Jim 5 Limited HIGH WYCOMBE


Founded in 1967, Jim 5, classified under reg no. 00911593 is an active company. Currently registered at Gate House HP12 3NR, High Wycombe the company has been in the business for 57 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 4th March 1996 Jim 5 Limited is no longer carrying the name Tarmac Homes Midlands.

At the moment there are 2 directors in the the firm, namely Michael L. and Ian H.. In addition one secretary - Omolola A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jim 5 Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00911593
Date of Incorporation Wed, 26th Jul 1967
Industry Dormant Company
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Omolola A.

Position: Secretary

Appointed: 07 July 2023

Michael L.

Position: Director

Appointed: 26 August 2022

Ian H.

Position: Director

Appointed: 30 September 2011

Alice B.

Position: Director

Appointed: 31 December 2019

Resigned: 26 August 2022

Katherine H.

Position: Secretary

Appointed: 24 October 2018

Resigned: 07 July 2023

Colin C.

Position: Secretary

Appointed: 01 December 2009

Resigned: 24 October 2018

Peter C.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2011

James J.

Position: Director

Appointed: 31 December 2007

Resigned: 31 December 2019

Nicola H.

Position: Director

Appointed: 19 April 2006

Resigned: 31 December 2007

James J.

Position: Secretary

Appointed: 20 December 2004

Resigned: 23 January 2009

Karen A.

Position: Secretary

Appointed: 04 February 2002

Resigned: 01 December 2009

Richard W.

Position: Director

Appointed: 31 December 1997

Resigned: 31 December 2007

James P.

Position: Director

Appointed: 22 April 1996

Resigned: 19 April 2006

Alan R.

Position: Director

Appointed: 22 April 1996

Resigned: 31 December 1997

Stefan B.

Position: Director

Appointed: 01 March 1996

Resigned: 04 February 2002

Stefan B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 04 February 2002

Roy H.

Position: Director

Appointed: 18 April 1994

Resigned: 01 March 1996

Paul A.

Position: Director

Appointed: 17 June 1993

Resigned: 31 December 1997

Wilfred H.

Position: Director

Appointed: 17 May 1991

Resigned: 31 March 1993

Kenneth L.

Position: Director

Appointed: 17 May 1991

Resigned: 31 December 1992

Geoffrey C.

Position: Director

Appointed: 17 May 1991

Resigned: 31 March 1993

James P.

Position: Secretary

Appointed: 17 May 1991

Resigned: 01 March 1996

Samuel P.

Position: Director

Appointed: 17 May 1991

Resigned: 18 April 1994

Edward W.

Position: Director

Appointed: 17 May 1991

Resigned: 31 March 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Wimpey Dormant Investments Limited from High Wycombe, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wimpey Dormant Investments Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 634115
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tarmac Homes Midlands March 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 3rd, August 2023
Free Download (5 pages)

Company search

Advertisements