Company NameJimalice Limited
Company StatusActive
Company Number07105303
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 3 months ago)
Previous NameJIM Alice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gary Peter Cullen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr Stephen Sharp
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr Alexander James Clare
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(10 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr Paul Sharp
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(10 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr Mark Allan Sleight
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(11 years after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr Lee Barry Webster
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Barford Grange
Willaston
Neston
CH64 1UQ
Wales
Director NameMr Michael Anthony Risnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr Paul Sharp
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales

Contact

Websitelbwaccountants.co.uk
Telephone0151 6444848
Telephone regionLiverpool

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Mark Allan Sleight
8.25%
Ordinary
90 at £1Stephen Sharp
8.25%
Ordinary
820 at £1Lee Barry Webster
75.18%
Ordinary
3.2k at £0.01Lee Barry Webster
2.97%
Ordinary B
2.4k at £0.01Gary Cullen
2.22%
Ordinary B
1.4k at £0.01Mark Soul
1.28%
Ordinary B
673 at £0.01Mark Allan Sleight
0.62%
Ordinary B
673 at £0.01Paul Sharp
0.62%
Ordinary B
673 at £0.01Stephen Sharp
0.62%
Ordinary B

Financials

Year2014
Net Worth-£435,444
Cash£67,023
Current Liabilities£99,792

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

10 January 2022Delivered on: 18 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 February 2010Delivered on: 10 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 April 2023Termination of appointment of Gary Peter Cullen as a director on 31 March 2023 (1 page)
1 March 2023Director's details changed for Mr Alexander James Clare on 27 February 2023 (2 pages)
22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
18 January 2022Registration of charge 071053030002, created on 10 January 2022 (30 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 January 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
4 January 2021Appointment of Mr Mark Allan Sleight as a director on 21 December 2020 (2 pages)
4 January 2021Notification of Norley Leighton Limited as a person with significant control on 21 December 2020 (2 pages)
4 January 2021Cessation of Lee Barry Webster as a person with significant control on 21 December 2020 (1 page)
4 January 2021Termination of appointment of Lee Barry Webster as a director on 21 December 2020 (1 page)
21 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
2 March 2020Appointment of Mr Paul Sharp as a director on 1 March 2020 (2 pages)
2 March 2020Appointment of Mr Alexander James Clare as a director on 1 March 2020 (2 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 April 2017Cancellation of shares. Statement of capital on 1 April 2017
  • GBP 1,000
(4 pages)
21 April 2017Cancellation of shares. Statement of capital on 1 April 2017
  • GBP 1,000
(4 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,090.76
(6 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,090.76
(6 pages)
6 October 2015Termination of appointment of Paul Sharp as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Paul Sharp as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Paul Sharp as a director on 1 October 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,090.76
(7 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,090.76
(7 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2014Director's details changed for Mr Lee Barry Webster on 28 May 2013 (2 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,090.76
(7 pages)
13 January 2014Director's details changed for Mr Lee Barry Webster on 28 May 2013 (2 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,090.76
(7 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
13 February 2012Appointment of Mr Paul Sharp as a director (2 pages)
13 February 2012Appointment of Mr Stephen Sharp as a director (2 pages)
13 February 2012Appointment of Mr Stephen Sharp as a director (2 pages)
13 February 2012Appointment of Mr Paul Sharp as a director (2 pages)
19 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 February 2011Termination of appointment of Michael Risnes as a director (1 page)
28 February 2011Termination of appointment of Michael Risnes as a director (1 page)
2 February 2011Appointment of Mr Gary Peter Cullen as a director (2 pages)
2 February 2011Appointment of Mr Gary Peter Cullen as a director (2 pages)
10 January 2011Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1,000.01
(3 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
10 January 2011Appointment of Mr Michael Anthony Risnes as a director (2 pages)
10 January 2011Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1,000.01
(3 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
10 January 2011Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1,000.01
(3 pages)
10 January 2011Appointment of Mr Michael Anthony Risnes as a director (2 pages)
11 March 2010Registered office address changed from 6 the Meadows Bromborough Wirral CH62 7JX United Kingdom on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 6 the Meadows Bromborough Wirral CH62 7JX United Kingdom on 11 March 2010 (2 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 January 2010Change of name notice (1 page)
2 January 2010Change of name notice (1 page)
2 January 2010Company name changed jim alice LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
2 January 2010Company name changed jim alice LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
15 December 2009Incorporation (24 pages)
15 December 2009Incorporation (24 pages)