Advanced company searchLink opens in new window

SIMON JERSEY GROUP LIMITED

Company number 03772298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2016 CH03 Secretary's details changed for Miss Bridget Mary Kight on 11 August 2016
11 Aug 2016 CH01 Director's details changed for Mr Richard Scott Walker on 11 August 2016
17 May 2016 AD01 Registered office address changed from C/O Kwintet Uk Ltd Kwintet House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE to Kwintet House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE on 17 May 2016
04 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 9,460,000
03 May 2016 TM01 Termination of appointment of Nicholas Paul Teagle as a director on 25 April 2016
03 May 2016 AP01 Appointment of Mr Richard Scott Walker as a director on 18 April 2016
15 Jul 2015 AA Accounts for a small company made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 9,460,000
06 Nov 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AP03 Appointment of Miss Bridget Mary Kight as a secretary on 15 August 2014
12 Aug 2014 AP01 Appointment of Mr James Ronald Saunders as a director on 1 August 2014
28 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 9,460,000
25 Apr 2014 AD03 Register(s) moved to registered inspection location
25 Apr 2014 AD02 Register inspection address has been changed
07 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2014 TM01 Termination of appointment of Thomas Rokke as a director
27 Jan 2014 TM01 Termination of appointment of Andrew Clarkson as a director
27 Jan 2014 TM02 Termination of appointment of Andrew Clarkson as a secretary
27 Jan 2014 TM01 Termination of appointment of Richard Wright as a director
27 Jan 2014 TM01 Termination of appointment of Mikael Sternberg as a director
27 Jan 2014 AP01 Appointment of Mr Nicholas Paul Teagle as a director
02 Dec 2013 MISC Section 519
12 Sep 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Martin Andersen as a director