JAMES TIMMS TRANSPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registration of charge 013513040009, created on 2025-05-12

View Document

13/05/2513 May 2025 Satisfaction of charge 013513040006 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 013513040007 in full

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Notification of Jason James Timms as a person with significant control on 2024-07-09

View Document

04/10/244 October 2024 Termination of appointment of James Bernard Stuart Timms as a secretary on 2024-07-09

View Document

04/10/244 October 2024 Termination of appointment of James Bernard Stuart Timms as a director on 2024-07-09

View Document

04/10/244 October 2024 Cessation of James Bernard Timms as a person with significant control on 2024-07-09

View Document

04/10/244 October 2024 Notification of Debra Lorraine Timms as a person with significant control on 2024-07-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

11/01/2411 January 2024 Termination of appointment of Beverley Tabis as a director on 2024-01-11

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Satisfaction of charge 5 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 3 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 4 in full

View Document

17/11/2317 November 2023 Registration of charge 013513040007, created on 2023-11-08

View Document

16/11/2316 November 2023 Registration of charge 013513040006, created on 2023-11-08

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Resolutions

View Document

30/09/2330 September 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Director's details changed for Mrs Beverley Tabis on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Jason James Timms on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Registered office address changed from 47 Chippenham Westminister London W9 2AH to Kidnams Farm School Lane Whitminster Gloucester GL2 7NT on 2021-12-23

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/07/2124 July 2021 Registered office address changed from Kidmans Farm Whitminster Glos GL2 7NT to 47 Chippenham Westminister London W9 2AH on 2021-07-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY TABIS / 01/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES TIMMS / 27/11/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES TIMMS / 31/12/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES TIMMS / 01/12/2012

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES TIMMS / 01/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LORRAINE TIMMS / 01/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY TABIS / 01/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMMS / 01/11/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA WARDLE / 07/09/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/07/973 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97

View Document

03/07/973 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/97

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 11/08/90; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/09/8718 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 DISSOLUTION DISCONTINUED

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/06/8224 June 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/787 June 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/06/78

View Document

03/02/783 February 1978 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company