TRAINOR JIM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from Snailswood Farm House Tally Ho Road Shadoxhurst Ashford Kent TN26 1HW England to 24 High Street Charing Ashford Kent TN27 0HX on 2025-08-27

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/01/2421 January 2024 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

21/01/2421 January 2024 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

22/12/2122 December 2021 Change of details for Mr Lee Kevin Trainor as a person with significant control on 2021-12-01

View Document

22/12/2122 December 2021 Director's details changed for Mr Lee Kevin Trainor on 2021-12-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 71 NEW DOVER ROAD CANTERBURY KENT CT1 3DZ ENGLAND

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KEVIN TRAINOR / 19/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / DR JAMES CONLETH KELLY / 19/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KEVIN TRAINOR / 19/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR LEE KEVIN TRAINOR / 19/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES CONLETH KELLY / 19/11/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 39 HAWLEY SQUARE MARGATE KENT CT9 1NZ UNITED KINGDOM

View Document

13/12/1813 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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