOURT LIMITED located?
Registered Office Address | Cala House 54 The Causeway TW18 3AX Staines Upon Thames Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JIMCOURT LIMITED?
Company Name | From | Until |
---|---|---|
BANNER MANAGEMENT LIMITED | Dec 14, 1987 | Dec 14, 1987 |
ULTENVILK LIMITED | Nov 13, 1978 | Nov 13, 1978 |
What are the latest accounts for JIMCOURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JIMCOURT LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for JIMCOURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 12, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Director's details changed for Mr Neil John Stoddart on Mar 03, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 12, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of John Graham Gunn Reid as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Kevin Whitaker as a director on Aug 01, 2018 | 2 pages | AP01 | ||
Current accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Appointment of Mr Neil John Stoddart as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alan Duke Brown as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||
Confirmation statement made on Oct 12, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Richard Alexander Walbourn as a director on Feb 19, 2016 | 1 pages | TM01 | ||
Termination of appointment of Graham Alan Cunningham as a director on Feb 19, 2016 | 1 pages | TM01 | ||
Who are the officers of JIMCOURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEDGE SERVICES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Aberdeenshire Scotland |
| 187436120001 | ||||||||||
STODDART, Neil John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | Scotland | British | Finance Director | 83091000050 | ||||||||
WHITAKER, Kevin | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | Scotland | British | Ceo | 97371590006 | ||||||||
BARNARD, Patricia Angela | Secretary | Chimneypot Lodge Station Road RG9 1BB Henley On Thames Oxfordshire | British | 62665070002 | ||||||||||
WALBOURN, Richard | Secretary | 54 The Causeway TW18 3AX Staines Upon Thames Cala House Surrey | British | 95240170002 | ||||||||||
WERTH, Richard Graham | Secretary | Heathbourne Cottage Heathbourne Road Bushey Heath WD23 1PA Watford Hertfordshire | British | 2672540003 | ||||||||||
BAILEY, Neville John Trevor | Director | 6 Mill End Close Pretwood HP16 0AP Great Missenden Bucks | England | British | Company Director | 35550140006 | ||||||||
BROWN, Alan Duke | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | England | British | None | 32640750005 | ||||||||
CROSSLEY, Stuart James | Director | Metcalfe Farm Village Lane Hedgerley SL2 3UY Slough Buckinghamshire | United Kingdom | British | Company Director | 43489110001 | ||||||||
CROSSLEY, Suzanne Marie | Director | Gorelands Chesham Lane HP8 4AS Chalfont St Giles Buckinghamshire | British | Housewife | 19433980001 | |||||||||
CUNNINGHAM, Graham Alan | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | United Kingdom | British | Company Director | 111786580001 | ||||||||
REID, John Graham Gunn | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | Scotland | British | None | 54537790003 | ||||||||
WALBOURN, Richard Alexander | Director | 54 The Causeway TW18 3AX Staines Upon Thames Cala House Surrey | United Kingdom | British | Director | 95240170003 | ||||||||
WERTH, Richard Graham | Director | Heathbourne Cottage Heathbourne Road Bushey Heath WD23 1PA Watford Hertfordshire | England | British | Executive Director | 2672540003 |
Who are the persons with significant control of JIMCOURT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Banner Homes Group Limited | Apr 06, 2016 | 54 The Causeway TW18 3AX Staines Cala House Surrey 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