Company Information for JANE TIMMIS CONSULTANCY SERVICES LIMITED
GROUND FLOOR THE MALTINGS, LOCKS HILL, ROCHFORD, ESSEX, SS4 1BB,
|
Company Registration Number
05702378
Private Limited Company
Active |
Company Name | |
---|---|
JANE TIMMIS CONSULTANCY SERVICES LIMITED | |
Legal Registered Office | |
GROUND FLOOR THE MALTINGS LOCKS HILL ROCHFORD ESSEX SS4 1BB Other companies in SS1 | |
Company Number | 05702378 | |
---|---|---|
Company ID Number | 05702378 | |
Date formed | 2006-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-12 02:38:01 |
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 |
---|---|---|
NEIL ADRIAN TIMMIS |
||
JANE EVELYN TIMMIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES | |
AA | 31/01/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 44 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/02/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/02/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/02/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE EVELYN TIMMIS / 07/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 | |
88(2)R | AD 09/02/06--------- £ SI 9@1=9 £ IC 1/10 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2014-01-31 | £ 6,024 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 7,437 |
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 JANE TIMMIS CONSULTANCY SERVICES LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 0 |
Cash Bank In Hand | 2014-01-31 | £ 2,884 |
Cash Bank In Hand | 2013-01-31 | £ 0 |
Current Assets | 2014-01-31 | £ 8,846 |
Current Assets | 2013-01-31 | £ 6,587 |
Debtors | 2014-01-31 | £ 5,962 |
Debtors | 2013-01-31 | £ 5,731 |
Debtors | 2012-01-31 | £ 3,508 |
Shareholder Funds | 2014-01-31 | £ 3,622 |
Shareholder Funds | 2013-01-31 | £ 0 |
Tangible Fixed Assets | 2014-01-31 | £ 0 |
Tangible Fixed Assets | 2013-01-31 | £ 0 |
Tangible Fixed Assets | 2012-01-31 | £ 1,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as JANE TIMMIS CONSULTANCY SERVICES LIMITED are:
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. |