James Timms Transport Limited GLOUCESTER


James Timms Transport started in year 1978 as Private Limited Company with registration number 01351304. The James Timms Transport company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Gloucester at Kidnams Farm School Lane. Postal code: GL2 7NT.

At the moment there are 3 directors in the the company, namely James T., Debra T. and Jason T.. In addition one secretary - James T. - is with the firm. As of 26 April 2024, there were 3 ex directors - James T., Beverley T. and others listed below. There were no ex secretaries.

This company operates within the GL2 7NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0142641 . It is located at Unit 5, Quedgeley Trading Estate West, Gloucester with a total of 25 carsand 25 trailers. It has two locations in the UK.

James Timms Transport Limited Address / Contact

Office Address Kidnams Farm School Lane
Office Address2 Whitminster
Town Gloucester
Post code GL2 7NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01351304
Date of Incorporation Fri, 3rd Feb 1978
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James T.

Position: Director

Appointed: 06 April 2020

James T.

Position: Secretary

Appointed: 05 October 1999

Debra T.

Position: Director

Appointed: 31 December 1991

Jason T.

Position: Director

Appointed: 31 December 1991

James T.

Position: Director

Resigned: 06 April 2020

Beverley T.

Position: Director

Resigned: 11 January 2024

Joan T.

Position: Director

Appointed: 31 December 1991

Resigned: 05 October 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is James T. The abovementioned PSC and has 75,01-100% shares.

James T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth267 412335 036351 066436 117533 917697 394       
Balance Sheet
Cash Bank In Hand64 86473 45426 96818 415137 97497 470       
Cash Bank On Hand     97 470325 587186 209330 847310 888241 631436 367183 106
Current Assets300 511357 793385 253451 869521 065560 250723 782651 090770 415673 849693 0281 008 482837 708
Debtors220 647268 239335 285428 454369 021440 040384 695461 331436 268358 661447 247563 729644 734
Net Assets Liabilities     697 394832 958862 652926 320888 627899 1141 054 1841 062 538
Net Assets Liabilities Including Pension Asset Liability 335 036351 066436 117533 917697 394       
Other Debtors     350     38 53434 050
Property Plant Equipment     377 711415 814428 358413 852460 653441 037390 814486 624
Stocks Inventory15 00016 10023 0005 00014 07022 740       
Tangible Fixed Assets111 198102 397108 134179 792215 620377 711       
Total Inventories     22 74013 5003 5503 3004 3004 1508 3869 868
Reserves/Capital
Called Up Share Capital232232232232232232       
Profit Loss Account Reserve134 652202 276218 306303 357401 157564 634       
Shareholder Funds267 412335 036351 066436 117533 917697 394       
Other
Amount Specific Advance Or Credit Directors    31 58033 95611 798 17 61620 7995 73213 55912 390
Amount Specific Advance Or Credit Made In Period Directors     34 72422 842  27 787227 05660 66425 949
Amount Specific Advance Or Credit Repaid In Period Directors     32 34845 00011 798 24 604227 05668 491 
Accrued Liabilities     9 1009 600   9 60018 11510 473
Accumulated Depreciation Impairment Property Plant Equipment     569 827620 590696 607745 475776 274682 033730 538807 950
Average Number Employees During Period      15151717151820
Corporation Tax Payable     43 04435 271   15 74733 8281 579
Creditors     190 081248 532159 212203 119182 154174 501274 660145 778
Creditors Due Within One Year144 297125 154121 965160 680164 424190 081       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      42 87820 03343 09277 095195 72847 23044 618
Disposals Property Plant Equipment      65 30038 73771 88893 200203 121175 95858 500
Increase From Depreciation Charge For Year Property Plant Equipment      93 64196 05091 960107 894101 48795 735122 030
Net Current Assets Liabilities156 214232 639263 288291 189356 641370 169475 250491 878567 296491 694518 527733 822691 930
Number Shares Allotted 232232232232232       
Other Creditors     2 69013 06117 55432 40136 12322 0258 2022 202
Other Taxation Social Security Payable     52 38368 87762 10680 27447 15511 1119 7813 745
Par Value Share 11111       
Prepayments Accrued Income     28 43322 16927 41615 78023 67818 47211 35582 832
Property Plant Equipment Gross Cost     947 5381 036 4041 124 9651 159 3271 236 9271 123 0701 121 3521 294 574
Provisions For Liabilities Balance Sheet Subtotal     50 48658 10657 58454 82863 72060 45070 452116 016
Provisions For Liabilities Charges  20 35634 86438 34450 486       
Share Capital Allotted Called Up Paid232232232232232232       
Share Premium Account132 528132 528132 528132 528132 528132 528       
Tangible Fixed Assets Additions 29 60048 292136 198109 826244 396       
Tangible Fixed Assets Cost Or Valuation479 476484 576498 468607 816703 142947 538       
Tangible Fixed Assets Depreciation368 278382 179390 334428 024487 522569 827       
Tangible Fixed Assets Depreciation Charged In Period 33 29235 35258 58070 55782 305       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 39121 69720 89011 059        
Tangible Fixed Assets Disposals 24 50028 90026 85014 500        
Total Additions Including From Business Combinations Property Plant Equipment      154 166127 298106 250170 80089 264174 240231 722
Total Assets Less Current Liabilities267 412335 036371 422470 981572 261747 880891 064920 236981 148952 347959 5641 124 6361 178 554
Trade Creditors Trade Payables     82 864166 59479 55290 44498 87684 053127 47674 954
Trade Debtors Trade Receivables     377 301350 728433 915420 488323 114428 775513 840519 840
Advances Credits Directors  51 98814 01831 58033 956       
Advances Credits Made In Period Directors  67 99258 92070 226        
Advances Credits Repaid In Period Directors  16 00496 89052 664        
Corporation Tax Recoverable         11 869   
Merchandise          4 1508 3869 868

Transport Operator Data

Unit 5
Address Quedgeley Trading Estate West , Bristol Road , Hardwicke
City Gloucester
Post code GL2 4PA
Vehicles 2
Trailers 2
Unit 3
Address Quedgeley Trading Estate East
City Haresfield
Post code GL10 3EX
Vehicles 23
Trailers 23

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, November 2023
Free Download (9 pages)

Company search