Warning: file_put_contents(c/7b313d96a5a1480bd7dc76191d282a92.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Simon Jersey Ltd, SK3 0UX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMON JERSEY LTD

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

This company is commonly known as Simon Jersey Ltd. The company was founded 53 years ago and was given the registration number 01006047. The firm's registered office is in STOCKPORT. You can find them at The Forum Hercules Business Park Bird Hall Lane, Cheadle Hulme, Stockport, Cheshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SIMON JERSEY LTD
Company Number:01006047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:The Forum Hercules Business Park Bird Hall Lane, Cheadle Hulme, Stockport, Cheshire, England, SK3 0UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 The Oaks Business Park, Crewe Road, Manchester, England, M23 9HZ

Director22 May 2020Active
Kwintet House, Sykeside Drive, Altham Business Park, Altham, Accrington, United Kingdom, BB5 5YE

Secretary01 September 2011Active
6 Hardwick Close, Bradley Fold Radcliffe, Manchester, M26 3XF

Secretary22 November 2001Active
10 St James's Place, London, England, SW1A 1NP

Secretary21 February 2017Active
10 St Jamesæs Place, London, England, SW1A 1NP

Secretary02 June 2014Active
1 Laneside Cottage, Sawley, Clitheroe, BB7 4LF

Secretary-Active
Syke Side Drive, Altham, Accrington, BB5 5YE

Secretary29 October 2010Active
25 Cartmel Drive, Burnley, BB12 8UX

Secretary27 July 1999Active
Kildevej 26, 2960 Rungsted Kyst, Denmark,

Director07 September 2009Active
12 Convent Close, Little Haywood, Stafford, ST18 0QU

Director01 February 1998Active
12 Cherry Tree Avenue, Lymm, WA13 0NS

Director10 May 2005Active
2, Granary Close, Kibworth, Leicester, United Kingdom, LE8 0HZ

Director30 March 2009Active
2, Granary Close, Kibworth, Leicester, United Kingdom, LE8 0HZ

Director06 January 2003Active
1 Rue Liepurette, Selestat, 67600

Director01 January 1995Active
Kwintet House, Sykeside Drive, Altham Business Park, Altham, Accrington, United Kingdom, BB5 5YE

Director01 September 2011Active
6 Hardwick Close, Bradley Fold Radcliffe, Manchester, M26 3XF

Director22 November 2001Active
The Forum Hercules Business Park, Bird Hall Lane, Cheadle Hulme, Stockport, England, SK3 0UX

Director17 July 2019Active
The Mill House, Thorney, Langport, TA10 0DT

Director09 July 2002Active
The Vicarage, Moorlands, Penrith, CA10

Director-Active
Ridgeway, 15a Bent Lane, Colne, BB8 7AA

Director-Active
Tudor Lodge, Mount Wood Road, Prenton, CH42 8NG

Director26 February 2002Active
33 Uppergate, Hepworth, Holmfirth, HD9 1TG

Director12 January 2001Active
10 St James's Place, London, England, SW1A 1NP

Director07 June 2018Active
Berliner Strasse 18,, 90579, Langenzenn,

Director07 October 2003Active
The Forum Hercules Business Park, Bird Hall Lane, Cheadle Hulme, Stockport, England, SK3 0UX

Director29 June 2021Active
65 Eaton Hill, Cookridge, Leeds, LS16 6SE

Director07 July 2000Active
1 Laneside Cottage, Sawley, Clitheroe, BB7 4LF

Director-Active
Pendle House, Twiston, Clitheroe, BB7 4BZ

Director18 December 1996Active
The Barn Upper Goddards Farm, Shogmore Lane Skirmett, Henley On Thames, RG9 6TB

Director-Active
149 Manchester Road, Accrington, BB5 2NY

Director17 February 1995Active
Pfannenstielstrasse 11b, 90556 Cadolzburg, Germany,

Director11 April 2002Active
Raengs Byvaeg 301, Vellinge, Sweden,

Director29 November 2007Active
Brackley House, Marholm Road Ufford, Stamford, PE9 3BL

Director29 July 1999Active
Hunderupvej 57, Odense C, FOREIGN

Director29 November 2007Active
6 Town Head Lane, Austwick, Lancaster, LA2 8BS

Director11 April 2002Active

People with Significant Control

Ballyclare Group Limited
Notified on:30 December 2021
Status:Active
Country of residence:England
Address:10, St. James's Place, London, England, SW1A 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Jersey Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Forum Hercules Business Park, Bird Hall Lane, Stockport, England, SK3 0UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.