Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.TIMS & SONS LIMITED
Company Information for

J.TIMS & SONS LIMITED

THE BOATHOUSE TIMSWAY, CHERTSEY LANE, STAINES, MIDDLESEX, TW18 3JY,
Company Registration Number
00616989
Private Limited Company
Active

Company Overview

About J.tims & Sons Ltd
J.TIMS & SONS LIMITED was founded on 1958-12-17 and has its registered office in Staines. The organisation's status is listed as "Active". J.tims & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J.TIMS & SONS LIMITED
 
Legal Registered Office
THE BOATHOUSE TIMSWAY
CHERTSEY LANE
STAINES
MIDDLESEX
TW18 3JY
Other companies in TW18
 
Filing Information
Company Number 00616989
Company ID Number 00616989
Date formed 1958-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.TIMS & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.TIMS & SONS LIMITED

Current Directors
Officer Role Date Appointed
ZOE VERA TIMS
Company Secretary 2005-04-01
HANNAH TIMS
Director 2015-03-18
JOANNA CHRISTINE TIMS
Director 2016-07-01
JOHN CAMERON TIMS
Director 1991-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ALAN COWD
Director 2007-07-19 2015-03-01
STANLEY JOHN TIMS
Director 1991-07-26 2011-07-01
JEAN CAMERON WALKER
Company Secretary 1991-07-26 2005-03-11
JEAN CAMERON WALKER
Director 1991-07-26 2005-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 104
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-20AP01DIRECTOR APPOINTED MISS JOANNA CHRISTINE TIMS
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 103
2015-08-27AR0123/08/15 ANNUAL RETURN FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALAN COWD
2015-03-18AP01DIRECTOR APPOINTED MISS HANNAH TIMS
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 103
2014-10-06AR0123/08/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 103
2013-08-27AR0123/08/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0123/08/12 ANNUAL RETURN FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY TIMS
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0123/08/11 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0123/08/10 ANNUAL RETURN FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY JOHN TIMS / 23/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON TIMS / 23/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN COWD / 23/08/2010
2009-12-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMS / 26/07/1991
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / GARY COWD / 30/09/2007
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM TIMSWAY CHERTSEY LANE STAINES MIDDLESEX TW18 3JZ
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-01363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-27288aNEW DIRECTOR APPOINTED
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-20123NC INC ALREADY ADJUSTED 24/07/06
2006-10-20RES04NC INC ALREADY ADJUSTED 24/07/06
2006-10-20123NC INC ALREADY ADJUSTED 21/12/04
2006-10-20RES04NC INC ALREADY ADJUSTED 21/12/04
2006-08-25363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-1688(2)RAD 24/07/06--------- £ SI 1@1=1 £ IC 102/103
2006-08-1688(2)RAD 24/07/06--------- £ SI 1@1=1 £ IC 101/102
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-27363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-1188(2)RAD 21/12/04--------- £ SI 1@1=1 £ IC 100/101
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-02363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-04363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-07-27363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1998-10-28363sRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-27363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-18363sRETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS
1996-05-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-07363sRETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS
1995-03-24395PARTICULARS OF MORTGAGE/CHARGE
1995-03-02395PARTICULARS OF MORTGAGE/CHARGE
1995-03-02395PARTICULARS OF MORTGAGE/CHARGE
1995-03-02395PARTICULARS OF MORTGAGE/CHARGE
1995-01-24AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-25363sRETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS
1993-11-11363sRETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS
1993-11-10AAFULL ACCOUNTS MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J.TIMS & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.TIMS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-03-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-07-20 Outstanding BARCLAYS BANK PLC
MORTAGE (SHIPS) 1973-01-24 Satisfied LOMBARD NORTH CENTRAL LTD
MORTGAGE (SHIPS) 1973-01-24 Satisfied LOMBARD NORTH CENTRAL LTD
MORTGAGE (SHIPS) 1973-01-24 Satisfied LOMBARD NORTH CENTRAL LTD
STATUTORY MORTGAGE 1971-12-16 Outstanding BOWMAKER LTD
MORTGAGE 1971-11-26 Outstanding BOWMAKER LTD
FIRST STATUTORY MORTGAGE 1968-12-13 Outstanding LOMBARD BANKING LTD
MORTGAGE 1968-04-25 Outstanding LOMBARD BANKING LTD
MORTGAGE 1968-04-25 Outstanding LOMBARD BANKING LTD
MORTGAGE 1968-04-25 Outstanding LOMBARD BANKING LTD
MORTGAGE 1966-09-27 Outstanding C S F KENT
Creditors
Creditors Due Within One Year 2013-03-31 £ 162,722
Creditors Due Within One Year 2012-03-31 £ 157,328

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.TIMS & SONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 226,803
Cash Bank In Hand 2012-03-31 £ 143,485
Current Assets 2013-03-31 £ 277,112
Current Assets 2012-03-31 £ 201,023
Debtors 2013-03-31 £ 49,309
Debtors 2012-03-31 £ 56,538
Shareholder Funds 2013-03-31 £ 651,850
Shareholder Funds 2012-03-31 £ 594,674
Stocks Inventory 2013-03-31 £ 1,000
Stocks Inventory 2012-03-31 £ 1,000
Tangible Fixed Assets 2013-03-31 £ 537,460
Tangible Fixed Assets 2012-03-31 £ 551,559

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.TIMS & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.TIMS & SONS LIMITED
Trademarks
We have not found any records of J.TIMS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.TIMS & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J.TIMS & SONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.TIMS & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.TIMS & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.TIMS & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1