Company NameJimhall Limited
DirectorsChristopher Jonathan Taylor and Lisa Marie Taylor
Company StatusActive
Company Number01440199
CategoryPrivate Limited Company
Incorporation Date27 July 1979(44 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Christopher Jonathan Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Lisa Marie Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Lisa Marie Taylor
StatusCurrent
Appointed29 June 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Brenda Ann Skelton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years, 10 months after company formation)
Appointment Duration27 years, 1 month (resigned 29 June 2018)
RoleNewsagent/Tobacconist
Country of ResidenceEngland
Correspondence Address34 Queens Road
South Benfleet
Benfleet
Essex
SS7 1JW
Director NameMr George Frederick Skelton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years, 10 months after company formation)
Appointment Duration27 years, 1 month (resigned 29 June 2018)
RoleNewsagent/Tobacconist
Country of ResidenceEngland
Correspondence Address34 Queens Road
South Benfleet
Benfleet
Essex
SS7 1JW
Secretary NameMrs Brenda Ann Skelton
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years, 10 months after company formation)
Appointment Duration27 years, 1 month (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Queens Road
South Benfleet
Benfleet
Essex
SS7 1JW

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr George Frederick Skelton
50.00%
Ordinary
50 at £1Mrs Brenda Ann Skelton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,893
Current Liabilities£385

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
21 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
1 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 July 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
18 July 2018Appointment of Mrs Lisa Marie Taylor as a secretary on 29 June 2018 (2 pages)
12 July 2018Termination of appointment of Brenda Ann Skelton as a director on 29 June 2018 (1 page)
12 July 2018Termination of appointment of Brenda Ann Skelton as a secretary on 29 June 2018 (1 page)
12 July 2018Appointment of Mr Christopher Jonathan Taylor as a director on 29 June 2018 (2 pages)
12 July 2018Notification of Lisa Marie Taylor as a person with significant control on 29 June 2018 (2 pages)
12 July 2018Appointment of Mrs Lisa Marie Taylor as a director on 29 June 2018 (2 pages)
12 July 2018Notification of Christopher Jonathan Taylor as a person with significant control on 29 June 2018 (2 pages)
12 July 2018Termination of appointment of George Frederick Skelton as a director on 29 June 2018 (1 page)
9 July 2018Cessation of Brenda Ann Skelton as a person with significant control on 29 June 2018 (3 pages)
9 July 2018Cessation of George Frederick Skelton as a person with significant control on 29 June 2018 (3 pages)
25 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
9 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page)
21 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 July 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 29 July 2011 (1 page)
29 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 July 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 29 July 2011 (1 page)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Director's details changed for Mr George Frederick Skelton on 5 June 2010 (2 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mrs Brenda Ann Skelton on 5 June 2010 (2 pages)
14 July 2010Director's details changed for Mrs Brenda Ann Skelton on 5 June 2010 (2 pages)
14 July 2010Director's details changed for Mrs Brenda Ann Skelton on 5 June 2010 (2 pages)
14 July 2010Director's details changed for Mr George Frederick Skelton on 5 June 2010 (2 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr George Frederick Skelton on 5 June 2010 (2 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 June 2009Return made up to 05/06/09; full list of members (4 pages)
23 June 2009Return made up to 05/06/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 June 2008Return made up to 05/06/08; full list of members (4 pages)
26 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 July 2007Return made up to 05/06/07; full list of members (7 pages)
4 July 2007Return made up to 05/06/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 June 2006Return made up to 05/06/06; full list of members (7 pages)
22 June 2006Return made up to 05/06/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 June 2005Return made up to 05/06/05; full list of members (7 pages)
16 June 2005Return made up to 05/06/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 June 2004Return made up to 05/06/04; full list of members (7 pages)
24 June 2004Return made up to 05/06/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 June 2003Return made up to 05/06/03; full list of members (7 pages)
24 June 2003Return made up to 05/06/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 June 2002Return made up to 05/06/02; full list of members (7 pages)
7 June 2002Return made up to 05/06/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 July 2001Return made up to 05/06/01; full list of members (6 pages)
6 July 2001Return made up to 05/06/01; full list of members (6 pages)
15 February 2001Full accounts made up to 30 April 2000 (6 pages)
15 February 2001Full accounts made up to 30 April 2000 (6 pages)
6 July 2000Return made up to 05/06/00; full list of members (6 pages)
6 July 2000Return made up to 05/06/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 July 1999Return made up to 05/06/99; full list of members (6 pages)
12 July 1999Return made up to 05/06/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 June 1998Return made up to 05/06/98; no change of members (4 pages)
9 June 1998Return made up to 05/06/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 January 1998Return made up to 05/06/97; no change of members (4 pages)
19 January 1998Return made up to 05/06/97; no change of members (4 pages)
5 March 1997Registered office changed on 05/03/97 from: bleak house 146 high street billericay essex CM12 9DF (1 page)
5 March 1997Registered office changed on 05/03/97 from: bleak house 146 high street billericay essex CM12 9DF (1 page)
3 March 1997Full accounts made up to 30 April 1996 (9 pages)
3 March 1997Full accounts made up to 30 April 1996 (9 pages)
8 July 1996Return made up to 05/06/96; full list of members (6 pages)
8 July 1996Return made up to 05/06/96; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
29 June 1995Return made up to 05/06/95; no change of members (4 pages)
29 June 1995Return made up to 05/06/95; no change of members (4 pages)