About

Registered Number: 03604953
Date of Incorporation: 28/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: C/O Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT,

 

Founded in 1998, Jim Enterprises Ltd have registered office in Southernhay Gardens in Exeter, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Dennis, Ellen Grace, Dennis, John Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, John Richard 21 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DENNIS, Ellen Grace 21 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 28 August 2019
MR01 - N/A 21 August 2019
PSC04 - N/A 19 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 22 August 2018
AD01 - Change of registered office address 09 May 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 14 August 2017
CS01 - N/A 14 August 2017
PSC04 - N/A 14 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH03 - Change of particulars for secretary 13 August 2013
AA - Annual Accounts 18 March 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 28 July 2010
AD01 - Change of registered office address 28 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 19 August 1999
MEM/ARTS - N/A 10 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
CERTNM - Change of name certificate 02 September 1998
287 - Change in situation or address of Registered Office 25 August 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.