Company NameJ.Tims & Sons Limited
Company StatusActive
Company Number00616989
CategoryPrivate Limited Company
Incorporation Date17 December 1958(65 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Cameron Tims
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(32 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleBoat Builder
Country of ResidenceEngland
Correspondence AddressCarnegie Timsway
Staines
Middlesex
TW18 3JY
Secretary NameZoe Vera Tims
NationalityBritish
StatusCurrent
Appointed01 April 2005(46 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Correspondence AddressCarnegie Timsway
Staines
Middlesex
TW18 3JY
Director NameMiss Hannah Tims
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(56 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Boathouse Timsway
Chertsey Lane
Staines
Middlesex
TW18 3JY
Director NameMiss Joanna Christine Tims
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(57 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Boathouse Timsway
Chertsey Lane
Staines
Middlesex
TW18 3JY
Director NameMr Stanley John Tims
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 1991(32 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFenbrook Timsway
Staines
Middlesex
TW18 3JY
Director NameMrs Jean Cameron Walker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 March 2005)
RoleRetired
Correspondence AddressTuffley 68 Parkhouse Road
Minehead
Somerset
TA24 8AF
Secretary NameMrs Jean Cameron Walker
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 March 2005)
RoleCompany Director
Correspondence AddressTuffley 68 Parkhouse Road
Minehead
Somerset
TA24 8AF
Director NameGary Alan Cowd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(48 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5 Douglas Place
Farnborough
Hampshire
GU14 8PE

Contact

Websitejtimsandsons.co.uk
Telephone07 772951270
Telephone regionMobile

Location

Registered AddressThe Boathouse Timsway
Chertsey Lane
Staines
Middlesex
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

96 at £1John Tims
93.20%
Ordinary
2 at £1P.j. Ryan
1.94%
Ordinary
2 at £1Peter Charles Howard
1.94%
Ordinary
1 at £1Hannah Tims
0.97%
Ordinary B
1 at £1Mr J.c. Tims
0.97%
Ordinary A
1 at £1Zoe Tims
0.97%
Ordinary A

Financials

Year2014
Net Worth£739,767
Cash£252,066
Current Liabilities£143,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

24 January 1973Delivered 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 1973Delivered 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 1973Delivered 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 1971Delivered 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 1971Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1978Delivered 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 1978Delivered 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 1966Delivered 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

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
24 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 September 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
20 July 2016Appointment of Miss Joanna Christine Tims as a director on 1 July 2016 (2 pages)
20 July 2016Appointment of Miss Joanna Christine Tims as a director on 1 July 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 103
(5 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 103
(5 pages)
24 March 2015Termination of appointment of Gary Alan Cowd as a director on 1 March 2015 (1 page)
24 March 2015Termination of appointment of Gary Alan Cowd as a director on 1 March 2015 (1 page)
24 March 2015Termination of appointment of Gary Alan Cowd as a director on 1 March 2015 (1 page)
18 March 2015Appointment of Miss Hannah Tims as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Miss Hannah Tims as a director on 18 March 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 103
(6 pages)
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 103
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 103
(6 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 103
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
28 June 2012Termination of appointment of Stanley Tims as a director (1 page)
28 June 2012Termination of appointment of Stanley Tims as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Gary Alan Cowd on 23 August 2010 (2 pages)
26 August 2010Director's details changed for John Cameron Tims on 23 August 2010 (2 pages)
26 August 2010Director's details changed for John Cameron Tims on 23 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Stanley John Tims on 23 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Stanley John Tims on 23 August 2010 (2 pages)
26 August 2010Director's details changed for Gary Alan Cowd on 23 August 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Director's change of particulars / john tims / 26/07/1991 (1 page)
1 September 2009Return made up to 23/08/09; full list of members (5 pages)
1 September 2009Return made up to 23/08/09; full list of members (5 pages)
1 September 2009Director's change of particulars / gary cowd / 30/09/2007 (1 page)
1 September 2009Director's change of particulars / gary cowd / 30/09/2007 (1 page)
1 September 2009Director's change of particulars / john tims / 26/07/1991 (1 page)
28 August 2009Registered office changed on 28/08/2009 from timsway chertsey lane staines middlesex TW18 3JZ (1 page)
28 August 2009Registered office changed on 28/08/2009 from timsway chertsey lane staines middlesex TW18 3JZ (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 23/08/08; full list of members (5 pages)
10 October 2008Return made up to 23/08/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Return made up to 23/08/07; full list of members (4 pages)
1 October 2007Return made up to 23/08/07; full list of members (4 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Nc inc already adjusted 21/12/04 (1 page)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2006Nc inc already adjusted 24/07/06 (1 page)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2006Nc inc already adjusted 24/07/06 (1 page)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2006Nc inc already adjusted 21/12/04 (1 page)
25 August 2006Return made up to 23/08/06; full list of members (3 pages)
25 August 2006Return made up to 23/08/06; full list of members (3 pages)
16 August 2006Ad 24/07/06--------- £ si 1@1=1 £ ic 102/103 (2 pages)
16 August 2006Ad 24/07/06--------- £ si 1@1=1 £ ic 101/102 (2 pages)
16 August 2006Ad 24/07/06--------- £ si 1@1=1 £ ic 102/103 (2 pages)
16 August 2006Ad 24/07/06--------- £ si 1@1=1 £ ic 101/102 (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 October 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 October 2005New secretary appointed (2 pages)
11 January 2005Ad 21/12/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 January 2005Ad 21/12/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Return made up to 23/08/04; full list of members (7 pages)
7 September 2004Return made up to 23/08/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Return made up to 23/08/02; full list of members (7 pages)
2 September 2002Return made up to 23/08/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Return made up to 26/07/01; full list of members (8 pages)
31 July 2001Return made up to 26/07/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 August 2000Return made up to 26/07/00; full list of members (8 pages)
4 August 2000Return made up to 26/07/00; full list of members (8 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1999Return made up to 26/07/99; no change of members (4 pages)
27 July 1999Return made up to 26/07/99; no change of members (4 pages)
28 October 1998Return made up to 26/07/98; full list of members (6 pages)
28 October 1998Return made up to 26/07/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
27 October 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
18 October 1996Return made up to 26/07/96; no change of members (4 pages)
18 October 1996Return made up to 26/07/96; no change of members (4 pages)
2 May 1996Full accounts made up to 31 March 1995 (13 pages)
2 May 1996Full accounts made up to 31 March 1995 (13 pages)
7 September 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
17 December 1958Incorporation (19 pages)
17 December 1958Incorporation (19 pages)