Background WavePink WaveYellow Wave

JIMCOURT LIMITED (01399252)

JIMCOURT LIMITED (01399252) is an active UK company. incorporated on 13 November 1978. with registered office in Staines Upon Thames. The company operates in the Construction sector, engaged in construction of domestic buildings. JIMCOURT LIMITED has been registered for 47 years. Current directors include NICHOLSON, Thomas Marshall, RICE, Michael Daniel, WHITAKER, Kevin.

Company Number
01399252
Status
active
Type
ltd
Incorporated
13 November 1978
Age
47 years
Address
Cala House, Staines Upon Thames, TW18 3AX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NICHOLSON, Thomas Marshall, RICE, Michael Daniel, WHITAKER, Kevin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIMCOURT LIMITED

JIMCOURT LIMITED is an active company incorporated on 13 November 1978 with the registered office located in Staines Upon Thames. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. JIMCOURT LIMITED was registered 47 years ago.(SIC: 41202)

Status

active

Active since 47 years ago

Company No

01399252

LTD Company

Age

47 Years

Incorporated 13 November 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BANNER MANAGEMENT LIMITED
From: 14 December 1987To: 20 February 2001
ULTENVILK LIMITED
From: 13 November 1978To: 14 December 1987
Contact
Address

Cala House 54 The Causeway Staines Upon Thames, TW18 3AX,

Previous Addresses

Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ
From: 13 November 1978To: 6 May 2014
Timeline

15 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Loan Cleared
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LEDGE SERVICES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 21 Mar 2014

NICHOLSON, Thomas Marshall

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born June 1965
Director
Appointed 15 Dec 2025

RICE, Michael Daniel

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born January 1983
Director
Appointed 30 Jun 2025

WHITAKER, Kevin

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born September 1969
Director
Appointed 01 Aug 2018

BARNARD, Patricia Angela

Resigned
Chimneypot Lodge, Henley On ThamesRG9 1BB
Secretary
Appointed 14 Jan 1999
Resigned 19 Feb 2004

WALBOURN, Richard

Resigned
54 The Causeway, Staines Upon ThamesTW18 3AX
Secretary
Appointed 19 Feb 2004
Resigned 21 Mar 2014

WERTH, Richard Graham

Resigned
Heathbourne Cottage, WatfordWD23 1PA
Secretary
Appointed N/A
Resigned 14 Jan 1999

BAILEY, Neville John Trevor

Resigned
6 Mill End Close, Great MissendenHP16 0AP
Born November 1953
Director
Appointed N/A
Resigned 16 Oct 2009

BROWN, Alan Duke

Resigned
54 The Causeway, Staines-Upon-ThamesTW18 3AX
Born May 1960
Director
Appointed 21 Mar 2014
Resigned 30 Apr 2018

CROSSLEY, Stuart James

Resigned
Metcalfe Farm Village Lane, SloughSL2 3UY
Born July 1944
Director
Appointed N/A
Resigned 14 Jan 1999

CROSSLEY, Suzanne Marie

Resigned
Gorelands Chesham Lane, Chalfont St GilesHP8 4AS
Born July 1950
Director
Appointed N/A
Resigned 01 Apr 1993

CUNNINGHAM, Graham Alan

Resigned
54 The Causeway, Staines-Upon-ThamesTW18 3AX
Born March 1974
Director
Appointed 21 Mar 2014
Resigned 19 Feb 2016

REID, John Graham Gunn

Resigned
54 The Causeway, Staines-Upon-ThamesTW18 3AX
Born May 1964
Director
Appointed 21 Mar 2014
Resigned 31 Oct 2018

STODDART, Neil John

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born April 1969
Director
Appointed 30 Apr 2018
Resigned 01 Sept 2025

WALBOURN, Richard Alexander

Resigned
54 The Causeway, Staines Upon ThamesTW18 3AX
Born April 1965
Director
Appointed 01 May 2004
Resigned 19 Feb 2016

WERTH, Richard Graham

Resigned
Heathbourne Cottage, WatfordWD23 1PA
Born November 1960
Director
Appointed 19 Dec 1995
Resigned 21 Mar 2014

Persons with significant control

1

54 The Causeway, StainesTW18 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 May 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Miscellaneous
7 April 2014
MISCMISC
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Legacy
3 January 2012
MG02MG02
Legacy
3 January 2012
MG02MG02
Legacy
3 January 2012
MG02MG02
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288cChange of Particulars
Legacy
4 June 2004
288cChange of Particulars
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
26 March 2003
225Change of Accounting Reference Date
Legacy
30 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
27 February 2002
AUDAUD
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288cChange of Particulars
Legacy
30 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
8 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
29 October 1993
288288
Auditors Resignation Company
24 January 1993
AUDAUD
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Legacy
22 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Legacy
11 March 1991
288288
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363aAnnual Return
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
23 May 1989
225(1)225(1)
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Memorandum Articles
4 March 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1987
288288
Memorandum Articles
13 November 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
24 September 1987
288288
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Miscellaneous
13 November 1978
MISCMISC