Company NameJ L Simpson Ltd.
Company StatusDissolved
Company Number06868954
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr David William Richards
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMrs Susannah Richards
StatusClosed
Appointed01 July 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Rosamond Ann Richards
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Rosamond Ann Richards
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House 33 Station Road
Liphook
Hampshire
GU30 7DW

Contact

Websitewww.simpsons.co.uk
Telephone020 85673451
Telephone regionLondon

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1David William Richards
51.00%
Ordinary
49 at £1Rosamond Ann Richards
49.00%
Ordinary

Financials

Year2014
Net Worth£66,987
Cash£128,918
Current Liabilities£216,366

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 June 2009Delivered on: 4 July 2009
Satisfied on: 22 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 April 2017Registered office address changed from 6B Snowbury Road London SW6 2NR England to Airport House Purley Way Croydon Surrey CR0 0XZ on 6 April 2017 (2 pages)
5 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-21
(1 page)
5 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Declaration of solvency (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Appointment of Mrs Rosamond Ann Richards as a director on 28 September 2015 (2 pages)
5 October 2015Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 6B Snowbury Road London SW6 2NR on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 6B Snowbury Road London SW6 2NR on 5 October 2015 (1 page)
3 August 2015Appointment of Mrs Susannah Richards as a secretary on 1 July 2015 (2 pages)
3 August 2015Appointment of Mrs Susannah Richards as a secretary on 1 July 2015 (2 pages)
22 July 2015Satisfaction of charge 1 in full (1 page)
10 June 2015Termination of appointment of Rosamond Ann Richards as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Rosamond Ann Richards as a director on 9 June 2015 (1 page)
11 May 2015Director's details changed for Mr David William Richards on 1 May 2015 (2 pages)
11 May 2015Director's details changed for Mrs Rosamond Ann Richards on 1 May 2015 (2 pages)
11 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Director's details changed for Mrs Rosamond Ann Richards on 1 May 2015 (2 pages)
11 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Director's details changed for Mr David William Richards on 1 May 2015 (2 pages)
11 March 2015Appointment of Mrs Rosamond Ann Richards as a director on 4 April 2014 (2 pages)
11 March 2015Appointment of Mrs Rosamond Ann Richards as a director on 4 April 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
3 April 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 3 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr. David William Richards on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Mr. David William Richards on 3 April 2010 (2 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2009Incorporation (18 pages)