Staines
Middlesex
TW18 3JY
Secretary Name | Zoe Vera Tims |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(46 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Secretary |
Correspondence Address | Carnegie Timsway Staines Middlesex TW18 3JY |
Director Name | Miss Hannah Tims |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(56 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Boathouse Timsway Chertsey Lane Staines Middlesex TW18 3JY |
Director Name | Miss Joanna Christine Tims |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(57 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Boathouse Timsway Chertsey Lane Staines Middlesex TW18 3JY |
Director Name | Mr Stanley John Tims |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fenbrook Timsway Staines Middlesex TW18 3JY |
Director Name | Mrs Jean Cameron Walker |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 March 2005) |
Role | Retired |
Correspondence Address | Tuffley 68 Parkhouse Road Minehead Somerset TA24 8AF |
Secretary Name | Mrs Jean Cameron Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | Tuffley 68 Parkhouse Road Minehead Somerset TA24 8AF |
Director Name | Gary Alan Cowd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 5 Douglas Place Farnborough Hampshire GU14 8PE |
Website | jtimsandsons.co.uk |
---|---|
Telephone | 07 772951270 |
Telephone region | Mobile |
Registered Address | The Boathouse Timsway Chertsey Lane Staines Middlesex TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
96 at £1 | John Tims 93.20% Ordinary |
---|---|
2 at £1 | P.j. Ryan 1.94% Ordinary |
2 at £1 | Peter Charles Howard 1.94% Ordinary |
1 at £1 | Hannah Tims 0.97% Ordinary B |
1 at £1 | Mr J.c. Tims 0.97% Ordinary A |
1 at £1 | Zoe Tims 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £739,767 |
Cash | £252,066 |
Current Liabilities | £143,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
24 January 1973 | Delivered on: 7 February 1973 Persons entitled: Lombard North Central LTD Classification: Mortgage (ships) Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to the terms of a deed of covenant dated 23RD january 1973. Particulars: "Secret water" no 334730 reg in london 17 in 1968. Fully Satisfied |
---|---|
24 January 1973 | Delivered on: 7 February 1973 Persons entitled: Lombard North Central LTD Classification: Mortage (ships) Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to the terms of a deed of covenant dated 23RD january 1973. Particulars: "Gleaming water" no 334800 reg in london 98 in 1968. Fully Satisfied |
24 January 1973 | Delivered on: 7 February 1973 Persons entitled: Lombard North Central LTD Classification: Mortgage (ships) Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to the terms of a deed of covenant dated 23RD january 1973. Particulars: "Hibernian" mo 303501 reg in london 13 in 1961. Fully Satisfied |
10 December 1971 | Delivered on: 16 December 1971 Persons entitled: Bowmaker LTD Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of an agreement dated 10TH december 1971. Particulars: Coral margarette official no 334194 port of registry yarmouth. Outstanding |
12 November 1971 | Delivered on: 26 November 1971 Persons entitled: Bowmaker LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of an agreement dated 12TH november 1971. Particulars: Name coral michelle offical no 309360 port of registry yarmouth. Outstanding |
6 December 1968 | Delivered on: 13 December 1968 Persons entitled: Lombard Banking LTD Classification: First statutory mortgage Secured details: For securing all moneys due or to become due from the company to the chargee on an account current pursuant to the terms of a deed of covenant dated 6/12/68. Particulars: Sixth four sixty fourth shares in the companys british registered motor ship "hibernian" offical no 303501 registered as no 13 in 1961 at yarmouth. Outstanding |
9 April 1968 | Delivered on: 25 April 1968 Persons entitled: Lombard Banking LTD Classification: Mortgage Secured details: Securing all monies due or to become due from the co to the chargee on an account current pursuant to the terms of a deed of covenant dated 9.4.68. Particulars: Sixty four sixty fourth shares in motor vessel "secret water" official 334730. Outstanding |
9 April 1968 | Delivered on: 25 April 1968 Persons entitled: Lombard Banking LTD Classification: Mortgage Secured details: Securing all monies due or to become due from the co to the chargee on account current pursuant to the terms of a deed of covenant dated 9.4.68. Particulars: Sixty four sixty fourth shares in motor vessel "glistening water" official no. 305866. Outstanding |
9 April 1968 | Delivered on: 25 April 1968 Persons entitled: Lombard Banking LTD Classification: Mortgage Secured details: Securing all monies due or to become due from the co to the chargee on account current pursuant to the terms of a deed of covenant dated 9.4.68. Particulars: Sixty four sixty-fourth shares in motor vessel gleaming water offical no 334800. Outstanding |
15 March 1995 | Delivered on: 24 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at timsway runnymede surrey. Outstanding |
24 February 1995 | Delivered on: 2 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings at timsway, runnymede, surrey t/no SY648243. Outstanding |
24 February 1995 | Delivered on: 2 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the east of coopers close, chertsey lane, egham, surrey t/no SY352846. Outstanding |
24 February 1995 | Delivered on: 2 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north east of timsway, runnymede, surrey t/no SY352141. Outstanding |
25 August 1978 | Delivered on: 12 September 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings to the east of coopers close, chertsey lane, egham, surrey, title no" sy 352846. Outstanding |
7 July 1978 | Delivered on: 20 July 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north east of timsway, staines, surrey. Title no:-m sy 352141. Outstanding |
19 September 1966 | Delivered on: 27 September 1966 Persons entitled: C S F Kent Classification: Mortgage Secured details: £4,000. Particulars: Piece of land containing O.5 acres near western bank of R.thames in egham U.D. surrey with all buildings now or hereafter erected thereon. Outstanding |
13 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
24 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
2 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 September 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
20 July 2016 | Appointment of Miss Joanna Christine Tims as a director on 1 July 2016 (2 pages) |
20 July 2016 | Appointment of Miss Joanna Christine Tims as a director on 1 July 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 March 2015 | Termination of appointment of Gary Alan Cowd as a director on 1 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Gary Alan Cowd as a director on 1 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Gary Alan Cowd as a director on 1 March 2015 (1 page) |
18 March 2015 | Appointment of Miss Hannah Tims as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Miss Hannah Tims as a director on 18 March 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Termination of appointment of Stanley Tims as a director (1 page) |
28 June 2012 | Termination of appointment of Stanley Tims as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Gary Alan Cowd on 23 August 2010 (2 pages) |
26 August 2010 | Director's details changed for John Cameron Tims on 23 August 2010 (2 pages) |
26 August 2010 | Director's details changed for John Cameron Tims on 23 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Stanley John Tims on 23 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Stanley John Tims on 23 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Gary Alan Cowd on 23 August 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Director's change of particulars / john tims / 26/07/1991 (1 page) |
1 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
1 September 2009 | Director's change of particulars / gary cowd / 30/09/2007 (1 page) |
1 September 2009 | Director's change of particulars / gary cowd / 30/09/2007 (1 page) |
1 September 2009 | Director's change of particulars / john tims / 26/07/1991 (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from timsway chertsey lane staines middlesex TW18 3JZ (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from timsway chertsey lane staines middlesex TW18 3JZ (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Return made up to 23/08/08; full list of members (5 pages) |
10 October 2008 | Return made up to 23/08/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Return made up to 23/08/07; full list of members (4 pages) |
1 October 2007 | Return made up to 23/08/07; full list of members (4 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Nc inc already adjusted 21/12/04 (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Resolutions
|
20 October 2006 | Nc inc already adjusted 24/07/06 (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Nc inc already adjusted 24/07/06 (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Nc inc already adjusted 21/12/04 (1 page) |
25 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
16 August 2006 | Ad 24/07/06--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
16 August 2006 | Ad 24/07/06--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
16 August 2006 | Ad 24/07/06--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
16 August 2006 | Ad 24/07/06--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Return made up to 23/08/05; full list of members
|
27 October 2005 | Return made up to 23/08/05; full list of members
|
27 October 2005 | New secretary appointed (2 pages) |
11 January 2005 | Ad 21/12/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 January 2005 | Ad 21/12/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Return made up to 23/08/03; full list of members
|
27 October 2003 | Return made up to 23/08/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
4 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
28 October 1998 | Return made up to 26/07/98; full list of members (6 pages) |
28 October 1998 | Return made up to 26/07/98; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 October 1997 | Return made up to 26/07/97; full list of members
|
27 October 1997 | Return made up to 26/07/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
18 October 1996 | Return made up to 26/07/96; no change of members (4 pages) |
18 October 1996 | Return made up to 26/07/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 September 1995 | Return made up to 26/07/95; no change of members
|
7 September 1995 | Return made up to 26/07/95; no change of members
|
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
17 December 1958 | Incorporation (19 pages) |
17 December 1958 | Incorporation (19 pages) |