Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIM'S (U.K.) LIMITED
Company Information for

JIM'S (U.K.) LIMITED

2ND FLOOR AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL,
Company Registration Number
03537114
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jim's (u.k.) Ltd
JIM'S (U.K.) LIMITED was founded on 1998-03-30 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Jim's (u.k.) Limited is a Private Limited Company registered in 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
JIM'S (U.K.) LIMITED
 
Legal Registered Office
2ND FLOOR AQUIS HOUSE
49-51 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PL
Other companies in RG1
 
Filing Information
Company Number 03537114
Company ID Number 03537114
Date formed 1998-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-08-12 01:52:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIM'S (U.K.) 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 JIM'S (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
LI PENMAN
Company Secretary 2007-05-01
DAVID JAMES PENMAN
Director 2004-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES DUCKETT
Company Secretary 2004-03-31 2007-05-01
MAHMOUD MOHAMED
Director 2004-03-27 2004-10-26
SILVERMACE SECRETARIAL LIMITED
Company Secretary 1998-03-30 2004-03-27
SILVERMACE SECRETARIAL LIMITED
Director 1999-08-31 2004-03-27
CAROLE STRETTLE
Director 1998-04-06 1999-08-31
SILVERMACE CORPORATE SERVICES LIMITED
Director 1998-03-30 1998-04-06

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
2020-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-29DS01Application to strike the company off the register
2019-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-04AA01Previous accounting period shortened from 31/03/19 TO 30/06/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0130/03/16 ANNUAL RETURN FULL LIST
2015-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0130/03/15 ANNUAL RETURN FULL LIST
2014-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0130/03/14 ANNUAL RETURN FULL LIST
2013-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-07AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0130/03/12 ANNUAL RETURN FULL LIST
2011-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-27DISS40Compulsory strike-off action has been discontinued
2011-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2011-04-21AR0130/03/11 ANNUAL RETURN FULL LIST
2011-04-21AD02Register inspection address changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
2011-04-20AD04Register(s) moved to registered office address
2011-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-05-26AR0130/03/10 ANNUAL RETURN FULL LIST
2010-05-26AD03Register(s) moved to registered inspection location
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PENMAN / 01/10/2009
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / LI PENMAN / 01/10/2009
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-08363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-05-08288cSECRETARY'S CHANGE OF PARTICULARS / LI PENMAN / 28/02/2008
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-30363sRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-10-09363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-06288bSECRETARY RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED
2007-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU
2006-04-25363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288bDIRECTOR RESIGNED
2004-05-21363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2004-04-14288bSECRETARY RESIGNED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW SECRETARY APPOINTED
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY
2004-04-14288bDIRECTOR RESIGNED
2004-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-05-27363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-12363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-06-26363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-12-14363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1999-11-16DISS40STRIKE-OFF ACTION DISCONTINUED
1999-11-15SRES03EXEMPTION FROM APPOINTING AUDITORS 31/08/99
1999-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-15287REGISTERED OFFICE CHANGED ON 15/11/99 FROM: SUITE 11 JOHN WILSON HOUSE JOHN WILSON BUSINESS PARK THANET WAY WHITSTABLE KENT CT5 3QT
1999-11-15288bDIRECTOR RESIGNED
1999-10-26GAZ1FIRST GAZETTE
1998-04-20287REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20288bDIRECTOR RESIGNED
1998-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JIM'S (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-12
Proposal to Strike Off1999-10-26
Fines / Sanctions
No fines or sanctions have been issued against JIM'S (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JIM'S (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JIM'S (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIM'S (U.K.) LIMITED
Trademarks
We have not found any records of JIM'S (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIM'S (U.K.) 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 (74990 - Non-trading company) as JIM'S (U.K.) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JIM'S (U.K.) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJIM'S (U.K.) LIMITEDEvent Date2011-04-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyJIM'S (U.K.) LIMITEDEvent Date1999-10-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIM'S (U.K.) 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 JIM'S (U.K.) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3