Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.J.K. TIMBER GROUP LIMITED
Company Information for

I.J.K. TIMBER GROUP LIMITED

UNIT C2 BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HP2 4TZ,
Company Registration Number
00149823
Private Limited Company
Active

Company Overview

About I.j.k. Timber Group Ltd
I.J.K. TIMBER GROUP LIMITED was founded on 1918-03-09 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". I.j.k. Timber Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
I.J.K. TIMBER GROUP LIMITED
 
Legal Registered Office
UNIT C2 BREAKSPEAR PARK
BREAKSPEAR WAY
HEMEL HEMPSTEAD
HP2 4TZ
Other companies in EC4A
 
Filing Information
Company Number 00149823
Company ID Number 00149823
Date formed 1918-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 06:15:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.J.K. TIMBER GROUP 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 I.J.K. TIMBER GROUP LIMITED

Current Directors
Officer Role Date Appointed
DONNA ANNE LEONARD
Company Secretary 2015-08-01
PETER NORMAN ELWOOD
Director 2004-05-26
GRAHAM ROY KNOX
Director 2000-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH AGNES REYNOLDS
Company Secretary 1995-02-01 2015-07-31
ROBERT HARMON MCBRIDE JNR
Director 2004-05-26 2015-01-29
BRIAN WILSON RODEN
Director 2000-10-06 2015-01-29
ANDREW ALEXANDER ERNEST CAMPBELL
Director 2004-05-27 2011-08-31
KENNETH JAMES GILMOUR
Director 1991-07-03 2004-05-26
ROBERT HARMON MCBRIDE
Director 1991-07-03 2004-05-26
REGINALD MCMULLAN
Director 1991-07-03 2000-10-02
TOM MCSTRAW
Director 1992-01-08 1996-05-03
KENNETH JAMES GILMOUR
Company Secretary 1991-07-03 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROY KNOX NORTHERN HARDWOOD LIMITED Director 2006-12-01 CURRENT 2006-01-17 Active
GRAHAM ROY KNOX WILLIAM DAVIDSON (TIMBER) LIMITED Director 2004-05-26 CURRENT 1990-12-11 Active
GRAHAM ROY KNOX IRVIN & SELLERS LIMITED Director 2004-05-26 CURRENT 1991-03-11 Active
GRAHAM ROY KNOX KEIZER VENESTA LIMITED Director 2004-05-26 CURRENT 1991-03-11 Active
GRAHAM ROY KNOX SARCON (NO. 155) LIMITED Director 2004-02-06 CURRENT 2003-09-06 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
2023-11-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-05CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-11-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire HP2 7QU United Kingdom
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire HP2 7QU United Kingdom
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-18PSC07CESSATION OF SARCON (NO. 155) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-27PSC02Notification of Lathams Limited as a person with significant control on 2022-03-29
2022-03-29SH19Statement of capital on 2022-03-29 GBP 1
2022-03-29SH20Statement by Directors
2022-03-29CAP-SSSolvency Statement dated 28/03/22
2022-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 5th Floor 6 st Andrew Street London EC4A 3AE
2021-11-17AA01Current accounting period extended from 30/09/21 TO 31/03/22
2021-10-26AP01DIRECTOR APPOINTED MR DAVID ALAN DUNMOW
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN ELWOOD
2021-10-26TM02Termination of appointment of Donna Anne Leonard on 2021-10-22
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-03-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 53500
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-04AP03Appointment of Mrs Donna Anne Leonard as company secretary on 2015-08-01
2015-08-04TM02Termination of appointment of Ruth Agnes Reynolds on 2015-07-31
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 53500
2015-07-07AR0103/07/15 ANNUAL RETURN FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCBRIDE JNR
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RODEN
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 53500
2014-07-09AR0103/07/14 ANNUAL RETURN FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-09AR0103/07/13 ANNUAL RETURN FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/13 FROM Pellipar House 1St Floor Cloak Lane London EC4R 2RU
2012-07-25AR0103/07/12 ANNUAL RETURN FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL
2011-07-05AR0103/07/11 ANNUAL RETURN FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-29AR0103/07/10 ANNUAL RETURN FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARMON MCBRIDE JNR / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN ELWOOD / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER ERNEST CAMPBELL / 03/07/2010
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-28363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-03-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-28363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-03363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: C/O ERNST & YOUNG BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU
2006-07-11363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-13363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-25363aRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS; AMEND
2004-05-06363aRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS; AMEND
2004-05-06363aRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS; AMEND
2004-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-10363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-10AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-10363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288aNEW DIRECTOR APPOINTED
2001-07-07AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-07363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-05-09288bDIRECTOR RESIGNED
2000-11-03288bDIRECTOR RESIGNED
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-10-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-08-03363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-07-07AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to I.J.K. TIMBER GROUP 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 I.J.K. TIMBER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2004-06-11 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 2004-05-26 Satisfied KENNETH JAMES GILMOUR AND ANN GILMOUR AS TRUSTEES OF THE GILMOUR PERSONAL SETTLEMENT
DEBENTURE 2004-05-26 Satisfied ROBERT HARMON MCBRIDE AND WILMA MCBRIDE AS TRUSTEES OF THE MCBRIDE PERSONAL SETTLEMENT
MORTGAGE DEBENTURE 2003-02-12 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2000-10-02 Satisfied REGINALD MCMULLAN AND MRS JEAN MCMULLAN
MORTGAGE DEED 1991-04-12 Satisfied TSB BANK NORTHERN IRELAND PLC
MORTGAGE DEBENTURE 1991-03-30 Outstanding T S B BANK NORTHERN IRELAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2017-09-30

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 I.J.K. TIMBER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of I.J.K. TIMBER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.J.K. TIMBER GROUP LIMITED
Trademarks
We have not found any records of I.J.K. TIMBER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.J.K. TIMBER GROUP 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as I.J.K. TIMBER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where I.J.K. TIMBER GROUP 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 I.J.K. TIMBER GROUP 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 I.J.K. TIMBER GROUP 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.