JIM 1 LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 00281688
Status Active
Incorporation Date 17 November 1933
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of JIM 1 LIMITED are www.jim1.co.uk, and www.jim-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eleven months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jim 1 Limited is a Private Limited Company. The company registration number is 00281688. Jim 1 Limited has been working since 17 November 1933. The present status of the company is Active. The registered address of Jim 1 Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . CLAPHAM, Colin Richard is a Secretary of the company. HEASMAN, Ian Nicolas is a Director of the company. JORDAN, James John is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BORT, Stefan Edward has been resigned. Secretary JORDAN, James John has been resigned. Secretary PHILLIPS, James has been resigned. Director BORT, Stefan Edward has been resigned. Director CARR, Peter Anthony has been resigned. Director HARRISON, Roy James has been resigned. Director HASTIE, Nicola Amanda Eleanor has been resigned. Director PHILLIPS, James has been resigned. Director PICKSTOCK, Samuel Frank has been resigned. Director PRICE, David Martin has been resigned. Director ROBERTS, Alan has been resigned. Director SAYERS, Colin has been resigned. Director SAYERS, Steven John has been resigned. Director WAGHORN, Richard Seymour has been resigned. Director WAITE, Barry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLAPHAM, Colin Richard
Appointed Date: 01 December 2009

Director
HEASMAN, Ian Nicolas
Appointed Date: 30 September 2011
60 years old

Director
JORDAN, James John
Appointed Date: 31 December 2007
63 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 01 December 2009
Appointed Date: 04 February 2002

Secretary
BORT, Stefan Edward
Resigned: 04 February 2002
Appointed Date: 01 March 1996

Secretary
JORDAN, James John
Resigned: 23 January 2009
Appointed Date: 20 December 2004

Secretary
PHILLIPS, James
Resigned: 01 March 1996

Director
BORT, Stefan Edward
Resigned: 04 February 2002
Appointed Date: 01 March 1996
65 years old

Director
CARR, Peter Anthony
Resigned: 30 September 2011
Appointed Date: 06 February 2008
71 years old

Director
HARRISON, Roy James
Resigned: 01 March 1996
Appointed Date: 18 April 1994
78 years old

Director
HASTIE, Nicola Amanda Eleanor
Resigned: 31 December 2007
Appointed Date: 19 April 2006
63 years old

Director
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 22 April 1996
74 years old

Director
PICKSTOCK, Samuel Frank
Resigned: 18 April 1994
91 years old

Director
PRICE, David Martin
Resigned: 31 December 1997
81 years old

Director
ROBERTS, Alan
Resigned: 31 December 1997
Appointed Date: 22 April 1996
71 years old

Director
SAYERS, Colin
Resigned: 31 December 1997
77 years old

Director
SAYERS, Steven John
Resigned: 15 May 1993
71 years old

Director
WAGHORN, Richard Seymour
Resigned: 31 December 2007
Appointed Date: 31 December 1997
69 years old

Director
WAITE, Barry
Resigned: 31 December 1997
80 years old

Persons With Significant Control

Wimpey Dormant Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JIM 1 LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 31 December 2016
28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
19 Apr 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,000,000

05 Nov 2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
...
... and 150 more events
19 May 1987
Declaration of satisfaction of mortgage/charge

21 Nov 1986
Return made up to 22/05/86; full list of members

18 Sep 1986
Full accounts made up to 31 December 1985
05 Jun 1976
Annual return made up to 01/04/76
05 Jun 1976
Accounts made up to 31 December 1975

JIM 1 LIMITED Charges

4 January 1993
Legal charge
Delivered: 13 January 1993
Status: Satisfied on 17 March 1994
Persons entitled: Sedgefield District Council
Description: All that plot of land containing 8.3 acres or thereabouts…
1 June 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 24 December 1992
Persons entitled: Redland Aggregates Limited
Description: All that plot of land containing 5.6 acres or thereabouts…
29 May 1992
Legal charge
Delivered: 2 June 1992
Status: Satisfied on 26 August 1993
Persons entitled: Barratt Newcastle Limited
Description: 6 acres or thereabouts of f/h land fronting waldridge road…
31 October 1991
Legal charge
Delivered: 12 November 1991
Status: Satisfied on 16 December 1992
Persons entitled: Yarmside Holdings Limited
Description: Land at ingleby barwick stockton on tees in the county of…
13 September 1991
Legal charge
Delivered: 27 September 1991
Status: Satisfied on 5 February 1992
Persons entitled: Cussons Green Developments (No 22) Limited
Description: Plot of land k/a phase 11B pity me in the county of durham.
28 February 1991
Legal charge
Delivered: 8 March 1991
Status: Satisfied on 20 May 1992
Persons entitled: J a Jewitt(An Unlimited Company)
Description: 5.01 acres of f/hold land at south view middleston moor…
3 July 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied on 31 January 1992
Persons entitled: Swan Hunter Shipbuilders Limited
Description: 9.25 acres or thereabouts of land situate at victoria road…
29 July 1987
Legal charge
Delivered: 10 August 1987
Status: Satisfied on 14 January 1988
Persons entitled: Barratt Developments PLC.
Description: Plot of land. 10.31 acres situated at wallsend in the…
29 June 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied on 3 March 1988
Persons entitled: Barratt Newcastle Limited
Description: 55, acres of f/h land at thirsk north yorkshire.
28 February 1986
Legal charge
Delivered: 1 March 1986
Status: Satisfied
Persons entitled: Whelmar Limited.
Description: Land or the ings, redcar, county of cleveland.
22 January 1986
Legal charge
Delivered: 3 February 1986
Status: Satisfied on 18 September 1987
Persons entitled: County Council of Cleveland.
Description: Land at guisborough street eston county of cleveland.
30 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied
Persons entitled: Costain Homes Limited
Description: Land situated to the west of thornaby road, and south of…
30 December 1983
Legal charge
Delivered: 16 January 1984
Status: Satisfied
Persons entitled: Costain Homes Limited.
Description: Land lying to the west of thornaby road, ingleby, barwick…
29 December 1977
6TH supplemental trust deed.
Delivered: 4 January 1978
Status: Satisfied on 13 October 1992
Persons entitled: The Law Debenture Corporation.
Description: Floating charge over (see doc M69). Undertaking and all…

Similar Companies

JIM & SHEILA LTD. JIM & TONIC LIMITED JIM 2 LIMITED JIM 2016 LTD JIM 3 LIMITED JIM 4 LIMITED JIM 5 LIMITED