Company NameSimjay Finance Limited
Company StatusDissolved
Company Number01292546
CategoryPrivate Limited Company
Incorporation Date29 December 1976(47 years, 4 months ago)
Dissolution Date7 June 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameTerence John Simmons
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(14 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43b Onslow Road
Richmond
Surrey
TW10 6QH
Director NameGladys Blanche Elizabeth Simmons
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(14 years, 4 months after company formation)
Appointment Duration24 years (resigned 30 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address327 Malden Road
New Malden
Surrey
KT3 6AL
Director NameJohn Joseph Simmons
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(14 years, 4 months after company formation)
Appointment Duration24 years (resigned 30 April 2015)
RoleMoney-Lender
Country of ResidenceUnited Kingdom
Correspondence Address327 Malden Road
New Malden
Surrey
KT3 6AL
Director NameMark Lewis Simmons
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(14 years, 4 months after company formation)
Appointment Duration24 years (resigned 30 April 2015)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address327 Malden Road
New Malden
Surrey
KT3 6AL
Secretary NameGladys Blanche Elizabeth Simmons
NationalityBritish
StatusResigned
Appointed05 May 1991(14 years, 4 months after company formation)
Appointment Duration24 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address327 Malden Road
New Malden
Surrey
KT3 6AL

Location

Registered Address43b Onslow Road Onslow Road
Richmond
Surrey
TW10 6QH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Gladys Blanche Elizabeth Simmons
33.33%
Ordinary
1 at £1John Joseph Simmons
33.33%
Ordinary
1 at £1Terence John Simmons Simjay Finance LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£25,159
Cash£21,882
Current Liabilities£19,155

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Termination of appointment of Mark Lewis Simmons as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Mark Lewis Simmons as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of John Joseph Simmons as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Mark Lewis Simmons as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of John Joseph Simmons as a director on 30 April 2015 (1 page)
8 July 2015Registered office address changed from 327 Malden Road New Malden Surrey KT3 6AL to 43B Onslow Road Onslow Road Richmond Surrey TW10 6QH on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 327 Malden Road New Malden Surrey KT3 6AL to 43B Onslow Road Onslow Road Richmond Surrey TW10 6QH on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Gladys Blanche Elizabeth Simmons as a secretary on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Mark Lewis Simmons as a director on 30 April 2015 (1 page)
8 July 2015Registered office address changed from 327 Malden Road New Malden Surrey KT3 6AL to 43B Onslow Road Onslow Road Richmond Surrey TW10 6QH on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Gladys Blanche Elizabeth Simmons as a secretary on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Gladys Blanche Elizabeth Simmons as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Gladys Blanche Elizabeth Simmons as a director on 30 April 2015 (1 page)
1 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(7 pages)
1 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(7 pages)
14 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2011Director's details changed for Mark Lewis Simmons on 9 April 2011 (2 pages)
9 April 2011Director's details changed for John Joseph Simmons on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Gladys Blanche Elizabeth Simmons on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Mark Lewis Simmons on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Gladys Blanche Elizabeth Simmons on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Mark Lewis Simmons on 9 April 2011 (2 pages)
9 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
9 April 2011Director's details changed for John Joseph Simmons on 9 April 2011 (2 pages)
9 April 2011Director's details changed for John Joseph Simmons on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Gladys Blanche Elizabeth Simmons on 9 April 2011 (2 pages)
9 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (16 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (16 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 April 2009Return made up to 13/03/09; no change of members (6 pages)
2 April 2009Return made up to 13/03/09; no change of members (6 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 April 2008Return made up to 13/03/08; no change of members (8 pages)
17 April 2008Return made up to 13/03/08; no change of members (8 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 March 2007Return made up to 13/03/07; full list of members (8 pages)
24 March 2007Return made up to 13/03/07; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 March 2006Return made up to 13/03/06; full list of members (8 pages)
8 March 2006Return made up to 13/03/06; full list of members (8 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 March 2005Return made up to 13/03/05; full list of members (8 pages)
29 March 2005Return made up to 13/03/05; full list of members (8 pages)
29 March 2005Compulsory strike-off action has been discontinued (1 page)
29 March 2005Compulsory strike-off action has been discontinued (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 May 2003Return made up to 13/03/03; full list of members (8 pages)
16 May 2003Return made up to 13/03/03; full list of members (8 pages)
17 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
16 March 1999Return made up to 13/03/99; no change of members (4 pages)
16 March 1999Return made up to 13/03/99; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 March 1998Return made up to 13/03/98; no change of members (4 pages)
12 March 1998Return made up to 13/03/98; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 March 1997Return made up to 13/03/97; full list of members (6 pages)
4 March 1997Return made up to 13/03/97; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 March 1995Return made up to 13/03/95; no change of members (4 pages)
24 March 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)