Company Information for JIMMY JIB DOT NET LTD
10 Y Sgwar Heol Yr Orsaf, HEOL YR ORSAF, Dinas Powys, CYMRU / WALES, CF64 4YR,
|
Company Registration Number
05413803
Private Limited Company
Active |
Company Name | |
---|---|
JIMMY JIB DOT NET LTD | |
Legal Registered Office | |
10 Y Sgwar Heol Yr Orsaf HEOL YR ORSAF Dinas Powys CYMRU / WALES CF64 4YR Other companies in NP16 | |
Company Number | 05413803 | |
---|---|---|
Company ID Number | 05413803 | |
Date formed | 2005-04-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-03-25 | |
Return next due | 2025-04-08 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB720918345 |
Last Datalog update: | 2024-04-08 11:39:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD FREDERICK LAXTON POTTER |
||
CHRISTOPHER DAVID HATCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD FREDERICK LAXTON POTTER |
Director | ||
ROSALIND JUDITH ANN HATCHER |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDIGO MARINE LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Dissolved 2014-12-09 | |
123 TELECOM (UK) LIMITED | Company Secretary | 2007-01-19 | CURRENT | 1998-10-22 | Dissolved 2014-07-15 | |
123TELECOM LIMITED | Company Secretary | 2007-01-19 | CURRENT | 2003-01-17 | Active | |
LAURIE TELEVISION SERVICES LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
MAPPA MUNDI THEATRE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2006-02-01 | Active | |
MILLENNIUM TRAINING LIMITED | Company Secretary | 2005-07-08 | CURRENT | 2004-06-11 | Active | |
HOKUM LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2004-10-05 | Active | |
RECORDIAU TANT CYFYNGEDIG | Company Secretary | 2003-04-16 | CURRENT | 2003-04-16 | Active | |
TOMCO EUROPE LIMITED | Company Secretary | 1999-06-30 | CURRENT | 1996-01-05 | Active - Proposal to Strike off | |
CRAFT*FOLK LIMITED | Company Secretary | 1997-04-10 | CURRENT | 1997-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
Change of details for Mr Christopher David Hatcher as a person with significant control on 2024-04-08 | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/17 FROM 42 Trebeferad Boverton Llantwit Major Vale of Glamorgan CF61 1UX Wales | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HATCHER / 01/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/17 FROM 9 Crawshay Drive Llantwit Major Vale of Glamorgan CF61 2LH Wales | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HATCHER / 01/12/2017 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM Ty Amandla Marcross Vale of Glamorgan CF61 1ZG | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR HOWARD FREDERICK LAXTON POTTER on 2014-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM Mistletoe Cottage Monmouth Rd St Arvans Monmouthshire NP16 6HE | |
CH01 | Director's details changed for Mr Christopher David Hatcher on 2014-09-25 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HATCHER / 05/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HATCHER / 29/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 15 CLEARVIEW SHIRENEWTON MONMOUTH GWENT NP16 6AX | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 10 THE SQUARE, STATION ROAD DINAS POWYS WALES CF64 4YR | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/04/05-21/04/05 £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
Creditors Due Within One Year | 2013-04-30 | £ 55,344 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 19,740 |
Creditors and other liabilities
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 JIMMY JIB DOT NET LTD
Cash Bank In Hand | 2012-05-01 | £ 1,498 |
---|---|---|
Current Assets | 2013-04-30 | £ 36,683 |
Current Assets | 2012-05-01 | £ 41,908 |
Debtors | 2013-04-30 | £ 35,992 |
Debtors | 2012-05-01 | £ 40,410 |
Tangible Fixed Assets | 2013-04-30 | £ 35,925 |
Tangible Fixed Assets | 2012-05-01 | £ 49,508 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as JIMMY JIB DOT NET LTD are:
MARLOW LIMITED | £ 108,281 |
MICHAEL LACEY LIMITED | £ 42,172 |
CATALYST COMMUNITIES C.I.C. | £ 27,655 |
DUET PICTURES LTD. | £ 25,000 |
FM SOLUTIONS LTD. | £ 14,538 |
ZODIAC ARTS | £ 12,710 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 12,441 |
CHESTER BENSON PRODUCTIONS LIMITED | £ 6,955 |
INFINITE WISDOM PRODUCTIONS LIMITED | £ 6,000 |
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC | £ 5,000 |
CENTRE SCREEN PRODUCTIONS LIMITED | £ 1,748,374 |
SPRINGWOOD LIMITED | £ 474,173 |
SMITH LIMITED | £ 310,048 |
MARLOW LIMITED | £ 309,009 |
ELBOW PRODUCTIONS LIMITED | £ 237,357 |
MOUTH THAT ROARS LIMITED | £ 231,579 |
ENTERTAINMENT ONE UK LIMITED | £ 184,767 |
CASS PRODUCTIONS LIMITED | £ 171,258 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 143,984 |
MERIDIAN AUDIO VISUAL LIMITED | £ 116,298 |
CENTRE SCREEN PRODUCTIONS LIMITED | £ 1,748,374 |
SPRINGWOOD LIMITED | £ 474,173 |
SMITH LIMITED | £ 310,048 |
MARLOW LIMITED | £ 309,009 |
ELBOW PRODUCTIONS LIMITED | £ 237,357 |
MOUTH THAT ROARS LIMITED | £ 231,579 |
ENTERTAINMENT ONE UK LIMITED | £ 184,767 |
CASS PRODUCTIONS LIMITED | £ 171,258 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 143,984 |
MERIDIAN AUDIO VISUAL LIMITED | £ 116,298 |
CENTRE SCREEN PRODUCTIONS LIMITED | £ 1,748,374 |
SPRINGWOOD LIMITED | £ 474,173 |
SMITH LIMITED | £ 310,048 |
MARLOW LIMITED | £ 309,009 |
ELBOW PRODUCTIONS LIMITED | £ 237,357 |
MOUTH THAT ROARS LIMITED | £ 231,579 |
ENTERTAINMENT ONE UK LIMITED | £ 184,767 |
CASS PRODUCTIONS LIMITED | £ 171,258 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 143,984 |
MERIDIAN AUDIO VISUAL LIMITED | £ 116,298 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76090000 | Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves" | |||
85299092 | Parts suitable for use solely or principally with television cameras, reception apparatus for radio-broadcasting or television, and monitors and projectors, n.e.s. (excl. aerials, cabinets and casings, electronic assemblies and parts for monitors and projectors of a kind solely or principally used in an automatic data-processing machine) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |