This company is commonly known as D. & J. Simons & Sons Limited. The company was founded 48 years ago and was given the registration number 01222521. The firm's registered office is in LONDON. You can find them at 124-150, Hackney Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | D. & J. SIMONS & SONS LIMITED |
---|---|---|
Company Number | : | 01222521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1975 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124-150, Hackney Road, London, E2 7QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greystanes, 102 Marsh Lane, London, United Kingdom, NW7 4PA | Secretary | 18 January 2016 | Active |
17, Pine Grove, Totteridge, London, United Kingdom, N20 8LB | Director | 20 June 2001 | Active |
71, Hampstead Way, London, United Kingdom, NW11 7LG | Director | 20 June 2001 | Active |
12, Grange Avenue, Totteridge, London, United Kingdom, N20 8AD | Director | 20 June 2001 | Active |
Greystanes 102 Marsh Lane, London, NW7 4PA | Director | 02 March 2007 | Active |
14, Brockley Close,, Stanmore, United Kingdom, HA7 4QL | Director | 20 June 2001 | Active |
7 Freston Gardens, Cockfosters, Barnet, EN4 9LX | Secretary | - | Active |
Alwynds 24 Totteridge Village, London, N20 8JN | Director | - | Active |
Greystanes 102 Marsh Lane, London, NW7 4PA | Director | - | Active |
7 Freston Gardens, Cockfosters, Barnet, EN4 9LX | Director | - | Active |
7 Freston Gardens, Cockfosters, Barnet, EN4 9LX | Director | - | Active |
East Ridge, 137 Totteridge Lane, London, N20 8NS | Director | - | Active |
Brian Leslie Simons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Grange Avenue, London, United Kingdom, N20 8AA |
Nature of control | : |
|
Mr Stephen Jeffrey Simons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | East Ridge, 137 Totteridge Lane, London, United Kingdom, N20 8NS |
Nature of control | : |
|
Mr Howard Ian Simons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greystanes, 102 Marsh Lane, London, United Kingdom, NW7 4PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Gazette | Gazette filings brought up to date. | Download |
2023-05-02 | Accounts | Accounts with accounts type group. | Download |
2023-03-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type group. | Download |
2021-07-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-25 | Accounts | Accounts with accounts type group. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Gazette | Gazette filings brought up to date. | Download |
2019-11-05 | Accounts | Accounts with accounts type group. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-09 | Accounts | Accounts with accounts type group. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.