Company Information for JIM THOMAS SHOWER SUPPLIES LIMITED
GROUND FLOOR, SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
03819316
Private Limited Company
Liquidation |
Company Name | |
---|---|
JIM THOMAS SHOWER SUPPLIES LIMITED | |
Legal Registered Office | |
GROUND FLOOR, SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in WN5 | |
Company Number | 03819316 | |
---|---|---|
Company ID Number | 03819316 | |
Date formed | 1999-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 12:02:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN PAUL JONES |
Director | ||
KATHLEEN DIANE HOUGHTON |
Company Secretary | ||
KATH HOUGHTON |
Director | ||
JAMES ARTHUR THOMAS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VAPE HUT (NORTHWEST) LTD | Director | 2007-10-08 | CURRENT | 2007-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/20 FROM Unit 1 Hewitt Business Park Winstanley Road Orrell Wigan WN5 7XB | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
LATEST SOC | 09/08/18 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | |
PSC07 | CESSATION OF BRYN THOMAS AS A PSC | |
PSC07 | CESSATION OF PHYLLIS JONES AS A PSC | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN PAUL JONES | |
PSC07 | CESSATION OF DEAN PAUL JONES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATH HOUGHTON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN HOUGHTON | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN PAUL JONES | |
AP01 | DIRECTOR APPOINTED MR RAYMOND DAVIES | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS | |
AP01 | DIRECTOR APPOINTED MRS KATH HOUGHTON | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR THOMAS / 01/03/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 611 BOLTON ROAD, BAMFURLONG, WIGAN, LANCASHIRE WN2 5JZ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 73/75 HIGH STREET, RISHTON, BLACKBURN, LANCASHIRE BB1 4LD | |
88(2)R | AD 23/08/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-06-01 |
Appointmen | 2020-09-11 |
Resolution | 2020-09-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.24 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.45 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Creditors Due Within One Year | 2013-08-31 | £ 104,630 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 170,495 |
Creditors Due Within One Year | 2012-08-31 | £ 170,495 |
Creditors Due Within One Year | 2011-08-31 | £ 140,573 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JIM THOMAS SHOWER SUPPLIES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 324,387 |
Cash Bank In Hand | 2012-08-31 | £ 187,070 |
Cash Bank In Hand | 2012-08-31 | £ 187,070 |
Cash Bank In Hand | 2011-08-31 | £ 223,032 |
Current Assets | 2013-08-31 | £ 647,131 |
Current Assets | 2012-08-31 | £ 373,177 |
Current Assets | 2012-08-31 | £ 373,177 |
Current Assets | 2011-08-31 | £ 422,849 |
Debtors | 2013-08-31 | £ 98,548 |
Debtors | 2012-08-31 | £ 68,562 |
Debtors | 2012-08-31 | £ 68,562 |
Debtors | 2011-08-31 | £ 95,667 |
Fixed Assets | 2013-08-31 | £ 7,081 |
Fixed Assets | 2012-08-31 | £ 366,906 |
Fixed Assets | 2012-08-31 | £ 366,906 |
Fixed Assets | 2011-08-31 | £ 352,542 |
Shareholder Funds | 2013-08-31 | £ 549,195 |
Shareholder Funds | 2012-08-31 | £ 569,081 |
Shareholder Funds | 2012-08-31 | £ 569,081 |
Shareholder Funds | 2011-08-31 | £ 634,578 |
Stocks Inventory | 2013-08-31 | £ 224,196 |
Stocks Inventory | 2012-08-31 | £ 117,545 |
Stocks Inventory | 2012-08-31 | £ 117,545 |
Stocks Inventory | 2011-08-31 | £ 104,150 |
Tangible Fixed Assets | 2013-08-31 | £ 1,937 |
Tangible Fixed Assets | 2012-08-31 | £ 2,534 |
Tangible Fixed Assets | 2012-08-31 | £ 2,534 |
Tangible Fixed Assets | 2011-08-31 | £ 1,145 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lancaster City Council | |
|
R & M - Buildings |
Borough Council of King's Lynn & West Norfolk | |
|
General Repairs |
Borough Council of King's Lynn & West Norfolk | |
|
General Repairs |
Borough Council of King's Lynn & West Norfolk | |
|
General Repairs |
Lancaster City Council | |
|
R & M - Buildings |
Hartlepool Borough Council | |
|
Purchase - Building/Construction |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | JIM THOMAS SHOWER SUPPLIES LIMITED | Event Date | 2021-06-01 |
Initiating party | Event Type | Appointmen | |
Defending party | JIM THOMAS SHOWER SUPPLIES LIMITED | Event Date | 2020-09-11 |
Name of Company: JIM THOMAS SHOWER SUPPLIES LIMITED Company Number: 03819316 Trading Name: SRP Shower Parts Nature of Business: Wholesale of Hardware, Plumbing and Heating Equipment Registered office:… | |||
Initiating party | Event Type | Resolution | |
Defending party | JIM THOMAS SHOWER SUPPLIES LIMITED | Event Date | 2020-09-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |