About

Registered Number: 03422870
Date of Incorporation: 15/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 17 Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL

 

Simpson Rare Jeans Ltd was founded on 15 August 1997 with its registered office in Lichfield. The current directors of Simpson Rare Jeans Ltd are listed as Simpson, William Charles, Simpson, Rachel in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Rachel 16 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, William Charles 15 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 27 May 2018
CS01 - N/A 17 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AAMD - Amended Accounts 18 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 01 June 2010
CH01 - Change of particulars for director 04 November 2009
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
363s - Annual Return 18 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 30 November 2004
287 - Change in situation or address of Registered Office 04 October 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 09 March 2000
287 - Change in situation or address of Registered Office 29 September 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 10 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
225 - Change of Accounting Reference Date 08 October 1998
363s - Annual Return 06 October 1998
225 - Change of Accounting Reference Date 21 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.