UKBizDB.co.uk

D. & J. SIMONS & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:124-150, Hackney Road, London, E2 7QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greystanes, 102 Marsh Lane, London, United Kingdom, NW7 4PA

Secretary18 January 2016Active
17, Pine Grove, Totteridge, London, United Kingdom, N20 8LB

Director20 June 2001Active
71, Hampstead Way, London, United Kingdom, NW11 7LG

Director20 June 2001Active
12, Grange Avenue, Totteridge, London, United Kingdom, N20 8AD

Director20 June 2001Active
Greystanes 102 Marsh Lane, London, NW7 4PA

Director02 March 2007Active
14, Brockley Close,, Stanmore, United Kingdom, HA7 4QL

Director20 June 2001Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Accounts

Accounts with accounts type group.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-10-25Accounts

Change account reference date company previous shortened.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type group.

Download
2021-07-23Accounts

Change account reference date company previous shortened.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Accounts

Accounts with accounts type group.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Gazette

Gazette filings brought up to date.

Download
2019-11-05Accounts

Accounts with accounts type group.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-09Accounts

Accounts with accounts type group.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.