Company NameSimon Jeffrey Plc
Company StatusDissolved
Company Number00916690
CategoryPublic Limited Company
Incorporation Date29 September 1967(56 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameStephen Michael Bourne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Dollis Avenue
Finchley
London
N3 1DA
Director NameSusan Connors
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleDesigner
Correspondence Address46 Venn Street
London
SW4 0AT
Director NameJeffrey Malcolm Kaye
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressWoodside 75 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Secretary NameStephen Michael Bourne
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Dollis Avenue
Finchley
London
N3 1DA
Director NameMs Norma Holland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(25 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Coolhurst Road
Crouch End
London
N8 8EP
Director NameColin Stuart Wolfryd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressThe Moorings 117 High Road
Buckhurst Hill
Essex
IG9 5SF

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£6,163,877
Gross Profit£2,102,846
Net Worth£478,593
Cash£403,926
Current Liabilities£1,053,922

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 March 2004Dissolved (1 page)
4 December 2003Liquidators statement of receipts and payments (5 pages)
3 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
22 June 2001Receiver ceasing to act (1 page)
22 June 2001Receiver's abstract of receipts and payments (2 pages)
8 May 2001Receiver's abstract of receipts and payments (3 pages)
24 August 2000Statement of Affairs in administrative receivership following report to creditors (23 pages)
24 August 2000Administrative Receiver's report (8 pages)
24 August 2000Appointment of receiver/manager (1 page)
4 August 2000Registered office changed on 04/08/00 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
2 August 2000Statement of affairs (14 pages)
2 August 2000Appointment of a voluntary liquidator (1 page)
2 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 1999Full accounts made up to 30 April 1999 (21 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 October 1998Full accounts made up to 1 May 1998 (20 pages)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(4 pages)
9 December 1997Full accounts made up to 2 May 1997 (18 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 December 1996Full accounts made up to 27 April 1996 (16 pages)
18 June 1996Director resigned (1 page)