JIMMY'S CAMBRIDGE
CAMBRIDGE JIMMY'S NIGHT SHELTER LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 1BD

Company number 03259904
Status Active
Incorporation Date 7 October 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 EAST ROAD, CAMBRIDGE, CB1 1BD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Statement of company's objects. The most likely internet sites of JIMMY'S CAMBRIDGE are www.jimmys.co.uk, and www.jimmy-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Jimmy S Cambridge is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03259904. Jimmy S Cambridge has been working since 07 October 1996. The present status of the company is Active. The registered address of Jimmy S Cambridge is 1 East Road Cambridge Cb1 1bd. . MANN, Geoff is a Secretary of the company. BLAKE, Fiona, Dr is a Director of the company. DURRANT, John is a Director of the company. GODFREY, Wendy Alison is a Director of the company. KAPUR, Kiran is a Director of the company. LOWN, Stephen Charles is a Director of the company. MANN, Geoff is a Director of the company. MANN, Jane Elizabeth Fardell is a Director of the company. MCHALE, John Christopher is a Director of the company. SILVER, David Alan is a Director of the company. SPENCE, Irena Jozefa is a Director of the company. STANTON, John Philip, Dr is a Director of the company. TAYLOR, Eileen Patricia is a Director of the company. WYLLIE, Hilary is a Director of the company. Secretary BASSER, Karen Maria has been resigned. Secretary HOWLETT, Philip Richard has been resigned. Secretary HOWLETT, Philip Richard has been resigned. Secretary JACKSON, Christine has been resigned. Secretary WILLIAMS, Beverley Ruth has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ADAMS, Roy has been resigned. Director BARKER, Anthony Richard, Revd has been resigned. Director BASSER, Karen Maria has been resigned. Director BLYTH, Richard, Rev has been resigned. Director CASTERTON, Dawn Suzanne has been resigned. Director CUNNINGHAM, David has been resigned. Director ELERS, Gillian Mary has been resigned. Director GORDON SAKER, Andrew Stephen has been resigned. Director GORDON-SAKER, Liza Helen has been resigned. Director GRIFFITHS, Gaynor Victoria, Councillor has been resigned. Director GROSSFIELD, Anthony John has been resigned. Director HICKLING, Roger has been resigned. Director JACKSON, Christine has been resigned. Director LAW, Barbara Robertson has been resigned. Director LISBOA, Evelyn Joyce has been resigned. Director MARSH, Dennis William has been resigned. Director SPURLING, Jan has been resigned. Director TOWNSHEND, Bernard John has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MANN, Geoff
Appointed Date: 26 January 2011

Director
BLAKE, Fiona, Dr
Appointed Date: 15 March 2007
69 years old

Director
DURRANT, John
Appointed Date: 15 June 2000
71 years old

Director
GODFREY, Wendy Alison
Appointed Date: 24 May 2016
66 years old

Director
KAPUR, Kiran
Appointed Date: 10 April 2013
60 years old

Director
LOWN, Stephen Charles
Appointed Date: 25 February 2014
72 years old

Director
MANN, Geoff
Appointed Date: 10 April 2013
69 years old

Director
MANN, Jane Elizabeth Fardell
Appointed Date: 07 October 1996
74 years old

Director
MCHALE, John Christopher
Appointed Date: 24 May 2016
44 years old

Director
SILVER, David Alan
Appointed Date: 25 February 2014
60 years old

Director
SPENCE, Irena Jozefa
Appointed Date: 24 May 2016
65 years old

Director
STANTON, John Philip, Dr
Appointed Date: 27 May 2014
74 years old

Director
TAYLOR, Eileen Patricia
Appointed Date: 15 September 2005
81 years old

Director
WYLLIE, Hilary
Appointed Date: 15 June 2000
77 years old

Resigned Directors

Secretary
BASSER, Karen Maria
Resigned: 08 December 2004
Appointed Date: 18 August 2003

Secretary
HOWLETT, Philip Richard
Resigned: 06 September 2007
Appointed Date: 08 December 2004

Secretary
HOWLETT, Philip Richard
Resigned: 18 August 2003
Appointed Date: 07 October 1996

Secretary
JACKSON, Christine
Resigned: 30 September 2002
Appointed Date: 21 March 2002

Secretary
WILLIAMS, Beverley Ruth
Resigned: 26 January 2011
Appointed Date: 06 September 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 October 1996
Appointed Date: 07 October 1996

Director
ADAMS, Roy
Resigned: 18 June 1998
Appointed Date: 23 January 1997
81 years old

Director
BARKER, Anthony Richard, Revd
Resigned: 16 September 2004
Appointed Date: 07 October 1996
81 years old

Director
BASSER, Karen Maria
Resigned: 31 March 2003
Appointed Date: 15 June 2000
51 years old

Director
BLYTH, Richard, Rev
Resigned: 08 August 2012
Appointed Date: 08 February 2006
72 years old

Director
CASTERTON, Dawn Suzanne
Resigned: 27 May 2014
Appointed Date: 27 July 2010
61 years old

Director
CUNNINGHAM, David
Resigned: 21 October 2008
Appointed Date: 19 March 2008
74 years old

Director
ELERS, Gillian Mary
Resigned: 14 September 2006
Appointed Date: 21 March 2002
95 years old

Director
GORDON SAKER, Andrew Stephen
Resigned: 16 September 2004
Appointed Date: 18 September 2003
66 years old

Director
GORDON-SAKER, Liza Helen
Resigned: 10 February 2010
Appointed Date: 08 December 2004
65 years old

Director
GRIFFITHS, Gaynor Victoria, Councillor
Resigned: 22 February 2010
Appointed Date: 21 March 2002
81 years old

Director
GROSSFIELD, Anthony John
Resigned: 09 May 2010
Appointed Date: 09 June 2005
78 years old

Director
HICKLING, Roger
Resigned: 05 November 2013
Appointed Date: 27 July 2010
71 years old

Director
JACKSON, Christine
Resigned: 23 January 2008
Appointed Date: 21 March 2002
81 years old

Director
LAW, Barbara Robertson
Resigned: 26 January 2016
Appointed Date: 15 June 2000
73 years old

Director
LISBOA, Evelyn Joyce
Resigned: 09 June 2005
Appointed Date: 15 June 2000
74 years old

Director
MARSH, Dennis William
Resigned: 21 October 2008
Appointed Date: 15 June 2000
77 years old

Director
SPURLING, Jan
Resigned: 15 June 2000
Appointed Date: 07 October 1996
78 years old

Director
TOWNSHEND, Bernard John
Resigned: 15 June 2000
Appointed Date: 23 January 1997
91 years old

JIMMY'S CAMBRIDGE Events

31 Dec 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 30 September 2016 with updates
18 Oct 2016
Statement of company's objects
18 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Jun 2016
Appointment of Mrs Wendy Alison Godfrey as a director on 24 May 2016
...
... and 111 more events
28 Jan 1997
New director appointed
28 Jan 1997
New director appointed
20 Nov 1996
Director's particulars changed
11 Oct 1996
Secretary resigned
07 Oct 1996
Incorporation

JIMMY'S CAMBRIDGE Charges

11 February 2016
Charge code 0325 9904 0001
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 15 peverel close cambridge comprised in…