JIM AIM MOTORCYCLES LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 3PT

Company number 05319291
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address 147 SWAN STREET, SIBLE HEDINGHAM, HALSTEAD, ESSEX, CO9 3PT
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of JIM AIM MOTORCYCLES LIMITED are www.jimaimmotorcycles.co.uk, and www.jim-aim-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Jim Aim Motorcycles Limited is a Private Limited Company. The company registration number is 05319291. Jim Aim Motorcycles Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Jim Aim Motorcycles Limited is 147 Swan Street Sible Hedingham Halstead Essex Co9 3pt. . AIM, Ian James is a Secretary of the company. AIM, Alastair Norman is a Director of the company. AIM, Ian James is a Director of the company. AIM, James Neven is a Director of the company. AIM, Susan Alyce is a Director of the company. BOTTING, Jeromy is a Director of the company. Secretary AIM, Susan Alyce has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
AIM, Ian James
Appointed Date: 22 January 2008

Director
AIM, Alastair Norman
Appointed Date: 01 January 2006
54 years old

Director
AIM, Ian James
Appointed Date: 01 January 2006
58 years old

Director
AIM, James Neven
Appointed Date: 22 December 2004
88 years old

Director
AIM, Susan Alyce
Appointed Date: 22 December 2004
81 years old

Director
BOTTING, Jeromy
Appointed Date: 01 January 2006
65 years old

Resigned Directors

Secretary
AIM, Susan Alyce
Resigned: 22 January 2008
Appointed Date: 22 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

Mr Ian James Aim
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alastair Aim
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JIM AIM MOTORCYCLES LIMITED Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 January 2015
15 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 36 more events
25 Jan 2005
Registered office changed on 25/01/05 from: 61 station road sudbury suffolk CO10 2SP
25 Jan 2005
Ad 22/12/04--------- £ si 98@1=98 £ ic 1/99
21 Jan 2005
Secretary resigned
21 Jan 2005
Director resigned
22 Dec 2004
Incorporation