About

Registered Number: 03229521
Date of Incorporation: 25/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2017 (6 years and 7 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Simply Better Services Ltd was founded on 25 July 1996, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. Davies, Carole Lesley, Jolley, Jean Mary are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Carole Lesley 25 July 1996 05 September 2006 1
JOLLEY, Jean Mary 25 July 1996 10 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2017
AM23 - N/A 08 June 2017
2.24B - N/A 31 January 2017
2.23B - N/A 12 September 2016
2.16B - N/A 07 September 2016
2.17B - N/A 23 August 2016
AD01 - Change of registered office address 08 July 2016
2.12B - N/A 06 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 11 September 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 15 January 2010
395 - Particulars of a mortgage or charge 17 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 15 January 2008
225 - Change of Accounting Reference Date 15 January 2008
363s - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 05 July 2007
RESOLUTIONS - N/A 21 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363s - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 28 February 2006
RESOLUTIONS - N/A 29 June 2005
123 - Notice of increase in nominal capital 29 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2003
AA - Annual Accounts 23 July 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 10 August 2000
225 - Change of Accounting Reference Date 24 July 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 03 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
287 - Change in situation or address of Registered Office 05 August 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2009 Outstanding

N/A

Debenture 08 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.