Company NameJim's Taxis Limited
DirectorJeffrey John James Lyons
Company StatusActive
Company Number04932076
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Jeffrey John James Lyons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleTaxi Cab Proprietor
Country of ResidenceEngland
Correspondence AddressA3 Broomsleigh Business Park Worsley Bridge Road
London
SE26 5BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Herts
WD25 8BW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameG.C. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 January 2010(6 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2022)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN

Location

Registered AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Jeffrey John James Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,146
Current Liabilities£86,007

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
25 October 2022Change of details for Mr Jeffrey John James Lyons as a person with significant control on 25 October 2022 (2 pages)
25 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
25 October 2022Director's details changed for Mr Jeffrey John James Lyons on 25 October 2022 (2 pages)
7 June 2022Termination of appointment of G.C. Secretarial Services Ltd as a secretary on 31 May 2022 (1 page)
30 May 2022Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN to A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 30 May 2022 (1 page)
30 May 2022Director's details changed for Mr Jeffrey John James Lyons on 30 May 2022 (2 pages)
31 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 October 2017 (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
14 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
8 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Secretary's details changed for Swift Secretarial Services Limited on 2 October 2009 (2 pages)
17 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Swift Secretarial Services Limited on 2 October 2009 (2 pages)
17 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Swift Secretarial Services Limited on 2 October 2009 (2 pages)
16 February 2010Director's details changed for Jeffrey John James Lyons on 2 October 2009 (2 pages)
16 February 2010Director's details changed for Jeffrey John James Lyons on 2 October 2009 (2 pages)
16 February 2010Director's details changed for Jeffrey John James Lyons on 2 October 2009 (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Appointment of G.C. Secretarial Services Ltd as a secretary (3 pages)
28 January 2010Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Swift Secretarial Services Limited as a secretary (2 pages)
28 January 2010Termination of appointment of Swift Secretarial Services Limited as a secretary (2 pages)
28 January 2010Appointment of G.C. Secretarial Services Ltd as a secretary (3 pages)
28 January 2010Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 28 January 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
28 October 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
7 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
30 October 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 January 2007Return made up to 14/10/06; full list of members (6 pages)
15 January 2007Return made up to 14/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 November 2005Return made up to 14/10/05; full list of members (6 pages)
15 November 2005Return made up to 14/10/05; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 December 2004Return made up to 14/10/04; full list of members (6 pages)
11 December 2004Return made up to 14/10/04; full list of members (6 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
14 October 2003Incorporation (19 pages)
14 October 2003Incorporation (19 pages)