JIM CAIRNS LIMITED

Status: Active

Address: 8 Kirkham Road, Whitby

Incorporation date: 27 Dec 2007

JIM CARE HOMES LTD

Status: Active

Address: 81 Clarendon Road, Manchester

Incorporation date: 23 May 2022

JIM CARPENTRY LTD

Status: Active

Address: C/o M Scrivens & Co Ltd Unit S The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill

Incorporation date: 15 Oct 2019

JIM CHAMBERS SYSTEMS LTD

Status: Active

Address: 42 Drumnabreeze Road, Donaghcloney, Craigavon

Incorporation date: 22 Nov 1999

JIM CHAPMAN LTD

Status: Active

Address: Acre House 11-15, William Road, London

Incorporation date: 12 Nov 2012

JIM CLARK LTD

Status: Active

Address: Oak Dene, Back Lane, Lea Town, Preston

Incorporation date: 04 Dec 2002

Address: Riverside House, Ladhope Vale, Galashiels

Incorporation date: 12 Dec 2006

JIM CLAYDON LIMITED

Status: Active

Address: Ground Floor Blackbrook Gate 1, Blackbrook Park Avenue, Taunton

Incorporation date: 13 Feb 2009

JIM CLUB LTD

Status: Active

Address: Headlands House 1 Kings Court, Kettering Parkway, Kettering

Incorporation date: 08 Oct 2020

JIM COLES LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 30 Sep 2013

JIM COLTMAN LIMITED

Status: Active

Address: 32 Portland Terrace, Newcastle Upon Tyne

Incorporation date: 24 Jul 2003

Address: 80 Nightingale Lane, Wanstead, London

Incorporation date: 09 Mar 2020

Address: 80 Nightingale Lane, London

Incorporation date: 27 Jul 2017

Address: Sycamore House, Sutton Quays Business Park, Sutton Weaver Runcorn

Incorporation date: 03 Dec 2004

Address: 22 Craigielea Park, Renfrew

Incorporation date: 09 Jan 2015

JIM CORDNER LIMITED

Status: Active - Proposal To Strike Off

Address: Hall Farm Burgh Road, Burgh St. Peter, Beccles

Incorporation date: 04 Nov 2003

JIM CROWLEY LTD

Status: Active

Address: Coombelands Barn, Coombelands, Lane, Pulborough, West Sussex

Incorporation date: 20 Dec 2006