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

JIM AIM MOTORCYCLES LIMITED

144 Rayne Road, Braintree, CM7 2QS,
Company Registration Number
05319291
Private Limited Company
Active

Company Overview

About Jim Aim Motorcycles Ltd
JIM AIM MOTORCYCLES LIMITED was founded on 2004-12-22 and has its registered office in Braintree. The organisation's status is listed as "Active". Jim Aim Motorcycles 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
JIM AIM MOTORCYCLES LIMITED
 
Legal Registered Office
144 Rayne Road
Braintree
CM7 2QS
Other companies in CO9
 
Telephone01787 460671
 
Filing Information
Company Number 05319291
Company ID Number 05319291
Date formed 2004-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2023-12-22
Return next due 2025-01-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB289597083  
Last Datalog update: 2024-05-13 08:30:07
Primary Source:Companies House
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 JIM AIM MOTORCYCLES LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES AIM
Company Secretary 2008-01-22
ALASTAIR NORMAN AIM
Director 2006-01-01
IAN JAMES AIM
Director 2006-01-01
JAMES NEVEN AIM
Director 2004-12-22
SUSAN ALYCE AIM
Director 2004-12-22
JEROMY BOTTING
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ALYCE AIM
Company Secretary 2004-12-22 2008-01-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-22 2004-12-22
INSTANT COMPANIES LIMITED
Nominated Director 2004-12-22 2004-12-22

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
2024-04-09CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-10-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08APPOINTMENT TERMINATED, DIRECTOR JAMES NEVEN AIM
2023-02-01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-1331/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-10-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-10-24AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053192910001
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053192910001
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053192910001
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-07-16AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM 147 Swan Street Sible Hedingham Halstead Essex CO9 3PT
2017-10-04AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-23AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0122/12/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROMY BOTTING / 01/01/2014
2015-01-15CH03SECRETARY'S DETAILS CHNAGED FOR IAN JAMES AIM on 2014-01-01
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES AIM / 01/01/2014
2014-06-11AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0122/12/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-12AR0122/12/12 ANNUAL RETURN FULL LIST
2012-06-08AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-21AR0122/12/11 ANNUAL RETURN FULL LIST
2012-01-21CH01Director's details changed for Jeromy Botting on 2012-01-20
2012-01-21CH03SECRETARY'S DETAILS CHNAGED FOR IAN JAMES AIM on 2012-01-20
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0122/12/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0122/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROMY BOTTING / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEVEN AIM / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALYCE AIM / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES AIM / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR NORMAN AIM / 28/01/2010
2009-08-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-09-08AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-25288bSECRETARY RESIGNED
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-02363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-10-13225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP
2005-01-2588(2)RAD 22/12/04--------- £ SI 98@1=98 £ IC 1/99
2005-01-21288bSECRETARY RESIGNED
2005-01-21288bDIRECTOR RESIGNED
2004-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 68762 MOT Vehicle Testing Station at 147 SWAN STREET SIBLE HEDINGHAM CO9 3PT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JIM AIM MOTORCYCLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JIM AIM MOTORCYCLES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2014-01-31 £ 378,672
Creditors Due Within One Year 2013-01-31 £ 496,407
Creditors Due Within One Year 2013-01-31 £ 496,407
Creditors Due Within One Year 2012-01-31 £ 454,645

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 JIM AIM MOTORCYCLES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 64,331
Cash Bank In Hand 2013-01-31 £ 152,811
Cash Bank In Hand 2013-01-31 £ 152,811
Cash Bank In Hand 2012-01-31 £ 160,430
Current Assets 2014-01-31 £ 564,269
Current Assets 2013-01-31 £ 626,665
Current Assets 2013-01-31 £ 626,665
Current Assets 2012-01-31 £ 522,510
Debtors 2014-01-31 £ 29,522
Debtors 2013-01-31 £ 20,596
Debtors 2013-01-31 £ 20,596
Debtors 2012-01-31 £ 23,817
Fixed Assets 2014-01-31 £ 24,893
Fixed Assets 2013-01-31 £ 29,459
Fixed Assets 2013-01-31 £ 29,459
Fixed Assets 2012-01-31 £ 32,576
Shareholder Funds 2014-01-31 £ 210,490
Shareholder Funds 2013-01-31 £ 159,717
Shareholder Funds 2013-01-31 £ 159,717
Shareholder Funds 2012-01-31 £ 100,441
Stocks Inventory 2014-01-31 £ 470,416
Stocks Inventory 2013-01-31 £ 453,258
Stocks Inventory 2013-01-31 £ 453,258
Stocks Inventory 2012-01-31 £ 338,263
Tangible Fixed Assets 2014-01-31 £ 18,893
Tangible Fixed Assets 2013-01-31 £ 17,459
Tangible Fixed Assets 2013-01-31 £ 17,459
Tangible Fixed Assets 2012-01-31 £ 14,576

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JIM AIM MOTORCYCLES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JIM AIM MOTORCYCLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIM AIM MOTORCYCLES 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 (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as JIM AIM MOTORCYCLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JIM AIM MOTORCYCLES 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 JIM AIM MOTORCYCLES 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 JIM AIM MOTORCYCLES 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3