Company NameJimac Radio Cars Limited
DirectorsDavide Agostinho Ferreira Machado and Joao Manuel Machado
Company StatusActive
Company Number03332342
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Davide Agostinho Ferreira Machado
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Lower Clapton Road
Hackney
London
E5 8EG
Director NameMr Joao Manuel Machado
Date of BirthJuly 1949 (Born 74 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 November 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Lower Clapton Road
Hackney
London
E5 8EG
Secretary NameMr Davide Agostinho Ferreira Machado
StatusCurrent
Appointed16 December 2012(15 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address205 Lower Clapton Road
Hackney
London
E5 8EG
Director NameMargaret Rose Stratton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Oakdale Road
Leytonstone
London
E11 4DL
Secretary NameDoreen O'Brien
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address64 Monksgrove
Loughton
Essex
IG10 3LR
Director NameMr Terence David Morrison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(4 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 12 June 2013)
RolePrivate Hire Manager
Country of ResidenceEngland
Correspondence Address4 Newberry Road
Weymouth
Dorset
DT4 8LW
Secretary NameMr Dermot Joseph Morrison
NationalityBritish
StatusResigned
Appointed06 August 1997(4 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 16 December 2012)
RoleMini Cab Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Higham Road
London
N17 6NU
Director NameMr Dermot Joseph Morrison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 year, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 June 2013)
RolePrivate Hire Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Higham Road
London
N17 6NU
Director NameMr Dermot Joseph Morrison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 year, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 June 2013)
RolePrivate Hire Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Higham Road
London
N17 6NU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitejimacradiocars.com
Telephone020 89855151
Telephone regionLondon

Location

Registered Address205 Lower Clapton Road
Hackney
London
E5 8EG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

200 at £1Abbey Car Hire (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£624,571
Gross Profit£330,459
Net Worth£31,204
Cash£30,286
Current Liabilities£159,062

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

14 May 2020Delivered on: 3 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including 205B lower clapton road (upper maisonette and garden ground) - egl 1555S8.
Outstanding
14 May 2020Delivered on: 3 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including 205B lower clapton road (upper maisonette and garden ground) - egl 1555S8.
Outstanding
27 November 2013Delivered on: 13 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 205 lower clapton road london E5 8EG. Notification of addition to or amendment of charge.
Outstanding
2 May 2012Delivered on: 5 May 2012
Satisfied on: 21 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 May 2009Delivered on: 6 May 2009
Satisfied on: 8 January 2013
Persons entitled: London Business Loans (Wholesale) Limited

Classification: Debenture
Secured details: £44,000 due or to become due from the company to the chargee.
Particulars: All the undertaking property and assets see image for full details.
Fully Satisfied
7 July 2008Delivered on: 8 July 2008
Satisfied on: 21 June 2012
Persons entitled: Sme Wholesale Finance (London) LTD

Classification: Debenture
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied

Filing History

9 October 2023Notification of Abbey Car Hire (Uk) Limited as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
6 October 2023Notification of Davide Agostinho Ferreira Machado as a person with significant control on 6 October 2023 (2 pages)
3 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 June 2020Registration of charge 033323420006, created on 14 May 2020 (24 pages)
3 June 2020Registration of charge 033323420005, created on 14 May 2020 (24 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
(4 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
(4 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(4 pages)
22 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(4 pages)
22 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(4 pages)
28 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Registration of charge 033323420004 (6 pages)
13 December 2013Registration of charge 033323420004 (6 pages)
9 August 2013Termination of appointment of Terence Morrison as a director (1 page)
9 August 2013Termination of appointment of Dermot Morrison as a director (1 page)
9 August 2013Termination of appointment of Terence Morrison as a director (1 page)
9 August 2013Termination of appointment of Dermot Morrison as a director (1 page)
31 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2012Appointment of Mr Davide Agostinho Ferreira Machado as a secretary (1 page)
18 December 2012Appointment of Mr Davide Agostinho Ferreira Machado as a secretary (1 page)
17 December 2012Termination of appointment of Dermot Morrison as a secretary (1 page)
17 December 2012Termination of appointment of Dermot Morrison as a secretary (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 November 2012Appointment of Mr Joao Manuel Machado as a director (2 pages)
30 November 2012Appointment of Mr Davide Agostinho Ferreira Machado as a director (2 pages)
30 November 2012Appointment of Mr Davide Agostinho Ferreira Machado as a director (2 pages)
30 November 2012Appointment of Mr Joao Manuel Machado as a director (2 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Terence David Morrison on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Dermot Joseph Morrison on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Terence David Morrison on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Dermot Joseph Morrison on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Dermot Joseph Morrison on 12 March 2010 (1 page)
12 March 2010Secretary's details changed for Dermot Joseph Morrison on 12 March 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 12/03/09; full list of members (4 pages)
16 June 2009Return made up to 12/03/09; full list of members (4 pages)
15 June 2009Return made up to 12/03/08; full list of members (4 pages)
15 June 2009Return made up to 12/03/08; full list of members (4 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 March 2006Return made up to 12/03/06; full list of members (7 pages)
27 March 2006Return made up to 12/03/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
3 June 2004Registered office changed on 03/06/04 from: langley house park road london N2 8EX (1 page)
3 June 2004Registered office changed on 03/06/04 from: langley house park road london N2 8EX (1 page)
5 May 2004Return made up to 12/03/04; no change of members (4 pages)
5 May 2004Return made up to 12/03/04; no change of members (4 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 April 2003Return made up to 12/03/03; full list of members (5 pages)
4 April 2003Return made up to 12/03/03; full list of members (5 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 May 2002Return made up to 12/03/02; no change of members (4 pages)
10 May 2002Return made up to 12/03/02; no change of members (4 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 12/03/01; full list of members (5 pages)
28 March 2001Return made up to 12/03/01; full list of members (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Ad 14/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 March 2000Ad 14/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 March 2000Return made up to 12/03/00; full list of members (5 pages)
24 March 2000Return made up to 12/03/00; full list of members (5 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 June 1999Registered office changed on 11/06/99 from: 205 lower clapton road london E5 8EG (1 page)
11 June 1999Registered office changed on 11/06/99 from: 205 lower clapton road london E5 8EG (1 page)
30 April 1999Return made up to 12/03/99; full list of members (5 pages)
30 April 1999Return made up to 12/03/99; full list of members (5 pages)
8 April 1999Registered office changed on 08/04/99 from: langley house park road east finchley london N2 8EX (1 page)
8 April 1999Registered office changed on 08/04/99 from: langley house park road east finchley london N2 8EX (1 page)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Registered office changed on 12/11/98 from: 205 lower clapton road london E5 8EG (1 page)
12 November 1998Registered office changed on 12/11/98 from: 205 lower clapton road london E5 8EG (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: langley house park road east finchley london N2 8EX (1 page)
22 September 1998Registered office changed on 22/09/98 from: langley house park road east finchley london N2 8EX (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
16 April 1998Return made up to 12/03/98; full list of members (5 pages)
16 April 1998Return made up to 12/03/98; full list of members (5 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New director appointed (2 pages)
17 April 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
1 April 1997Registered office changed on 01/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
12 March 1997Incorporation (17 pages)
12 March 1997Incorporation (17 pages)