Jimcourt Limited STAINES UPON THAMES


Founded in 1978, Jimcourt, classified under reg no. 01399252 is an active company. Currently registered at Cala House TW18 3AX, Staines Upon Thames the company has been in the business for fourty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2001-02-20 Jimcourt Limited is no longer carrying the name Banner Management.

The company has 2 directors, namely Kevin W., Neil S.. Of them, Neil S. has been with the company the longest, being appointed on 30 April 2018 and Kevin W. has been with the company for the least time - from 1 August 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jimcourt Limited Address / Contact

Office Address Cala House
Office Address2 54 The Causeway
Town Staines Upon Thames
Post code TW18 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01399252
Date of Incorporation Mon, 13th Nov 1978
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 46 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 Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Kevin W.

Position: Director

Appointed: 01 August 2018

Neil S.

Position: Director

Appointed: 30 April 2018

Ledge Services Limited

Position: Corporate Secretary

Appointed: 21 March 2014

Graham C.

Position: Director

Appointed: 21 March 2014

Resigned: 19 February 2016

John R.

Position: Director

Appointed: 21 March 2014

Resigned: 31 October 2018

Alan B.

Position: Director

Appointed: 21 March 2014

Resigned: 30 April 2018

Richard W.

Position: Director

Appointed: 01 May 2004

Resigned: 19 February 2016

Richard W.

Position: Secretary

Appointed: 19 February 2004

Resigned: 21 March 2014

Patricia B.

Position: Secretary

Appointed: 14 January 1999

Resigned: 19 February 2004

Richard W.

Position: Director

Appointed: 19 December 1995

Resigned: 21 March 2014

Stuart C.

Position: Director

Appointed: 29 October 1991

Resigned: 14 January 1999

Neville B.

Position: Director

Appointed: 29 October 1991

Resigned: 16 October 2009

Richard W.

Position: Secretary

Appointed: 29 October 1991

Resigned: 14 January 1999

Suzanne C.

Position: Director

Appointed: 29 October 1991

Resigned: 01 April 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Banner Homes Group Limited from Staines, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Banner Homes Group Limited

Cala House 54 The Causeway, Staines, Surrey, TW18 3AX, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03647340
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

Banner Management February 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-2 466 881-2 466 881
Other
Creditors2 466 8812 466 881
Net Current Assets Liabilities-2 466 881-2 466 881
Total Assets Less Current Liabilities-2 466 881-2 466 881

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a dormant company made up to 2021-12-31
filed on: 31st, August 2022
Free Download (5 pages)

Company search

Advertisements