ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jimmer Motion Pictures Limited

Jimmer Motion Pictures Limited is an active company incorporated on 14 August 2023 with the registered office located in West Molesey, Surrey. Jimmer Motion Pictures Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15069215
Private limited company
Age
2 years 2 months
Incorporated 14 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 August 2025 (2 months ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 14 Aug31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Spirit House
8 High Street
West Molesey
Surrey
KT8 2NA
England
Address changed on 3 Apr 2025 (7 months ago)
Previous address was Suit 207, Boston House Business Centre 69-75 Boston Manor Road Brentford TW8 9JJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • Accountant • British • Lives in UK • Born in Nov 1944
Mr Derek Martin Williamson
PSC • British • Lives in UK • Born in Nov 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
11:11 Entertainment Limited
Derek Martin Williamson is a mutual person.
Active
Breakthrough Consultants Limited
Derek Martin Williamson is a mutual person.
Active
Hare Capital Ltd
Derek Martin Williamson is a mutual person.
Active
Manna Pictures UK Limited
Derek Martin Williamson is a mutual person.
Active
Fear Films Limited
Derek Martin Williamson is a mutual person.
Active
Deep Tech Innovation Accelerator Ltd
Derek Martin Williamson is a mutual person.
Active
The Americas Bancor Investment Limited
Derek Martin Williamson is a mutual person.
Active
Excellence In ALL Ltd
Derek Martin Williamson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£41.87K
Turnover
Unreported
Employees
1
Total Assets
£349.19K
Total Liabilities
-£352.32K
Net Assets
-£3.13K
Debt Ratio (%)
101%
Latest Activity
Full Accounts Submitted
2 Months Ago on 29 Aug 2025
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Registered Address Changed
7 Months Ago on 3 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 14 Aug 2024
Rajesh Anthony Gomes (PSC) Resigned
1 Year 5 Months Ago on 30 May 2024
Rajesh Anthony Gomes Resigned
1 Year 5 Months Ago on 30 May 2024
Mr Derek Martin Williamson Appointed
1 Year 5 Months Ago on 30 May 2024
Derek Martin Williamson (PSC) Appointed
1 Year 5 Months Ago on 30 May 2024
Registered Address Changed
2 Years Ago on 7 Nov 2023
Incorporated
2 Years 2 Months Ago on 14 Aug 2023
Get Credit Report
Discover Jimmer Motion Pictures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 29 Aug 2025
Confirmation statement made on 13 August 2025 with no updates
Submitted on 13 Aug 2025
Registered office address changed from Suit 207, Boston House Business Centre 69-75 Boston Manor Road Brentford TW8 9JJ England to Spirit House 8 High Street West Molesey Surrey KT8 2NA on 3 April 2025
Submitted on 3 Apr 2025
Confirmation statement made on 13 August 2024 with no updates
Submitted on 14 Aug 2024
Notification of Derek Martin Williamson as a person with significant control on 30 May 2024
Submitted on 30 May 2024
Appointment of Mr Derek Martin Williamson as a director on 30 May 2024
Submitted on 30 May 2024
Termination of appointment of Rajesh Anthony Gomes as a director on 30 May 2024
Submitted on 30 May 2024
Cessation of Rajesh Anthony Gomes as a person with significant control on 30 May 2024
Submitted on 30 May 2024
Registered office address changed from Suit 207 Boston House Business Centre 69-75 Boston Manor Road Brentford TW8 9JQ United Kingdom to Suit 207, Boston House Business Centre 69-75 Boston Manor Road Brentford TW8 9JJ on 7 November 2023
Submitted on 7 Nov 2023
Incorporation
Submitted on 14 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year