Company number 08266769
Status Active
Incorporation Date 24 October 2012
Company Type Private Limited Company
Address 198 WESTERN AVENUE, LIVERPOOL, MERSEYSIDE, L24 3UT
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
GBP 1
. The most likely internet sites of JIM CATERING LIMITED are www.jimcatering.co.uk, and www.jim-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Jim Catering Limited is a Private Limited Company.
The company registration number is 08266769. Jim Catering Limited has been working since 24 October 2012.
The present status of the company is Active. The registered address of Jim Catering Limited is 198 Western Avenue Liverpool Merseyside L24 3ut. The company`s financial liabilities are £0.73k. It is £0.56k against last year. The cash in hand is £3.77k. It is £-2.37k against last year. And the total assets are £13.86k, which is £-2.31k against last year. JIM, David Kam Tim is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Take-away food shops and mobile food stands".
jim catering Key Finiance
LIABILITIES
£0.73k
+337%
CASH
£3.77k
-39%
TOTAL ASSETS
£13.86k
-15%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Kam Tim Jim
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
JIM CATERING LIMITED Events
16 Dec 2016
Confirmation statement made on 24 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
...
... and 2 more events
13 Dec 2012
Director's details changed for David Kam Tim Tim on 6 December 2012
20 Nov 2012
Appointment of David Kam Tim Tim as a director
20 Nov 2012
Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 20 November 2012
24 Oct 2012
Termination of appointment of Yomtov Jacobs as a director
24 Oct 2012
Incorporation