UKBizDB.co.uk

J.TOMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.toms Limited. The company was founded 62 years ago and was given the registration number 00710891. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17-21 Ashford Road, Maidstone, Kent. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:J.TOMS LIMITED
Company Number:00710891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1961
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England, ME14 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Secretary01 July 2001Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director27 July 2005Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director14 August 1995Active
19 The Landway, Bearsted, Maidstone, ME14 4BE

Secretary-Active
19 The Landway, Bearsted, Maidstone, ME14 4BE

Director-Active
Hunters Moon Broomfield Road, Kingswood, Maidstone, ME17 3NY

Director-Active
19 The Landway, Bearsted, Maidstone, ME14 4BE

Director-Active
Chartway Cottage Chartway Street, East Sutton, Maidstone, ME17 3DP

Director-Active
Hunters Moon Broomfield Road, Kingswood, Maidstone, ME17 3NY

Director-Active

People with Significant Control

Mr Robert John Harrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian David Harrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-07Gazette

Gazette filings brought up to date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-05Officers

Change person secretary company with change date.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-02-13Address

Change registered office address company with date old address new address.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Address

Change registered office address company with date old address new address.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.