Background WavePink WaveYellow Wave

JIMMY'S CAMBRIDGE (03259904)

JIMMY'S CAMBRIDGE (03259904) is an active UK company. incorporated on 7 October 1996. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. JIMMY'S CAMBRIDGE has been registered for 29 years. Current directors include BALDWIN, Hannah Elizabeth, CARDWELL, Ronald Ian, CHAN, Elwin Yam Ming and 9 others.

Company Number
03259904
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 October 1996
Age
29 years
Address
1 East Road, Cambridge, CB1 1BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BALDWIN, Hannah Elizabeth, CARDWELL, Ronald Ian, CHAN, Elwin Yam Ming, DAVIES, Debbie, HOLT, Benjamin, LONERGAN, Aidan Joseph, PATERSON, Sophie, RUSTAGI, Alok, SHERWIN, Christopher, SMART, Andrew Michael, WHITE, Lawrence James, WILES, Victoria
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIMMY'S CAMBRIDGE

JIMMY'S CAMBRIDGE is an active company incorporated on 7 October 1996 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. JIMMY'S CAMBRIDGE was registered 29 years ago.(SIC: 55900, 88990)

Status

active

Active since 29 years ago

Company No

03259904

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 7 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

JIMMY'S NIGHT SHELTER LIMITED
From: 7 October 1996To: 2 May 2013
Contact
Address

1 East Road Cambridge, CB1 1BD,

Previous Addresses

Zion Baptist Church 1 East Road Cambridge CB1 1BD
From: 7 October 1996To: 19 November 2012
Timeline

59 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
May 11
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Feb 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BALDWIN, Hannah Elizabeth

Active
East Road, CambridgeCB1 1BD
Born May 1973
Director
Appointed 12 Nov 2019

CARDWELL, Ronald Ian

Active
East Road, CambridgeCB1 1BD
Born February 1963
Director
Appointed 24 Feb 2025

CHAN, Elwin Yam Ming

Active
East Road, CambridgeCB1 1BD
Born August 1979
Director
Appointed 16 Nov 2023

DAVIES, Debbie

Active
East Road, CambridgeCB1 1BD
Born December 1980
Director
Appointed 19 May 2025

HOLT, Benjamin

Active
East Road, CambridgeCB1 1BD
Born March 1985
Director
Appointed 13 Sept 2021

LONERGAN, Aidan Joseph

Active
East Road, CambridgeCB1 1BD
Born February 1965
Director
Appointed 16 Nov 2023

PATERSON, Sophie

Active
East Road, CambridgeCB1 1BD
Born November 1987
Director
Appointed 19 Sept 2024

RUSTAGI, Alok

Active
East Road, CambridgeCB1 1BD
Born September 1983
Director
Appointed 16 Nov 2023

SHERWIN, Christopher

Active
East Road, CambridgeCB1 1BD
Born April 1980
Director
Appointed 12 Nov 2019

SMART, Andrew Michael

Active
East Road, CambridgeCB1 1BD
Born January 1967
Director
Appointed 19 Sept 2024

WHITE, Lawrence James

Active
East Road, CambridgeCB1 1BD
Born September 1987
Director
Appointed 19 Sept 2024

WILES, Victoria

Active
East Road, CambridgeCB1 1BD
Born August 1957
Director
Appointed 16 Nov 2023

BASSER, Karen Maria

Resigned
45 Norfolk Street, CambridgeCB1 2LD
Secretary
Appointed 18 Aug 2003
Resigned 08 Dec 2004

HOWLETT, Philip Richard

Resigned
8 Flower Street, CambridgeCB1 2NH
Secretary
Appointed 08 Dec 2004
Resigned 06 Sept 2007

HOWLETT, Philip Richard

Resigned
8 Flower Street, CambridgeCB1 2NH
Secretary
Appointed 07 Oct 1996
Resigned 18 Aug 2003

JACKSON, Christine

Resigned
5 Bolton Close, BurwellCB5 0EX
Secretary
Appointed 21 Mar 2002
Resigned 30 Sept 2002

MANN, Geoff

Resigned
East Road, CambridgeCB1 1BD
Secretary
Appointed 26 Jan 2011
Resigned 16 Nov 2023

WILLIAMS, Beverley Ruth

Resigned
2 The Green, CambridgeCB24 8QB
Secretary
Appointed 06 Sept 2007
Resigned 26 Jan 2011

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 07 Oct 1996
Resigned 07 Oct 1996

ADAMS, Roy

Resigned
Green Corner, LudhamNR29 5QG
Born August 1944
Director
Appointed 23 Jan 1997
Resigned 18 Jun 1998

BARKER, Anthony Richard, Revd

Resigned
23 Warkworth Street, CambridgeCB1 1EG
Born July 1944
Director
Appointed 07 Oct 1996
Resigned 16 Sept 2004

BASSER, Karen Maria

Resigned
45 Norfolk Street, CambridgeCB1 2LD
Born October 1973
Director
Appointed 15 Jun 2000
Resigned 31 Mar 2003

BEKINSCHTEIN, Paula Haydee

Resigned
East Road, CambridgeCB1 1BD
Born February 1978
Director
Appointed 12 Nov 2019
Resigned 21 Feb 2024

BLAKE, Fiona, Dr

Resigned
East Road, CambridgeCB1 1BD
Born February 1956
Director
Appointed 15 Mar 2007
Resigned 16 Nov 2023

BLYTH, Richard, Rev

Resigned
22 Honley Road, LondonSE6 2HZ
Born February 1953
Director
Appointed 08 Feb 2006
Resigned 08 Aug 2012

CASTERTON, Dawn Suzanne

Resigned
East Road, CambridgeCB1 1BD
Born September 1964
Director
Appointed 27 Jul 2010
Resigned 27 May 2014

CROWTHER, Ian

Resigned
East Road, CambridgeCB1 1BD
Born February 1961
Director
Appointed 20 Feb 2018
Resigned 10 Nov 2020

CUNNINGHAM, David

Resigned
Normanhurst, CambridgeCB1 7BJ
Born May 1951
Director
Appointed 19 Mar 2008
Resigned 21 Oct 2008

DAVIES, Marie Anne

Resigned
East Road, CambridgeCB1 1BD
Born November 1962
Director
Appointed 12 Nov 2019
Resigned 05 May 2020

DURRANT, John

Resigned
East Road, CambridgeCB1 1BD
Born November 1953
Director
Appointed 15 Jun 2000
Resigned 22 Jul 2019

ELERS, Gillian Mary

Resigned
38 Rathmore Road, CambridgeCB1 7AD
Born October 1929
Director
Appointed 21 Mar 2002
Resigned 14 Sept 2006

GAZELEY, Neil Fredrick

Resigned
East Road, CambridgeCB1 1BD
Born June 1970
Director
Appointed 19 May 2025
Resigned 01 Dec 2025

GODFREY, Wendy Alison

Resigned
East Road, CambridgeCB1 1BD
Born November 1958
Director
Appointed 24 May 2016
Resigned 13 May 2024

GORDON SAKER, Andrew Stephen

Resigned
4 Eastgate, Great ChesterfordCB10 1PA
Born October 1958
Director
Appointed 18 Sept 2003
Resigned 16 Sept 2004

GORDON-SAKER, Liza Helen

Resigned
4 Eastgate, Saffron WaldenCB10 1PA
Born November 1959
Director
Appointed 08 Dec 2004
Resigned 10 Feb 2010
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2023
AAAnnual Accounts
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Memorandum Articles
25 October 2022
MAMA
Memorandum Articles
25 October 2022
MAMA
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Resolution
21 September 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2022
CC04CC04
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Statement Of Companys Objects
18 October 2016
CC04CC04
Resolution
18 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Statement Of Companys Objects
30 May 2013
CC04CC04
Statement Of Companys Objects
30 May 2013
CC04CC04
Resolution
30 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
2 May 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 May 2013
MISCMISC
Resolution
25 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2009
AR01AR01
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
25 May 2007
288cChange of Particulars
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288cChange of Particulars
Legacy
11 October 1996
288bResignation of Director or Secretary
Incorporation Company
7 October 1996
NEWINCIncorporation