General information

Name:

J S Tams Ltd

Office Address:

8 Shoscombe BA2 8LU Bath

Number: 05956696

Incorporation date: 2006-10-04

Dissolution date: 2021-04-27

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

J S Tams came into being in 2006 as a company enlisted under no 05956696, located at BA2 8LU Bath at 8 Shoscombe. Its last known status was dissolved. J S Tams had been offering its services for 15 years.

Glenda T. and James T. were listed as firm's directors and were managing the company for 15 years.

James T. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Glenda T.

Role: Director

Appointed: 04 October 2006

Latest update: 15 February 2024

Glenda T.

Role: Secretary

Appointed: 04 October 2006

Latest update: 15 February 2024

James T.

Role: Director

Appointed: 04 October 2006

Latest update: 15 February 2024

People with significant control

James T.
Notified on 4 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 21 October 2021
Confirmation statement last made up date 07 October 2020
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1 December 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 13 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 13 February 2013
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 15 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

52 North Road Midsomer Norton

Post code:

BA3 2QQ

City / Town:

Radstock

HQ address,
2013

Address:

52 North Road Midsomer Norton

Post code:

BA3 2QQ

City / Town:

Radstock

HQ address,
2014

Address:

52 North Road Midsomer Norton

Post code:

BA3 2QQ

City / Town:

Radstock

HQ address,
2015

Address:

52 North Road Midsomer Norton

Post code:

BA3 2QQ

City / Town:

Radstock

HQ address,
2016

Address:

52 North Road Midsomer Norton

Post code:

BA3 2QQ

City / Town:

Radstock

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
14
Company Age

Closest Companies - by postcode