Company NameJohn Sims Consulting Limited
Company StatusDissolved
Company Number07505643
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Dissolution Date9 December 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Anthony John Sims
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressGreenhill Ballsdown
Chiddingfold
Godalming
GU8 4XJ
Director NameJamie Alexander Sims
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Ballsdown
Chiddingfold
Godalming
GU8 4XJ
Director NameMs Sarah Jane Sims
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Ballsdown
Chiddingfold
Godalming
GU8 4XJ

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Return of final meeting in a members' voluntary winding up (16 pages)
23 June 2016Liquidators' statement of receipts and payments to 10 April 2016 (14 pages)
5 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (12 pages)
5 June 2015Liquidators statement of receipts and payments to 10 April 2015 (12 pages)
8 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2014Declaration of solvency (3 pages)
25 April 2014Registered office address changed from 2 Byron Court Lovelace Road Surbiton Surrey KT6 6NR on 25 April 2014 (2 pages)
24 April 2014Appointment of a voluntary liquidator (1 page)
7 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
8 October 2013Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH United Kingdom on 8 October 2013 (1 page)
17 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
21 February 2012Director's details changed for Anthony John Sims on 26 January 2012 (2 pages)
11 April 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
26 January 2011Incorporation (24 pages)