JIM 1 LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
JIM 1 LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
JIM 1 LIMITED was incorporated 90 years ago on 17/11/1933 and has the registered number: 00281688. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JIM 1 LIMITED was incorporated 90 years ago on 17/11/1933 and has the registered number: 00281688. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JIM 1 LIMITED - HIGH WYCOMBE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GATE HOUSE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS OMOLOLA OLUTOMILAYO ADEDOYIN | Secretary | 2023-07-07 | CURRENT | ||
IAN NICOLAS HEASMAN | Nov 1964 | British | Director | 2011-09-30 | CURRENT |
MR. MICHAEL ANDREW LONNON | Jan 1957 | British | Director | 2022-08-26 | CURRENT |
COLIN SAYERS | May 1948 | British | Director | RESIGNED | |
MISS KAREN LORRAINE ATTERBURY | Feb 1976 | British | Secretary | 2002-02-04 UNTIL 2009-12-01 | RESIGNED |
MR STEFAN EDWARD BORT | Feb 1960 | British | Secretary | 1996-03-01 UNTIL 2002-02-04 | RESIGNED |
BARRY WAITE | Feb 1945 | British | Director | RESIGNED | |
COLIN RICHARD CLAPHAM | Secretary | 2009-12-01 UNTIL 2018-10-23 | RESIGNED | ||
MISS KATHERINE ELIZABETH HINDMARSH | Secretary | 2018-10-23 UNTIL 2023-07-07 | RESIGNED | ||
MR JAMES JOHN JORDAN | Nov 1961 | British | Secretary | 2004-12-20 UNTIL 2009-01-23 | RESIGNED |
JAMES PHILLIPS | Aug 1951 | British | Secretary | RESIGNED | |
JAMES PHILLIPS | Aug 1951 | British | Director | 1996-04-22 UNTIL 2006-04-19 | RESIGNED |
RICHARD SEYMOUR WAGHORN | Dec 1955 | British | Director | 1997-12-31 UNTIL 2007-12-31 | RESIGNED |
STEVEN JOHN SAYERS | May 1954 | British | Director | RESIGNED | |
ALAN ROBERTS | May 1954 | British | Director | 1996-04-22 UNTIL 1997-12-31 | RESIGNED |
DAVID MARTIN PRICE | May 1944 | British | Director | RESIGNED | |
SAMUEL FRANK PICKSTOCK | Aug 1934 | British | Director | RESIGNED | |
PETER ANTHONY CARR | Apr 1954 | British | Director | 2008-02-06 UNTIL 2011-09-30 | RESIGNED |
MR JAMES JOHN JORDAN | Nov 1961 | British | Director | 2007-12-31 UNTIL 2019-12-31 | RESIGNED |
NICOLA AMANDA ELEANOR HASTIE | May 1962 | British | Director | 2006-04-19 UNTIL 2007-12-31 | RESIGNED |
ROY JAMES HARRISON | Jul 1947 | British | Director | 1994-04-18 UNTIL 1996-03-01 | RESIGNED |
MR STEFAN EDWARD BORT | Feb 1960 | British | Director | 1996-03-01 UNTIL 2002-02-04 | RESIGNED |
MISS ALICE HANNAH BLACK | Jan 1983 | British | Director | 2019-12-31 UNTIL 2022-08-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wimpey Dormant Investments Limited | 2016-04-06 | High Wycombe Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |