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

INSTANT TIMBER LIMITED

Horde House 1 St. James Court, North Street, Aston, Bampton, OXFORDSHIRE, OX18 2BF,
Company Registration Number
03543416
Private Limited Company
Active

Company Overview

About Instant Timber Ltd
INSTANT TIMBER LIMITED was founded on 1998-04-03 and has its registered office in Bampton. The organisation's status is listed as "Active". Instant Timber Limited is a Private Limited Company registered in ENGLAND 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
INSTANT TIMBER LIMITED
 
Legal Registered Office
Horde House 1 St. James Court, North Street
Aston
Bampton
OXFORDSHIRE
OX18 2BF
Other companies in ST19
 
Filing Information
Company Number 03543416
Company ID Number 03543416
Date formed 1998-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735061942  
Last Datalog update: 2024-04-10 08:16:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTANT TIMBER 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 INSTANT TIMBER LIMITED

Current Directors
Officer Role Date Appointed
KIAN GOLESTANI
Company Secretary 2003-03-22
ANTHONY DAVID JENNINGS
Director 1998-04-03
SUSAN JANE JENNINGS
Director 1998-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JENNINGS
Company Secretary 2000-03-21 2003-03-22
ANTHONY DAVID JENNINGS
Company Secretary 1998-04-03 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIAN GOLESTANI ARMSA LIMITED Company Secretary 2008-04-04 CURRENT 1999-08-02 Active
KIAN GOLESTANI MANAGEMENT CONSULTING HOLDINGS LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
KIAN GOLESTANI RUNDUM MEIR CONTRACTING (UK) LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
KIAN GOLESTANI UPRIGHT POWERED ACCESS SALES UK LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
KIAN GOLESTANI BLUECOAT ASSOCIATES LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
KIAN GOLESTANI INSTANT DEVELOPMENTS LIMITED Company Secretary 2004-03-05 CURRENT 1998-03-17 Active
KIAN GOLESTANI 12VSQ LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2015-05-05
KIAN GOLESTANI INDEPENDENT PARTS &SERVICE LIMITED Company Secretary 2001-11-05 CURRENT 2001-11-05 Liquidation
KIAN GOLESTANI RUNDUM MEIR (UK) LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-14 Active
KIAN GOLESTANI EUROTRADE SOLUTIONS LIMITED Company Secretary 1999-09-20 CURRENT 1994-12-19 Dissolved 2017-04-04
KIAN GOLESTANI PARTHIAN VENTURES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Active
KIAN GOLESTANI DUPLEX CLEANING MACHINES (U.K.) LIMITED Company Secretary 1998-06-16 CURRENT 1987-08-21 Active
KIAN GOLESTANI BASSROCK LIMITED Company Secretary 1998-06-12 CURRENT 1998-03-17 Liquidation
KIAN GOLESTANI ENDEX INTERNATIONAL LIMITED Company Secretary 1997-04-30 CURRENT 1997-01-15 Active
ANTHONY DAVID JENNINGS AUST & JENNINGS PROPERTIES LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ANTHONY DAVID JENNINGS IAPS GROUP LIMITED Director 2016-10-11 CURRENT 2016-10-11 Liquidation
ANTHONY DAVID JENNINGS HORTONWOOD PROPERTIES LIMITED Director 2015-04-01 CURRENT 2007-11-19 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS HORTONWOOD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS SPECIALIZED ACCESS LIMITED Director 2013-02-28 CURRENT 2012-11-13 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS ACCESS PLATFORM SALES LIMITED Director 2013-02-28 CURRENT 1987-02-10 Active
ANTHONY DAVID JENNINGS JUPITER 2019 LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS UPRIGHT POWERED ACCESS SALES UK LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS INDEPENDENT PARTS &SERVICE LIMITED Director 2004-03-04 CURRENT 2001-11-05 Liquidation
ANTHONY DAVID JENNINGS INSTANT DEVELOPMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-17 Active
SUSAN JANE JENNINGS AUST & JENNINGS PROPERTIES LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
SUSAN JANE JENNINGS BLUECOAT ASSOCIATES LIMITED Director 2010-04-09 CURRENT 2007-08-14 Active - Proposal to Strike off

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
2024-04-10CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-04-14CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-09-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-01-06TM02Termination of appointment of Kian Golestani on 2020-12-31
2020-05-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE JENNINGS / 08/06/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 08/06/2017
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM Hill Top Coldham Brewood Stafford Staffordshire ST19 9BJ
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 500000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-03LATEST SOC03/04/16 STATEMENT OF CAPITAL;GBP 500000
2016-04-03AR0103/04/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-03AR0103/04/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-03AR0103/04/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0103/04/13 ANNUAL RETURN FULL LIST
2013-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR KIAN GOLESTANI on 2013-04-03
2013-04-10AD03Register(s) moved to registered inspection location
2013-04-10AD02Register inspection address has been changed
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX
2012-07-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0103/04/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0103/04/11 ANNUAL RETURN FULL LIST
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09AR0103/04/10 ANNUAL RETURN FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE JENNINGS / 03/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 03/04/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 03/04/2010
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-03190LOCATION OF DEBENTURE REGISTER
2009-04-03353LOCATION OF REGISTER OF MEMBERS
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2008-04-08190LOCATION OF DEBENTURE REGISTER
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM LLOYDS BANK CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ
2007-04-12353LOCATION OF REGISTER OF MEMBERS
2007-04-12190LOCATION OF DEBENTURE REGISTER
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ
2007-04-12363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 2LT
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/05
2005-04-08363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-04-04288cSECRETARY'S PARTICULARS CHANGED
2005-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-01-15287REGISTERED OFFICE CHANGED ON 15/01/04 FROM: HILL TOP COLDHAM BREWOOD STAFFORD ST19 9BJ
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-04-03288bSECRETARY RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-19363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-19363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-16363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-03-31288bSECRETARY RESIGNED
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-21225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
2000-03-15WRES13SECTION 390(A)(1) 08/03/00
2000-03-15(W)ELRESS386 DIS APP AUDS 08/03/00
2000-03-15(W)ELRESS366A DISP HOLDING AGM 08/03/00
2000-02-08AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-04363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




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

  Average Max
MortgagesNumMortCharges0.548
MortgagesNumMortOutstanding0.387
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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
Annual Accounts
2022-03-31

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 INSTANT TIMBER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 500,000
Called Up Share Capital 2012-03-31 £ 500,000
Cash Bank In Hand 2013-03-31 £ 142,050
Cash Bank In Hand 2012-03-31 £ 170,908
Current Assets 2013-03-31 £ 144,156
Current Assets 2012-03-31 £ 171,874
Debtors 2013-03-31 £ 2,106
Shareholder Funds 2013-03-31 £ 681,616
Shareholder Funds 2012-03-31 £ 713,281
Tangible Fixed Assets 2013-03-31 £ 537,750
Tangible Fixed Assets 2012-03-31 £ 541,562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSTANT TIMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTANT TIMBER LIMITED
Trademarks
We have not found any records of INSTANT TIMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTANT TIMBER 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 (02100 - Silviculture and other forestry activities) as INSTANT TIMBER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTANT TIMBER 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 INSTANT TIMBER 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 INSTANT TIMBER 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.