SIMON JERSEY GROUP LIMITED

The Forum Hercules Business Park Bird Hall Lane The Forum Hercules Business Park Bird Hall Lane, Stockport, SK3 0UX, Cheshire, England
StatusDISSOLVED
Company No.03772298
CategoryPrivate Limited Company
Incorporated18 May 1999
Age25 years, 25 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 16 days

SUMMARY

SIMON JERSEY GROUP LIMITED is an dissolved private limited company with number 03772298. It was incorporated 25 years, 25 days ago, on 18 May 1999 and it was dissolved 1 year, 5 months, 16 days ago, on 27 December 2022. The company address is The Forum Hercules Business Park Bird Hall Lane The Forum Hercules Business Park Bird Hall Lane, Stockport, SK3 0UX, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carlton Greener

Change date: 2022-11-08

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-15

Officer name: Michael Luddington

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2021

Action Date: 29 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-29

Psc name: Simon Jersey Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2021

Action Date: 29 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-29

Psc name: Ballyclare Group Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-12-30

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/12/21

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Capital

Type: SH01

Capital : 23,753,056 GBP

Date: 2021-12-29

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Capital : 18,753,056 GBP

Date: 2021-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Teagle

Termination date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Luddington

Appointment date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr Carlton Greener

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Teagle

Appointment date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mirvet Russo

Termination date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Kieron Bartholemew Traynor

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Simon Jersey Holdings Limited

Change date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Robert Walker

Termination date: 2019-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Philip John Kenny

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Philip John Kenny

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: Sykeside Drive Altham Business Park Altham Accrington Lancashire BB5 5YE England

New address: The Forum Hercules Business Park Bird Hall Lane Cheadle Hulme Stockport Cheshire SK3 0UX

Change date: 2018-08-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Simon Jersey Holdings Limited

Change date: 2018-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mirvet Russo

Appointment date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Robert Walker

Appointment date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-07

Officer name: Mr Philip John Kenny

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Apr 2018

Category: Address

Type: AD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scott Walker

Termination date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ronald Saunders

Termination date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieron Bartholemew Traynor

Appointment date: 2017-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Old address: Kwintet House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE England

Change date: 2017-04-24

New address: Sykeside Drive Altham Business Park Altham Accrington Lancashire BB5 5YE

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-21

Officer name: Mr Philip John Kenny

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-21

Officer name: Bridget Mary Kight

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-11

Officer name: Miss Bridget Mary Kight

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Scott Walker

Change date: 2016-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Old address: C/O Kwintet Uk Ltd Kwintet House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE

Change date: 2016-05-17

New address: Kwintet House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-25

Officer name: Nicholas Paul Teagle

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-18

Officer name: Mr Richard Scott Walker

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Bridget Mary Kight

Appointment date: 2014-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ronald Saunders

Appointment date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Move registers to sail company

Date: 25 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 07 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rokke

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clarkson

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Clarkson

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wright

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikael Sternberg

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Teagle

Documents

View document PDF

Miscellaneous

Date: 02 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Andersen

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Old address: Syke Side Drive Altham Accrington Lancashire BB5 5YE

Change date: 2011-10-10

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Clarkson

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Wright

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Clarkson

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Clarkson

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Bray

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ryan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Ryan

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Claydon Butler

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Claydon Butler

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikael Sternberg

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Pedersen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Mr Shane William Bray

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Anne Claydon Butler

Change date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas William Scobie Rokke

Change date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anders Gronlund Pedersen

Change date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Busk Andersen

Change date: 2010-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr martin busk andersen

Documents

View document PDF


Some Companies

AGASUM LIMITED

9 FAIR RIDGE,HIGH WYCOMBE,HP11 1PL

Number:07477399
Status:ACTIVE
Category:Private Limited Company

CLC MAINTENANCE LTD

ROOM 6, FIRST FLOOR,GLASGOW,

Number:SC560460
Status:ACTIVE
Category:Private Limited Company

FLEURY LTD

AFONFA LLANUWCHLLYN,BALA,LL23 7TL

Number:10404270
Status:ACTIVE
Category:Private Limited Company

HERTS BUILDING LTD

SUITE W11 2ND FLOOR IMEX MAXTED ROAD,HEMEL HEMPSTEAD,HP2 7DX

Number:11577722
Status:ACTIVE
Category:Private Limited Company

LINCOLN INSULATIONS LIMITED

24 MONSAL DALE,LINCOLN,LN6 8PT

Number:07774245
Status:ACTIVE
Category:Private Limited Company

PEGSWOOD COMMUNITY HUB LTD

PEGSWOOD COMMUNITY HUB LONGHIRST ROAD,MORPETH,NE61 6XF

Number:04328999
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source