Check the

J.TIMS & SONS LIMITED

Company
J.TIMS & SONS LIMITED (00616989)

J.TIMS & SONS

Phone: 07772 951 270
B rating

ABOUT J.TIMS & SONS LIMITED

J TIMS AND SONS is a family run business and has been providing factories/workshop�s/warehousing and office space for over 60 years. Originally a working boatyard, this industrial estate is situated in pleasant riverside surroundings on the Thames at Staines in Middlesex. The site comprises of a mix of modern workspace (factory/workshop/warehousing) and recently refurbished older workshop�s and factory units.

Tims boatyard is a thriving hub of small businesses, the need for these small to medium sized factory/workshop/warehouse units is ever present and J TIMS AND SONS have been fulfilling this demand successfully for many years, our success is based on our experience of providing the right factory/workshop/warehouse to meet the needs of local business.

Our workshops, offices, warehouse and factory unit�s vary in size from 230sq ft - 2,420sq ft, and are currently home to a wide range of differing business's, from joinery workshops to a television production company. Our smaller factory/workshop/warehouse unit�s are particularly attractive to enterprising new businesses starting out and with the prospect of re-locating within the estate when the business grows TIMS BOATYARD is the ideal place for YOUR business.

The estate benefits from a friendly on-site manager and the Tims management team are available from 8:00am- 5:00pm Monday to Friday. The hours of business for the tenants are very flexible.

KEY FINANCES

Year
2017
Assets
£691.04k ▲ £174.49k (33.78 %)
Cash
£0k ▼ £-463.01k (-100.00 %)
Liabilities
£247.7k ▲ £98.44k (65.95 %)
Net Worth
£443.34k ▲ £76.06k (20.71 %)

REGISTRATION INFO

Company name
J.TIMS & SONS LIMITED
Company number
00616989
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Dec 1958
Age - 66 years
Home Country
United Kingdom

CONTACTS

Website
jtimsandsons.co.uk
Phones
07772 951 270
01784 452 093
Registered Address
THE BOATHOUSE TIMSWAY,
CHERTSEY LANE,
STAINES,
MIDDLESEX,
TW18 3JY

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 23 August 2016 with updates
20 Jul 2016
Appointment of Miss Joanna Christine Tims as a director on 1 July 2016

CHARGES

15 March 1995
Status
Outstanding
Delivered
24 March 1995
Persons entitled
Barclays Bank PLC
Description
Land and buildings situate at timsway runnymede surrey.

24 February 1995
Status
Outstanding
Delivered
2 March 1995
Persons entitled
Barclays Bank PLC
Description
The land and buildings at timsway, runnymede, surrey t/no…

24 February 1995
Status
Outstanding
Delivered
2 March 1995
Persons entitled
Barclays Bank PLC
Description
Land and buildings lying to the east of coopers close…

24 February 1995
Status
Outstanding
Delivered
2 March 1995
Persons entitled
Barclays Bank PLC
Description
Land lying to the north east of timsway, runnymede, surrey…

25 August 1978
Status
Outstanding
Delivered
12 September 1978
Persons entitled
Barclays Bank PLC
Description
Land & buildings to the east of coopers close, chertsey…

7 July 1978
Status
Outstanding
Delivered
20 July 1978
Persons entitled
Barclays Bank PLC
Description
Land lying to the north east of timsway, staines, surrey…

24 January 1973
Status
Satisfied
Delivered
7 February 1973
Persons entitled
Lombard North Central LTD
Description
"Hibernian" mo 303501 reg in london 13 in 1961.

24 January 1973
Status
Satisfied
Delivered
7 February 1973
Persons entitled
Lombard North Central LTD
Description
"Secret water" no 334730 reg in london 17 in 1968.

24 January 1973
Status
Satisfied
Delivered
7 February 1973
Persons entitled
Lombard North Central LTD
Description
"Gleaming water" no 334800 reg in london 98 in 1968.

10 December 1971
Status
Outstanding
Delivered
16 December 1971
Persons entitled
Bowmaker LTD
Description
Coral margarette official no 334194 port of registry…

12 November 1971
Status
Outstanding
Delivered
26 November 1971
Persons entitled
Bowmaker LTD
Description
Name coral michelle offical no 309360 port of registry…

6 December 1968
Status
Outstanding
Delivered
13 December 1968
Persons entitled
Lombard Banking LTD
Description
Sixth four sixty fourth shares in the companys british…

9 April 1968
Status
Outstanding
Delivered
25 April 1968
Persons entitled
Lombard Banking LTD
Description
Sixty four sixty fourth shares in motor vessel "secret…

9 April 1968
Status
Outstanding
Delivered
25 April 1968
Persons entitled
Lombard Banking LTD
Description
Sixty four sixty fourth shares in motor vessel "glistening…

9 April 1968
Status
Outstanding
Delivered
25 April 1968
Persons entitled
Lombard Banking LTD
Description
Sixty four sixty-fourth shares in motor vessel gleaming…

19 September 1966
Status
Outstanding
Delivered
27 September 1966
Persons entitled
C S F Kent
Description
Piece of land containing O.5 acres near western bank of…

See Also


Last update 2018

J.TIMS & SONS LIMITED DIRECTORS

Zoe Vera Tims

  Acting
Appointed
01 April 2005
Role
Secretary
Address
Carnegie Timsway, Staines, Middlesex, TW18 3JY
Name
TIMS, Zoe Vera

Hannah Tims

  Acting
Appointed
18 March 2015
Occupation
Manager
Role
Director
Age
35
Nationality
British
Address
The Boathouse, Timsway, Chertsey Lane, Staines, Middlesex, TW18 3JY
Country Of Residence
England
Name
TIMS, Hannah

Joanna Christine Tims

  Acting
Appointed
01 July 2016
Occupation
Manager
Role
Director
Age
36
Nationality
British
Address
The Boathouse, Timsway, Chertsey Lane, Staines, Middlesex, TW18 3JY
Country Of Residence
England
Name
TIMS, Joanna Christine

John Cameron Tims

  Acting PSC
Occupation
Boat Builder
Role
Director
Age
59
Nationality
British
Address
Carnegie Timsway, Staines, Middlesex, TW18 3JY
Country Of Residence
England
Name
TIMS, John Cameron
Notified On
23 August 2016
Nature Of Control
Ownership of shares – 75% or more

Jean Cameron Walker

  Resigned
Resigned
11 March 2005
Role
Secretary
Address
Tuffley 68 Parkhouse Road, Minehead, Somerset, TA24 8AF
Name
WALKER, Jean Cameron

Gary Alan Cowd

  Resigned
Appointed
19 July 2007
Resigned
01 March 2015
Occupation
General Manager
Role
Director
Age
65
Nationality
British
Address
5 Douglas Place, Farnborough, Hampshire, GU14 8PE
Country Of Residence
England
Name
COWD, Gary Alan

Stanley John Tims

  Resigned
Resigned
01 July 2011
Occupation
Retired
Role
Director
Age
97
Nationality
English
Address
Fenbrook Timsway, Staines, Middlesex, TW18 3JY
Country Of Residence
England
Name
TIMS, Stanley John

Jean Cameron Walker

  Resigned
Resigned
11 March 2005
Occupation
Retired
Role
Director
Age
95
Nationality
British
Address
Tuffley 68 Parkhouse Road, Minehead, Somerset, TA24 8AF
Name
WALKER, Jean Cameron

REVIEWS


Check The Company
Very good according to the company’s financial health.