J.TIMS & SONS LIMITED
STAINES

Hellopages » Surrey » Runnymede » TW18 3JY

Company number 00616989
Status Active
Incorporation Date 17 December 1958
Company Type Private Limited Company
Address THE BOATHOUSE TIMSWAY, CHERTSEY LANE, STAINES, MIDDLESEX, TW18 3JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Appointment of Miss Joanna Christine Tims as a director on 1 July 2016. The most likely internet sites of J.TIMS & SONS LIMITED are www.jtimssons.co.uk, and www.j-tims-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-six years and ten months. The distance to to Byfleet & New Haw Rail Station is 5.7 miles; to Sunningdale Rail Station is 5.8 miles; to Slough Rail Station is 6.7 miles; to Burnham (Berks) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Tims Sons Limited is a Private Limited Company. The company registration number is 00616989. J Tims Sons Limited has been working since 17 December 1958. The present status of the company is Active. The registered address of J Tims Sons Limited is The Boathouse Timsway Chertsey Lane Staines Middlesex Tw18 3jy. The company`s financial liabilities are £367.28k. It is £79.91k against last year. The cash in hand is £463.01k. It is £54.58k against last year. And the total assets are £516.55k, which is £78.73k against last year. TIMS, Zoe Vera is a Secretary of the company. TIMS, Hannah is a Director of the company. TIMS, Joanna Christine is a Director of the company. TIMS, John Cameron is a Director of the company. Secretary WALKER, Jean Cameron has been resigned. Director COWD, Gary Alan has been resigned. Director TIMS, Stanley John has been resigned. Director WALKER, Jean Cameron has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j.tims & sons Key Finiance

LIABILITIES £367.28k
+27%
CASH £463.01k
+13%
TOTAL ASSETS £516.55k
+17%
All Financial Figures

Current Directors

Secretary
TIMS, Zoe Vera
Appointed Date: 01 April 2005

Director
TIMS, Hannah
Appointed Date: 18 March 2015
36 years old

Director
TIMS, Joanna Christine
Appointed Date: 01 July 2016
37 years old

Director
TIMS, John Cameron

60 years old

Resigned Directors

Secretary
WALKER, Jean Cameron
Resigned: 11 March 2005

Director
COWD, Gary Alan
Resigned: 01 March 2015
Appointed Date: 19 July 2007
66 years old

Director
TIMS, Stanley John
Resigned: 01 July 2011
97 years old

Director
WALKER, Jean Cameron
Resigned: 11 March 2005
95 years old

Persons With Significant Control

Mr John Cameron Tims
Notified on: 23 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

J.TIMS & SONS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 23 August 2016 with updates
20 Jul 2016
Appointment of Miss Joanna Christine Tims as a director on 1 July 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 103

...
... and 79 more events
04 Dec 1987
Full accounts made up to 30 September 1986

29 Jan 1987
Full accounts made up to 30 September 1985

29 Jan 1987
Return made up to 14/08/86; full list of members

10 Oct 1986
New director appointed

17 Dec 1958
Incorporation

J.TIMS & SONS LIMITED Charges

15 March 1995
Legal charge
Delivered: 24 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate at timsway runnymede surrey.
24 February 1995
Legal charge
Delivered: 2 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land and buildings at timsway, runnymede, surrey t/no…
24 February 1995
Legal charge
Delivered: 2 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the east of coopers close…
24 February 1995
Legal charge
Delivered: 2 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of timsway, runnymede, surrey…
25 August 1978
Legal charge
Delivered: 12 September 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings to the east of coopers close, chertsey…
7 July 1978
Legal charge
Delivered: 20 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of timsway, staines, surrey…
24 January 1973
Mortgage (ships)
Delivered: 7 February 1973
Status: Satisfied
Persons entitled: Lombard North Central LTD
Description: "Hibernian" mo 303501 reg in london 13 in 1961.
24 January 1973
Mortgage (ships)
Delivered: 7 February 1973
Status: Satisfied
Persons entitled: Lombard North Central LTD
Description: "Secret water" no 334730 reg in london 17 in 1968.
24 January 1973
Mortage (ships)
Delivered: 7 February 1973
Status: Satisfied
Persons entitled: Lombard North Central LTD
Description: "Gleaming water" no 334800 reg in london 98 in 1968.
10 December 1971
Statutory mortgage
Delivered: 16 December 1971
Status: Outstanding
Persons entitled: Bowmaker LTD
Description: Coral margarette official no 334194 port of registry…
12 November 1971
Mortgage
Delivered: 26 November 1971
Status: Outstanding
Persons entitled: Bowmaker LTD
Description: Name coral michelle offical no 309360 port of registry…
6 December 1968
First statutory mortgage
Delivered: 13 December 1968
Status: Outstanding
Persons entitled: Lombard Banking LTD
Description: Sixth four sixty fourth shares in the companys british…
9 April 1968
Mortgage
Delivered: 25 April 1968
Status: Outstanding
Persons entitled: Lombard Banking LTD
Description: Sixty four sixty fourth shares in motor vessel "secret…
9 April 1968
Mortgage
Delivered: 25 April 1968
Status: Outstanding
Persons entitled: Lombard Banking LTD
Description: Sixty four sixty fourth shares in motor vessel "glistening…
9 April 1968
Mortgage
Delivered: 25 April 1968
Status: Outstanding
Persons entitled: Lombard Banking LTD
Description: Sixty four sixty-fourth shares in motor vessel gleaming…
19 September 1966
Mortgage
Delivered: 27 September 1966
Status: Outstanding
Persons entitled: C S F Kent
Description: Piece of land containing O.5 acres near western bank of…