About

Registered Number: 03292664
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 64 New Cavendish Street, London, W1G 8TB

 

Based in London, Simon Jones Superfreight Ltd was established in 1996, it's status at Companies House is "Active". Jones, Simon, Jones, Simon Thomas Royston are listed as the directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Simon Thomas Royston 07 January 1997 11 August 2004 1
Secretary Name Appointed Resigned Total Appointments
JONES, Simon 13 August 2001 14 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 28 November 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 10 December 2018
AA01 - Change of accounting reference date 20 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 28 September 2017
MR01 - N/A 24 August 2017
MR01 - N/A 18 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 December 2012
AD01 - Change of registered office address 09 August 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AA - Annual Accounts 20 June 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 04 January 2007
363s - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
AA - Annual Accounts 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 08 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 16 December 2003
CERTNM - Change of name certificate 24 October 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 16 August 2001
MEM/ARTS - N/A 23 April 2001
CERTNM - Change of name certificate 09 April 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 10 September 1999
AA - Annual Accounts 16 April 1999
287 - Change in situation or address of Registered Office 19 January 1999
363s - Annual Return 15 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
363s - Annual Return 14 January 1998
CERTNM - Change of name certificate 11 November 1997
RESOLUTIONS - N/A 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
287 - Change in situation or address of Registered Office 16 January 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2017 Outstanding

N/A

A registered charge 17 August 2017 Outstanding

N/A

Legal charge 20 July 2012 Outstanding

N/A

Legal charge 08 May 2012 Outstanding

N/A

Debenture 23 February 2012 Outstanding

N/A

Legal charge 24 June 2011 Outstanding

N/A

Legal charge 29 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.