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

JIMAC INTERNATIONAL LIMITED

Apt 24 31 The Boulevard, 31 THE BOULEVARD, Birmingham, B5 7SE,
Company Registration Number
04513817
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jimac International Ltd
JIMAC INTERNATIONAL LIMITED was founded on 2002-08-16 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Jimac International Limited is a Private Limited Company registered in UNITED KINGDOM 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
JIMAC INTERNATIONAL LIMITED
 
Legal Registered Office
Apt 24 31 The Boulevard
31 THE BOULEVARD
Birmingham
B5 7SE
Other companies in B66
 
Filing Information
Company Number 04513817
Company ID Number 04513817
Date formed 2002-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2022-08-13
Return next due 2023-08-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785106617  
Last Datalog update: 2024-06-20 08:26:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIMAC INTERNATIONAL 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.
Companies with same name JIMAC INTERNATIONAL LIMITED
The following companies were found which have the same name as JIMAC INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JIMAC INTERNATIONAL, INC. 100 GARY STREET Richmond STATEN ISLAND NY 10312 Active Company formed on the 2002-01-15
JIMAC INTERNATIONAL P.A. 4031 N.E. 26 AVE. LIGHTHOUSE POINT FL 33064 Active Company formed on the 2005-06-17

Company Officers of JIMAC INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
UME ABEEHA JIWA
Company Secretary 2004-02-08
KIRAN-E-ZAINAB JIWA
Director 2018-03-20
MURTAZA JIWA
Director 2018-03-20
UME ABEEHA JIWA
Director 2013-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MURTAZA JIWA
Director 2002-08-16 2013-04-06
MOHAMMED RASHID
Company Secretary 2003-03-21 2004-02-08
NASEEM JAFFER
Company Secretary 2002-08-16 2003-03-21
1ST CERT FORMATIONS LTD
Nominated Secretary 2002-08-16 2002-08-16
REPORTACTION LIMITED
Nominated Director 2002-08-16 2002-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRAN-E-ZAINAB JIWA WELLINGTON TEXTILE RECYCLING LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
MURTAZA JIWA FAMETEX UK LTD Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
MURTAZA JIWA KASH4TEX UK LTD Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2013-09-17

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
2024-07-02SECOND GAZETTE not voluntary dissolution
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM 54 Lamorna Grove Stanmore Middlesex HA7 1PG England
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM 54 Lamorna Grove Stanmore Middlesex HA7 1PG England
2023-06-14CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11Voluntary dissolution strike-off suspended
2022-10-11SOAS(A)Voluntary dissolution strike-off suspended
2022-10-11SOAS(A)Voluntary dissolution strike-off suspended
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-05Application to strike the company off the register
2022-09-05DS01Application to strike the company off the register
2022-09-05DS01Application to strike the company off the register
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM Apartment 24, the Hemisphere, 31 the Boulevard the Boulevard Birmingham B5 7SE England
2022-05-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN E-ZAINAB JIWA
2021-08-17CH03SECRETARY'S DETAILS CHNAGED FOR UME ABEEHA JIWA on 2021-08-05
2021-04-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM 17a Cofton Lake Road Cofton Hackett Birmingham B45 8PL England
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MURTAZA JIWA
2020-05-18AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 33a Middlemore Bus Park Middlemore Road Smethwick Birmingham B66 2EP
2019-02-05AAMDAmended account full exemption
2018-12-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-07-18AP01DIRECTOR APPOINTED MR MURTAZA JIWA
2018-07-18AP01DIRECTOR APPOINTED MISS KIRAN-E-ZAINAB JIWA
2018-03-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08DISS40Compulsory strike-off action has been discontinued
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-11-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-03-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0116/08/15 ANNUAL RETURN FULL LIST
2015-04-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0116/08/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0116/08/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MURTAZA JIWA
2013-05-08AP01DIRECTOR APPOINTED MRS UME ABEEHA JIWA
2012-09-26AR0116/08/12 ANNUAL RETURN FULL LIST
2012-09-24CH03SECRETARY'S DETAILS CHNAGED FOR UME ABEEHA JIWA on 2012-08-15
2012-09-24CH01Director's details changed for Murtaza Jiwa on 2012-08-15
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-11AR0116/08/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-12AR0116/08/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MURTAZA JIWA / 16/08/2010
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / UME ABEEHA JIWA / 16/08/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MURTAZA JIWA / 26/01/2010
2010-05-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-26AR0116/08/09 FULL LIST
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-20AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-18363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: EUROPEAN INDUSTRIAL SERVICE ESTATE HEATH STREET SMETHWICK BIRMINGHAM B66 2SA
2005-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: THE TROPICAL HOUSE CORNWALL ROAD SMETHWICK BIRMINGHAM B66 2JR
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20288bSECRETARY RESIGNED
2003-08-26363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-03-26288bSECRETARY RESIGNED
2003-03-26288aNEW SECRETARY APPOINTED
2002-08-30288bSECRETARY RESIGNED
2002-08-30288aNEW SECRETARY APPOINTED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30287REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG
2002-08-30288bDIRECTOR RESIGNED
2002-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JIMAC INTERNATIONAL 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 JIMAC INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 252,666
Creditors Due After One Year 2012-08-31 £ 264,773
Creditors Due After One Year 2012-08-31 £ 264,773
Creditors Due After One Year 2011-08-31 £ 276,367
Creditors Due Within One Year 2013-08-31 £ 263,235
Creditors Due Within One Year 2012-08-31 £ 210,546
Creditors Due Within One Year 2012-08-31 £ 210,546
Creditors Due Within One Year 2011-08-31 £ 110,283

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 JIMAC INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 161,569
Cash Bank In Hand 2012-08-31 £ 68,299
Cash Bank In Hand 2012-08-31 £ 68,299
Cash Bank In Hand 2011-08-31 £ 49,499
Current Assets 2013-08-31 £ 246,789
Current Assets 2012-08-31 £ 209,084
Current Assets 2012-08-31 £ 209,084
Current Assets 2011-08-31 £ 121,508
Debtors 2013-08-31 £ 48,220
Debtors 2012-08-31 £ 112,785
Debtors 2012-08-31 £ 112,785
Debtors 2011-08-31 £ 10,452
Shareholder Funds 2013-08-31 £ 137,189
Shareholder Funds 2012-08-31 £ 125,037
Shareholder Funds 2012-08-31 £ 125,037
Shareholder Funds 2011-08-31 £ 129,184
Stocks Inventory 2013-08-31 £ 37,000
Stocks Inventory 2012-08-31 £ 28,000
Stocks Inventory 2012-08-31 £ 28,000
Stocks Inventory 2011-08-31 £ 61,557
Tangible Fixed Assets 2013-08-31 £ 406,301
Tangible Fixed Assets 2012-08-31 £ 391,272
Tangible Fixed Assets 2012-08-31 £ 391,272
Tangible Fixed Assets 2011-08-31 £ 394,326

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JIMAC INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIMAC INTERNATIONAL LIMITED
Trademarks
We have not found any records of JIMAC INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIMAC INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as JIMAC INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JIMAC INTERNATIONAL 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 JIMAC INTERNATIONAL 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 JIMAC INTERNATIONAL 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.