About

Registered Number: 02014663
Date of Incorporation: 28/04/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: 21 Cherry Tree Lane, Edwalton, Nottingham, NG12 4AL,

 

Founded in 1986, W. & J. Simons Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at W. & J. Simons Ltd. Booth, Ethel, Booth, John Robert are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Ethel N/A 03 August 1996 1
BOOTH, John Robert 11 April 2005 24 October 2014 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 20 December 2019
RESOLUTIONS - N/A 09 October 2019
SH08 - Notice of name or other designation of class of shares 09 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 04 January 2018
AD01 - Change of registered office address 05 October 2017
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 23 December 2016
MR01 - N/A 24 September 2016
MR01 - N/A 12 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 28 November 2011
RESOLUTIONS - N/A 31 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2011
SH08 - Notice of name or other designation of class of shares 31 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 31 January 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 21 December 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 26 November 2004
363a - Annual Return 05 April 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 25 November 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
169 - Return by a company purchasing its own shares 21 May 2002
RESOLUTIONS - N/A 17 April 2002
363a - Annual Return 30 January 2002
AA - Annual Accounts 14 December 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
363a - Annual Return 08 February 2001
AA - Annual Accounts 30 November 2000
363a - Annual Return 03 February 2000
AA - Annual Accounts 17 January 2000
AA - Annual Accounts 25 January 1999
363a - Annual Return 20 January 1999
363a - Annual Return 19 January 1998
AA - Annual Accounts 11 November 1997
363a - Annual Return 10 March 1997
AA - Annual Accounts 10 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
363x - Annual Return 27 February 1996
AA - Annual Accounts 19 December 1995
363x - Annual Return 03 February 1995
AA - Annual Accounts 15 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 11 February 1994
AA - Annual Accounts 09 January 1994
RESOLUTIONS - N/A 19 August 1993
169 - Return by a company purchasing its own shares 19 August 1993
363x - Annual Return 24 January 1993
AA - Annual Accounts 13 November 1992
363x - Annual Return 11 February 1992
AA - Annual Accounts 14 January 1992
SA - Shares agreement 15 July 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 1991
123 - Notice of increase in nominal capital 04 June 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
363 - Annual Return 06 May 1988
288 - N/A 14 March 1988
287 - Change in situation or address of Registered Office 13 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1987
288 - N/A 02 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1986
CERTNM - Change of name certificate 17 September 1986
MISC - Miscellaneous document 16 September 1986
395 - Particulars of a mortgage or charge 15 September 1986
288 - N/A 06 June 1986
287 - Change in situation or address of Registered Office 06 June 1986
NEWINC - New incorporation documents 28 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2016 Outstanding

N/A

A registered charge 07 September 2016 Outstanding

N/A

Memerandum of deposit 10 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.