Jimmy Beam Downlights Limited

General information

Name:

Jimmy Beam Downlights Ltd

Office Address:

8 Main Street Bilton CV22 7NB Rugby

Number: 08236081

Incorporation date: 2012-10-02

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Jimmy Beam Downlights Limited with the registration number 08236081 has been on the market for 12 years. This Private Limited Company is officially located at 8 Main Street, Bilton in Rugby and its zip code is CV22 7NB. The enterprise's registered with SIC code 45310 which stands for Wholesale trade of motor vehicle parts and accessories. The latest annual accounts describe the period up to 2021-10-31 and the most recent annual confirmation statement was submitted on 2022-10-02.

This company has just one managing director at the current moment supervising this particular business, specifically James T. who has been performing the director's assignments for 12 years.

James T. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James T.

Role: Director

Appointed: 02 October 2012

Latest update: 4 December 2023

People with significant control

James T.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 16 October 2023
Confirmation statement last made up date 02 October 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-10-02
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 27 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 28 July 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31/10/2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31/10/2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31/10/2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31/10/2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31/10/2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
11
Company Age

Similar companies nearby

Closest companies