Jim Enterprises Limited

General information

Name:

Jim Enterprises Ltd

Office Address:

C/o Prydis Senate Court EX1 1NT Southernhay Gardens

Number: 03604953

Incorporation date: 1998-07-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jim Enterprises began its operations in 1998 as a Private Limited Company registered with number: 03604953. This particular business has been operating for 26 years and it's currently active. The company's head office is located in Southernhay Gardens at C/o Prydis. Anyone can also locate the company utilizing its post code of EX1 1NT. This company debuted under the business name Speed 7235, however for the last twenty six years has been on the market under the business name Jim Enterprises Limited. The enterprise's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Jim Enterprises Ltd reported its account information for the financial year up to Sunday 31st July 2022. The latest confirmation statement was released on Wednesday 16th August 2023.

According to the official data, this particular firm is governed by a solitary managing director: John D., who was assigned to lead the company on Fri, 21st Aug 1998. In order to provide support to the directors, this firm has been utilizing the expertise of Ellen D. as a secretary since August 1998.

  • Previous company's names
  • Jim Enterprises Limited 1998-09-03
  • Speed 7235 Limited 1998-07-28

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 21 August 1998

Latest update: 13 March 2024

Ellen D.

Role: Secretary

Appointed: 21 August 1998

Latest update: 13 March 2024

People with significant control

Executives who control the firm include: John D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ellen D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John D.
Notified on 25 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ellen D.
Notified on 25 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 March 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 17 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 17 March 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

HQ address,
2013

Address:

Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

HQ address,
2014

Address:

Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

HQ address,
2015

Address:

Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

Accountant/Auditor,
2015 - 2014

Name:

Prydis Accounts Limited

Address:

Chartered Accountants Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

Accountant/Auditor,
2012

Name:

Prydis Accounts Limited

Address:

Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Similar companies nearby

Closest companies