Company NameJimary Limited
DirectorJanet Susan Erskine
Company StatusActive
Company Number07803811
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Janet Susan Erskine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b The Collective Dagfields Craft & Antique Centre
Crewe Road, Walgherton
Nantwich
CW5 7LG
Secretary NameJanet Susan Erskine
NationalityBritish
StatusCurrent
Appointed01 August 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address3 Park Road
Nantwich
Cheshire
CW5 7AQ
Secretary NameMr Richard Mark Erskine
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Road
Nantwich
Cheshire
CW5 7AQ
Director NameAnne Michelle Hunt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Barn Hatherton
Nantwich
CW5 7PH

Location

Registered Address8b The Collective Dagfields Craft & Antique Centre
Crewe Road, Walgherton
Nantwich
CW5 7LG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWalgherton
WardWybunbury

Shareholders

1 at £1Janet Erskine
100.00%
Ordinary

Financials

Year2014
Net Worth-£418
Cash£861
Current Liabilities£1,000

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

22 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (9 pages)
14 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
24 August 2022Registered office address changed from 3 Park Road Nantwich Cheshire CW5 7AQ to 8B the Collective Dagfields Craft & Antique Centre Crewe Road, Walgherton Nantwich CW5 7LG on 24 August 2022 (1 page)
24 August 2022Change of details for Mrs Janet Susan Erskine as a person with significant control on 15 August 2022 (2 pages)
18 February 2022Micro company accounts made up to 31 October 2021 (9 pages)
12 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 October 2020 (9 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 October 2019 (8 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 October 2018 (7 pages)
21 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 October 2017 (8 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 February 2017Micro company accounts made up to 31 October 2016 (7 pages)
10 February 2017Micro company accounts made up to 31 October 2016 (7 pages)
16 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
6 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
6 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
17 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(3 pages)
17 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(3 pages)
9 April 2015Termination of appointment of Anne Michelle Hunt as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Anne Michelle Hunt as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Anne Michelle Hunt as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Anne Michelle Hunt as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Anne Michelle Hunt as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Anne Michelle Hunt as a director on 1 April 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 September 2013Appointment of Anne Michelle Hunt as a director (3 pages)
6 September 2013Termination of appointment of Richard Erskine as a secretary (2 pages)
6 September 2013Appointment of Janet Susan Erskine as a secretary (3 pages)
6 September 2013Appointment of Janet Susan Erskine as a secretary (3 pages)
6 September 2013Appointment of Anne Michelle Hunt as a director (3 pages)
6 September 2013Termination of appointment of Richard Erskine as a secretary (2 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)