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 FINANCE
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
-
Check the company
-
UK
-
Runnymede
- Company name
- J.TIMS & SONS LIMITED
- Company number
- 00616989
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Dec 1958
Age - 67 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
- 36
- 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
- 37
- 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
- 60
- 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
- 66
- 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
- 98
- 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
- 96
- 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.