Jim Aim Motorcycles Limited

General information

Name:

Jim Aim Motorcycles Ltd

Office Address:

144 Rayne Road CM7 2QS Braintree

Number: 05319291

Incorporation date: 2004-12-22

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

05319291 is the registration number assigned to Jim Aim Motorcycles Limited. This company was registered as a Private Limited Company on 2004-12-22. This company has been operating in this business for 20 years. The company can be contacted at 144 Rayne Road in Braintree. The main office's postal code assigned to this location is CM7 2QS. This company's Standard Industrial Classification Code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories. The most recent financial reports cover the period up to January 31, 2023 and the most recent annual confirmation statement was submitted on December 22, 2022.

According to the information we have, this specific limited company was started in 2004 and has been governed by five directors, out of whom four (Ian A., Jeromy B., Alastair A. and Susan A.) are still in the management. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skillset of Ian A. as a secretary for the last 16 years.

Financial data based on annual reports

Company staff

Ian A.

Role: Secretary

Appointed: 22 January 2008

Latest update: 5 April 2024

Ian A.

Role: Director

Appointed: 01 January 2006

Latest update: 5 April 2024

Jeromy B.

Role: Director

Appointed: 01 January 2006

Latest update: 5 April 2024

Alastair A.

Role: Director

Appointed: 01 January 2006

Latest update: 5 April 2024

Susan A.

Role: Director

Appointed: 22 December 2004

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: Ian A. owns 1/2 or less of company shares. Alastair A. owns 1/2 or less of company shares.

Ian A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alastair A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 1 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 12 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 12 April 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 31 March 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

147 Swan Street Sible Hedingham

Post code:

CO9 3PT

City / Town:

Halstead

HQ address,
2014

Address:

147 Swan Street Sible Hedingham

Post code:

CO9 3PT

City / Town:

Halstead

HQ address,
2015

Address:

147 Swan Street Sible Hedingham

Post code:

CO9 3PT

City / Town:

Halstead

HQ address,
2016

Address:

147 Swan Street Sible Hedingham

Post code:

CO9 3PT

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
19
Company Age

Similar companies nearby

Closest companies