General information

Name:

Jimhall Ltd

Office Address:

Broom House 39/43 London Road Hadleigh SS7 2QL Benfleet

Number: 01440199

Incorporation date: 1979-07-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jimhall Limited was set up as Private Limited Company, that is registered in Broom House 39/43 London Road, Hadleigh in Benfleet. The main office's zip code is SS7 2QL. This business was set up on Friday 27th July 1979. The company's reg. no. is 01440199. This company's Standard Industrial Classification Code is 47110 and has the NACE code: . The company's latest financial reports were submitted for the period up to 2022-04-30 and the most recent confirmation statement was released on 2023-06-05.

The firm works in retail industry. Its FHRSID is P010231400000059541. It reports to Castle Point and its last food inspection was carried out on Tuesday 22nd January 2019 in Station Kiosk, Castle Point, SS7 1NF. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

The company owes its achievements and permanent improvement to a group of two directors, who are Christopher T. and Lisa T., who have been running it since June 2018. In addition, the director's assignments are supported by a secretary - Lisa T., who was selected by this company in June 2018.

Financial data based on annual reports

Company staff

Lisa T.

Role: Secretary

Appointed: 29 June 2018

Latest update: 26 March 2024

Christopher T.

Role: Director

Appointed: 29 June 2018

Latest update: 26 March 2024

Lisa T.

Role: Director

Appointed: 29 June 2018

Latest update: 26 March 2024

People with significant control

Executives with significant control over the firm are: Christopher T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lisa T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher T.
Notified on 29 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa T.
Notified on 29 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George S.
Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brenda S.
Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 January 2015
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 October 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Jim Hall food hygiene ratings

Retailers - other address

Address

Station Kiosk, Ferry Road, South Benfleet, Benfleet

City

Castle Point

County

Essex

District

East of England

State

England

Post code

SS7 1NF

Food rating: exempt

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2014

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2015

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2016

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

Search other companies

Services (by SIC Code)

  • 47110 :
44
Company Age

Similar companies nearby

Closest companies