Active
Company Information for JIMDO LIMITED
VENTURE HOUSE VENTURE POINT, EVANS ROAD, SPEKE, LIVERPOOL, MERSEYSIDE, L24 9PB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JIMDO LIMITED | |
Legal Registered Office | |
VENTURE HOUSE VENTURE POINT, EVANS ROAD SPEKE LIVERPOOL MERSEYSIDE L24 9PB Other companies in L24 | |
Company Number | 06481215 | |
---|---|---|
Company ID Number | 06481215 | |
Date formed | 2008-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 08:23:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
JIMDO CORP | Georgia | Unknown | |
![]() |
JIMDO CORP | Georgia | Unknown | |
![]() |
JIMDO INC | 203 Ne Front St Ste 101 Milford DE 19963 | Unknown | Company formed on the 2010-11-09 |
![]() |
JIMDO INCORPORATED | California | Unknown | |
JIMDOCBOB, INC. | 12072 SE VULCAN AVE HOBE SOUND FL 33455 | Inactive | Company formed on the 1993-10-29 | |
![]() |
JIMDOG INVESTMENTS PTY LTD | NSW 2830 | Active | Company formed on the 2018-04-03 |
JIMDOG, LLC | 301 RIDGE ROAD PALM HARBOR FL 34683 | Inactive | Company formed on the 2006-08-29 | |
JIMDON IMPORTING COMPANY | FL | Inactive | Company formed on the 1966-01-03 | |
JIMDON OF PARIS INC | FL | Inactive | Company formed on the 1969-07-09 | |
![]() |
JIMDON PROPERTIES LLC | New Jersey | Unknown | |
JIMDON, INC. | 217 S PINELLAS AVE TARPON SPRINGS FL | Inactive | Company formed on the 1989-01-19 | |
![]() |
JIMDON, INC. | 1008 OLD JACKSBORO HWY WICHITA FALLS TX 76301 | Active | Company formed on the 1992-02-20 |
![]() |
Jimdong Restaurant, Inc. | 1032 Hillside Street Monterey Park CA 91754 | Dissolved | Company formed on the 1992-07-10 |
JIMDOR HACKETT, LLC | 1311 CREPE MYRTLE LN PORT ORANGE FL 32128 | Active | Company formed on the 2014-08-18 | |
JIMDOR LIMITED | 2 ST. PETERS PLACE HIGH STREET MARLBOROUGH SN8 1HF | Active | Company formed on the 2024-08-22 | |
![]() |
JIMDOR PROPERTIES, LLC | 230 W SUNSET RD APT 1007 SAN ANTONIO TX 78209 | Active | Company formed on the 2015-06-02 |
![]() |
JIMDOR PTY LTD | Active | Company formed on the 2015-02-09 | |
![]() |
JIMDOR3 INC | North Carolina | Unknown | |
![]() |
JIMDORA PTY LTD | Active | Company formed on the 2018-07-17 | |
![]() |
JIMDOT ENTERPRISES, INC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Dissolved | Company formed on the 2006-10-19 |
Officer | Role | Date Appointed |
---|---|---|
ANNETTE DORAN |
||
ANNETTE DORAN |
||
JAMES DONALD DORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHROAD LIMITED | Company Secretary | 2004-05-01 | CURRENT | 2004-04-01 | Active | |
SPECIALIST CONTRACT CLEANING SERVICES LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
ICE BLASTING SOLUTIONS LIMITED | Director | 2017-05-31 | CURRENT | 2013-02-28 | Active | |
DRY ICE SUPPLY WORLDWIDE LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Dissolved 2017-01-03 | |
DRY ICE SUPPLY (UK) LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active | |
ARCHROAD LIMITED | Director | 2004-05-01 | CURRENT | 2004-04-01 | Active | |
SPECIALIST CONTRACT CLEANING SERVICES LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
ICE BLASTING SOLUTIONS LIMITED | Director | 2017-05-31 | CURRENT | 2013-02-28 | Active | |
DRY ICE SUPPLY (UK) LIMITED | Director | 2017-05-31 | CURRENT | 2014-05-22 | Active | |
ARCHROAD LIMITED | Director | 2017-05-31 | CURRENT | 2004-04-01 | Active | |
ICE BLAST CLEANING SOLUTIONS LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Dissolved 2017-07-11 | |
CHROMEGATE LIMITED | Director | 2004-05-01 | CURRENT | 2003-11-26 | Liquidation | |
PROCURE RESTORATIONS LIMITED | Director | 1995-08-21 | CURRENT | 1995-08-21 | Dissolved 2015-12-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/25, WITH NO UPDATES | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DONALD DORAN | ||
Change of details for Mrs Annette Doran as a person with significant control on 2022-02-08 | ||
PSC04 | Change of details for Mrs Annette Doran as a person with significant control on 2022-02-08 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DONALD DORAN | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064812150004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 29/06/16 TO 30/06/16 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/14 TO 29/06/14 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Annette Doran on 2010-01-23 | |
363a | Return made up to 23/01/09; full list of members | |
287 | Registered office changed on 17/02/2009 from vulcan house, southern gateway speke liverpool L24 9JD | |
88(2) | AD 01/08/08-01/11/08 GBP SI 97@1=97 GBP IC 3/100 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JAMES DONALD DORAN | |
288a | DIRECTOR AND SECRETARY APPOINTED ANNETTE DORAN | |
225 | CURREXT FROM 31/01/2009 TO 30/06/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
88(2) | AD 20/02/08-16/07/08 GBP SI 2@1=2 GBP IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JIMDO LIMITED are:
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. |