Company NameJimmy's Limited
Company StatusDissolved
Company Number03346904
CategoryPrivate Limited Company
Incorporation Date8 April 1997(26 years, 12 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helena Myra Lister
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(1 year, 2 months after company formation)
Appointment Duration23 years, 1 month (closed 03 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameMrs Helena Myra Lister
StatusClosed
Appointed25 May 2012(15 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 03 August 2021)
RoleCompany Director
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameLionel Lister
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year, 2 months after company formation)
Appointment Duration14 years (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodhead Drive
Hale
Altrincham
Cheshire
WA15 9LG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed02 May 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1998)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1998)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Helena Lister
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,442
Current Liabilities£9,668

Accounts

Latest Accounts30 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

2 June 2020Micro company accounts made up to 30 August 2019 (3 pages)
15 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
31 May 2019Micro company accounts made up to 30 August 2018 (3 pages)
24 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 August 2017 (3 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
27 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Termination of appointment of Lionel Lister as a secretary (1 page)
12 May 2014Termination of appointment of Lionel Lister as a secretary (1 page)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
28 May 2012Appointment of Mrs Helena Myra Lister as a secretary (1 page)
28 May 2012Appointment of Mrs Helena Myra Lister as a secretary (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 April 2010Director's details changed for Helena Myra Lister on 8 April 2010 (2 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Helena Myra Lister on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Helena Myra Lister on 8 April 2010 (2 pages)
28 January 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
28 January 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
8 September 2009Registered office changed on 08/09/2009 from 76 manchester road denton manchester M34 3PS (1 page)
8 September 2009Registered office changed on 08/09/2009 from 76 manchester road denton manchester M34 3PS (1 page)
23 April 2009Return made up to 08/04/09; full list of members (3 pages)
23 April 2009Return made up to 08/04/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 May 2008Return made up to 08/04/08; no change of members (6 pages)
14 May 2008Return made up to 08/04/08; no change of members (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 08/04/07; no change of members (6 pages)
2 May 2007Return made up to 08/04/07; no change of members (6 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 08/04/06; full list of members (6 pages)
24 April 2006Return made up to 08/04/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 May 2005Return made up to 08/04/05; full list of members (6 pages)
24 May 2005Return made up to 08/04/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 April 2004Return made up to 08/04/04; full list of members (6 pages)
5 April 2004Return made up to 08/04/04; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 April 2003Return made up to 08/04/03; full list of members (6 pages)
12 April 2003Return made up to 08/04/03; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 May 2002Return made up to 08/04/02; full list of members (6 pages)
3 May 2002Return made up to 08/04/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 April 2001Return made up to 08/04/01; full list of members (6 pages)
11 April 2001Return made up to 08/04/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 08/04/00; full list of members (6 pages)
18 April 2000Return made up to 08/04/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 April 1999Return made up to 08/04/99; full list of members (6 pages)
20 April 1999Return made up to 08/04/99; full list of members (6 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 76 manchester road denton manchester M34 3PS (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 76 manchester road denton manchester M34 3PS (1 page)
25 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 June 1998Registered office changed on 22/06/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Return made up to 08/04/98; full list of members (6 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Return made up to 08/04/98; full list of members (6 pages)
12 June 1998New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
8 April 1997Incorporation (12 pages)
8 April 1997Incorporation (12 pages)