Company NameThingama-Jigs Limited
DirectorsRobert James Arthur Russell and Timothy Reginald Francis Russell
Company StatusActive
Company Number00764906
CategoryPrivate Limited Company
Incorporation Date20 June 1963(60 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert James Arthur Russell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleWelder/Engineer
Country of ResidenceEngland
Correspondence Address136 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7JQ
Director NameMr Timothy Reginald Francis Russell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleWelder/Engineer
Country of ResidenceEngland
Correspondence Address35 Pinewood Avenue
New Haw
Addlestone
Surrey
KT15 3AB
Director NameMr Alan Laban Button
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 1994)
RoleSalesman
Correspondence Address18 Ouseley Road
London
SW12 8EF
Director NameMr James Herbert Reginald Russell
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(27 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 January 2001)
RoleHorticulturist & Engineer
Correspondence Address136 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7JQ
Director NameMrs Norah Mary Bridget Russell
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(27 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 July 2013)
RoleSecretary
Correspondence Address136 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7JQ
Secretary NameMrs Norah Mary Bridget Russell
NationalityBritish
StatusResigned
Appointed28 May 1991(27 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 July 2013)
RoleCompany Director
Correspondence Address136 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7JQ

Contact

Websitethingamajigs.org

Location

Registered AddressThe Annex
143 - 145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

375 at £1Mrs Heather Margaret Jackman
7.50%
Ordinary
2.3k at £1Robert James Arthur Russell
46.20%
Ordinary
2.3k at £1Timothy Reginald Francis Russell
46.20%
Ordinary
5 at £1Alan L. Button
0.10%
Ordinary

Financials

Year2014
Net Worth£378,516
Cash£68,953
Current Liabilities£70,839

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Charges

10 October 1977Delivered on: 27 October 1977
Persons entitled: Lloyds 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 factory premises at new haw industrial estate wentsills rd oyster lane byfleet surrey as described in a conveyance d/d 21.9.77.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
24 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
25 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 May 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
21 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 June 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000
(4 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(4 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,000
(4 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 January 2014Termination of appointment of Norah Russell as a director (1 page)
24 January 2014Director's details changed for Robert James Arthur Russell on 1 December 2013 (2 pages)
24 January 2014Director's details changed for Robert James Arthur Russell on 1 December 2013 (2 pages)
24 January 2014Termination of appointment of Norah Russell as a secretary (1 page)
24 January 2014Termination of appointment of Norah Russell as a secretary (1 page)
24 January 2014Termination of appointment of Norah Russell as a director (1 page)
24 January 2014Director's details changed for Robert James Arthur Russell on 1 December 2013 (2 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 March 2011 (1 page)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 June 2009Return made up to 20/04/09; full list of members (4 pages)
11 June 2009Return made up to 20/04/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 April 2007Return made up to 20/04/07; full list of members (3 pages)
27 April 2007Return made up to 20/04/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2006Return made up to 20/04/06; full list of members (3 pages)
26 April 2006Return made up to 20/04/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 May 2005Return made up to 30/04/05; full list of members (3 pages)
25 May 2005Return made up to 30/04/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 April 2004Return made up to 30/04/04; full list of members (8 pages)
30 April 2004Return made up to 30/04/04; full list of members (8 pages)
12 February 2004Registered office changed on 12/02/04 from: 8 school road ashford middlesex TW15 2BW (1 page)
12 February 2004Registered office changed on 12/02/04 from: 8 school road ashford middlesex TW15 2BW (1 page)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 June 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 July 2002Return made up to 30/04/02; full list of members (8 pages)
2 July 2002Return made up to 30/04/02; full list of members (8 pages)
31 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 May 2000Return made up to 30/04/00; full list of members (8 pages)
31 May 2000Return made up to 30/04/00; full list of members (8 pages)
26 July 1999Return made up to 30/04/99; full list of members (6 pages)
26 July 1999Return made up to 30/04/99; full list of members (6 pages)
23 March 1999Registered office changed on 23/03/99 from: 18 ouseley road, balham, london SW12 8EF (1 page)
23 March 1999Registered office changed on 23/03/99 from: 18 ouseley road, balham, london SW12 8EF (1 page)
2 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 July 1998Return made up to 30/04/98; no change of members (4 pages)
2 July 1998Return made up to 30/04/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 May 1997Return made up to 30/04/97; no change of members (6 pages)
8 May 1997Return made up to 30/04/97; no change of members (6 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 April 1995Return made up to 30/04/95; no change of members (4 pages)
30 April 1995Return made up to 30/04/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 August 1994Return made up to 11/04/94; full list of members (7 pages)
6 May 1994Accounts for a small company made up to 30 June 1993 (5 pages)
28 April 1994Return made up to 11/04/93; full list of members (5 pages)
10 May 1993Return made up to 30/04/93; no change of members (6 pages)
6 May 1993Return made up to 17/04/93; no change of members (5 pages)
6 May 1993Accounts for a small company made up to 30 June 1992 (5 pages)
27 May 1992Return made up to 19/05/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 1992Accounts for a small company made up to 30 June 1991 (5 pages)
14 June 1991Return made up to 28/05/91; no change of members (6 pages)
1 June 1991Accounts for a small company made up to 30 June 1990 (4 pages)
19 June 1990Return made up to 28/05/90; full list of members (5 pages)
11 June 1990Accounts for a small company made up to 30 June 1989 (4 pages)
22 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
22 June 1989Return made up to 29/04/89; full list of members (5 pages)
5 May 1988Return made up to 23/04/88; full list of members (7 pages)
27 April 1987Full accounts made up to 30 June 1986 (4 pages)
27 April 1987Full accounts made up to 30 June 1986 (4 pages)
27 April 1987Return made up to 20/04/87; full list of members (5 pages)