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

TIMEZONE PROPERTIES LIMITED

DARLASTON LODGE, JERVIS LANE, STONE, STAFFORDSHIRE, ST15 0PZ,
Company Registration Number
03452498
Private Limited Company
Active

Company Overview

About Timezone Properties Ltd
TIMEZONE PROPERTIES LIMITED was founded on 1997-10-20 and has its registered office in Stone. The organisation's status is listed as "Active". Timezone Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TIMEZONE PROPERTIES LIMITED
 
Legal Registered Office
DARLASTON LODGE
JERVIS LANE
STONE
STAFFORDSHIRE
ST15 0PZ
Other companies in CV3
 
Filing Information
Company Number 03452498
Company ID Number 03452498
Date formed 1997-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMEZONE PROPERTIES 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 TIMEZONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER LINDSEY JACKSON
Company Secretary 1997-10-20
CATHERINE ELAINE JACKSON
Director 1997-10-20
PETER LINDSEY JACKSON
Director 1997-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-10-20 1997-10-20
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-10-20 1997-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LINDSEY JACKSON AMBAS LIMITED Company Secretary 1996-09-24 CURRENT 1980-03-24 Active
CATHERINE ELAINE JACKSON ARPOADOR LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
CATHERINE ELAINE JACKSON INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
CATHERINE ELAINE JACKSON JOHN GIBSON HIRE & SALES LIMITED Director 2000-06-05 CURRENT 1999-11-03 Liquidation
CATHERINE ELAINE JACKSON AMBAS LIMITED Director 1998-03-16 CURRENT 1980-03-24 Active
PETER LINDSEY JACKSON LANDON ENGINEERING (CASTLE WORKS) LIMITED Director 2018-07-06 CURRENT 1984-10-24 Active
PETER LINDSEY JACKSON WILLIAMS (FASTENERS) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
PETER LINDSEY JACKSON WILLIAMS BROTHERS (SHEFFIELD) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
PETER LINDSEY JACKSON SPIRO-GILLS THERMAL PRODUCTS LTD Director 2016-08-27 CURRENT 2016-08-27 Active
PETER LINDSEY JACKSON GG1108 LIMITED Director 2016-08-12 CURRENT 2016-08-12 Dissolved 2018-01-16
PETER LINDSEY JACKSON JACKWOODFORD LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
PETER LINDSEY JACKSON CHIRTON INVESTMENTS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
PETER LINDSEY JACKSON ABACUS LIGHTING LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
PETER LINDSEY JACKSON ABACUS LIGHTING HOLDINGS LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
PETER LINDSEY JACKSON NORTHERN POWER TOOLS AND EQUIPMENT LIMITED Director 2013-03-04 CURRENT 1971-06-29 In Administration/Administrative Receiver
PETER LINDSEY JACKSON B & C HEATING LIMITED Director 2013-01-09 CURRENT 2012-07-09 Dissolved 2016-01-16
PETER LINDSEY JACKSON JOHN GIBSON AGENCIES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
PETER LINDSEY JACKSON MCGILL (UK) LIMITED Director 2008-05-01 CURRENT 2007-04-03 Active
PETER LINDSEY JACKSON HIGHLAND ELECTROPLATERS LIMITED Director 2008-01-30 CURRENT 1987-10-08 Active
PETER LINDSEY JACKSON DMI DOBBIE MCINNES LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
PETER LINDSEY JACKSON ARPOADOR LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
PETER LINDSEY JACKSON INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PETER LINDSEY JACKSON DMIYC REALISATIONS 2022 LIMITED Director 2006-02-01 CURRENT 2006-02-01 Liquidation
PETER LINDSEY JACKSON TUFNOL COMPOSITES LIMITED Director 2005-01-20 CURRENT 2004-10-15 Active
PETER LINDSEY JACKSON DMI (UK) LIMITED Director 2001-10-29 CURRENT 1972-08-29 Liquidation
PETER LINDSEY JACKSON A M I EXCHANGERS LIMITED Director 2001-10-29 CURRENT 1988-12-16 Active
PETER LINDSEY JACKSON VALIANT SHEEP LIMITED Director 2001-10-29 CURRENT 1991-01-04 Active
PETER LINDSEY JACKSON DIESEL MARINE INTERNATIONAL LIMITED Director 2001-09-29 CURRENT 2001-06-06 Active
PETER LINDSEY JACKSON JOHN GIBSON HIRE & SALES LIMITED Director 2000-06-05 CURRENT 1999-11-03 Liquidation
PETER LINDSEY JACKSON NOTTINGHAM GEAR COMPANY LIMITED Director 1997-05-20 CURRENT 1946-08-29 Dissolved 2014-06-10
PETER LINDSEY JACKSON LTS (99) LIMITED Director 1996-08-07 CURRENT 1976-07-29 Active
PETER LINDSEY JACKSON AMBAS LIMITED Director 1992-07-20 CURRENT 1980-03-24 Active

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
2024-03-2531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18REGISTERED OFFICE CHANGED ON 18/08/23 FROM Unit 65 Morgan Close Ashmore Lake Industrial Estate Willenhall West Midlands WV12 4LH
2023-03-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-05-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 39 Knoll Drive Coventry Warwickshire CV3 5BU
2019-12-14CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-05CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-04-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AR0120/10/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-01AR0120/10/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-02AR0120/10/13 ANNUAL RETURN FULL LIST
2013-06-20AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0120/10/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0120/10/11 ANNUAL RETURN FULL LIST
2011-04-29AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-23AR0120/10/10 ANNUAL RETURN FULL LIST
2010-04-29AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0120/10/09 ANNUAL RETURN FULL LIST
2009-06-01AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-11363aReturn made up to 20/10/08; full list of members
2008-08-18AA31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-16363aReturn made up to 20/10/07; full list of members
2007-06-07AA31/07/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-01-02363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-27363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-11363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-28363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-29363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-09363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-21363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-07-11225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-04-1788(2)RAD 01/11/99--------- £ SI 2@1=2 £ IC 2/4
2000-03-07363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-05-25363aRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-02-09288aNEW DIRECTOR APPOINTED
1998-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-09288bDIRECTOR RESIGNED
1998-02-09287REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-02-09288bSECRETARY RESIGNED
1997-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to TIMEZONE PROPERTIES 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 TIMEZONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIMEZONE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Creditors
Creditors Due After One Year 2012-08-01 £ 154,556
Creditors Due After One Year 2011-08-01 £ 154,556
Creditors Due Within One Year 2012-08-01 £ 56
Non-instalment Debts Due After5 Years 2011-08-01 £ 154,556

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TIMEZONE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 4
Called Up Share Capital 2011-08-01 £ 4
Cash Bank In Hand 2011-08-01 £ 1,589
Current Assets 2012-08-01 £ 21,788
Current Assets 2011-08-01 £ 20,769
Debtors 2012-08-01 £ 20,740
Debtors 2011-08-01 £ 19,180
Fixed Assets 2012-08-01 £ 160,409
Fixed Assets 2011-08-01 £ 160,409
Shareholder Funds 2012-08-01 £ 27,585
Shareholder Funds 2011-08-01 £ 26,622

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIMEZONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMEZONE PROPERTIES LIMITED
Trademarks
We have not found any records of TIMEZONE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEZONE PROPERTIES 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 (64303 - Activities of venture and development capital companies) as TIMEZONE PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIMEZONE PROPERTIES 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 TIMEZONE PROPERTIES 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 TIMEZONE PROPERTIES 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.