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

JAMES TIMMS TRANSPORT LIMITED

KIDNAMS FARM SCHOOL LANE, WHITMINSTER, GLOUCESTER, GL2 7NT,
Company Registration Number
01351304
Private Limited Company
Active

Company Overview

About James Timms Transport Ltd
JAMES TIMMS TRANSPORT LIMITED was founded on 1978-02-03 and has its registered office in Gloucester. The organisation's status is listed as "Active". James Timms Transport Limited is a Private Limited Company registered in ENGLAND 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
JAMES TIMMS TRANSPORT LIMITED
 
Legal Registered Office
KIDNAMS FARM SCHOOL LANE
WHITMINSTER
GLOUCESTER
GL2 7NT
Other companies in GL2
 
Filing Information
Company Number 01351304
Company ID Number 01351304
Date formed 1978-02-03
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 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB302498078  
Last Datalog update: 2024-02-06 01:57:09
Primary Source:Companies House
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 JAMES TIMMS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
JAMES BERNARD STUART TIMMS
Company Secretary 1999-10-05
BEVERLEY TABIS
Director 1991-12-31
DEBRA LORRAINE TIMMS
Director 1991-12-31
JAMES BERNARD STUART TIMMS
Director 1991-12-31
JASON JAMES TIMMS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN ANN CAROLINE TIMMS
Company Secretary 1991-12-31 1999-10-05
JOAN ANN CAROLINE TIMMS
Director 1991-12-31 1999-10-05

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
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02Memorandum articles filed
2023-10-02Resolutions passed:<ul><li>Resolution Re: authorised share capital be dispensed with / limits applied to directors authority / allowance for various share capital 08/09/2023<li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-10-02Resolutions passed:<ul><li>Resolution Re: authorised share capital be dispensed with / limits applied to directors authority / allowance for various share capital 08/09/2023<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution
2023-09-30Change of share class name or designation
2023-01-04Director's details changed for Jason James Timms on 2023-01-04
2023-01-04Director's details changed for Mrs Beverley Tabis on 2023-01-04
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CH01Director's details changed for Jason James Timms on 2023-01-04
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM 47 Chippenham Westminister London W9 2AH
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM 47 Chippenham Westminister London W9 2AH
2021-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/21 FROM Kidmans Farm Whitminster Glos GL2 7NT
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06AP01DIRECTOR APPOINTED MR JAMES BERNARD STUART TIMMS
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BERNARD STUART TIMMS
2020-01-03CH01Director's details changed for Jason James Timms on 2019-11-27
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES TIMMS / 27/11/2017
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY TABIS / 01/01/2018
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03CH01Director's details changed for Jason James Timms on 2016-12-31
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 232
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 232
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 232
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 232
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH01Director's details changed for Jason James Timms on 2012-12-01
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29MG01Particulars of a mortgage or charge / charge no: 5
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-05AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES TIMMS / 01/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMMS / 01/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LORRAINE TIMMS / 01/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY TABIS / 01/11/2009
2009-10-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEBRA WARDLE / 07/09/2009
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-13288aNEW SECRETARY APPOINTED
1999-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/99
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-03SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/97
1997-07-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97
1997-07-0388(2)RAD 27/06/97--------- £ SI 132@1=132 £ IC 100/232
1997-07-03SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/97
1997-04-02395PARTICULARS OF MORTGAGE/CHARGE
1997-02-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-31363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-30363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-21363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-24AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-24363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-08-13395PARTICULARS OF MORTGAGE/CHARGE
1992-03-18363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0142641 Active Licenced property: QUEDGELEY TRADING ESTATE WEST UNIT 5 BRISTOL ROAD HARDWICKE GLOUCESTER BRISTOL ROAD GB GL2 4PA;QUEDGELEY TRADING ESTATE EAST UNIT 3 HARESFIELD GB GL10 3EX. Correspondance address: WHITMINSTER KIDNAMS FARM GLOUCESTER GB GL2 7NR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JAMES TIMMS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-08-20 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-04-02 Outstanding MIDLAND BANK PLC
SINGLE DEBENTURE 1992-08-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-06-16 Satisfied LLOYDS SCOTTISH TRUST LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 121,965
Creditors Due Within One Year 2012-03-31 £ 125,154
Provisions For Liabilities Charges 2013-03-31 £ 20,356

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JAMES TIMMS TRANSPORT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 26,968
Cash Bank In Hand 2012-03-31 £ 73,454
Current Assets 2013-03-31 £ 385,253
Current Assets 2012-03-31 £ 357,793
Debtors 2013-03-31 £ 335,285
Debtors 2012-03-31 £ 268,239
Shareholder Funds 2013-03-31 £ 351,066
Shareholder Funds 2012-03-31 £ 335,036
Stocks Inventory 2013-03-31 £ 23,000
Stocks Inventory 2012-03-31 £ 16,100
Tangible Fixed Assets 2013-03-31 £ 108,134
Tangible Fixed Assets 2012-03-31 £ 102,397

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMES TIMMS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES TIMMS TRANSPORT LIMITED
Trademarks
We have not found any records of JAMES TIMMS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES TIMMS TRANSPORT 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 (49410 - Freight transport by road) as JAMES TIMMS TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where JAMES TIMMS TRANSPORT 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 JAMES TIMMS TRANSPORT 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 JAMES TIMMS TRANSPORT 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.
    Other companies at postcode GL2 7NT

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1