About

Registered Number: 03819316
Date of Incorporation: 04/08/1999 (24 years and 9 months ago)
Company Status: Liquidation
Registered Address: Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Jim Thomas Shower Supplies Ltd was setup in 1999, it's status is listed as "Liquidation". Davies, Raymond, Houghton, Kathleen Diane, Houghton, Kath, Jones, Dean Paul, Thomas, James Arthur are listed as the directors of Jim Thomas Shower Supplies Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Raymond 12 April 2012 - 1
HOUGHTON, Kath 30 November 2010 02 March 2013 1
JONES, Dean Paul 12 April 2012 08 September 2017 1
THOMAS, James Arthur 23 August 1999 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Kathleen Diane 23 August 1999 02 March 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
RESOLUTIONS - N/A 17 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2020
LIQ02 - N/A 17 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 09 August 2018
PSC07 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
AA - Annual Accounts 25 May 2018
TM01 - Termination of appointment of director 12 October 2017
PSC07 - N/A 12 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 28 March 2011
TM01 - Termination of appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 12 January 2001
287 - Change in situation or address of Registered Office 21 November 2000
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
287 - Change in situation or address of Registered Office 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
NEWINC - New incorporation documents 04 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.