SIMON JAMES INVESTMENTS LIMITED

Athene House Athene House, Mill Hill, NW7 3TD, London
StatusACTIVE
Company No.06344725
CategoryPrivate Limited Company
Incorporated16 Aug 2007
Age16 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

SIMON JAMES INVESTMENTS LIMITED is an active private limited company with number 06344725. It was incorporated 16 years, 9 months, 29 days ago, on 16 August 2007. The company address is Athene House Athene House, Mill Hill, NW7 3TD, London.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-28

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Mark Levy

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Benjamin Coleman

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2017

Action Date: 16 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-16

Charge number: 063447250002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2017

Action Date: 16 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-16

Charge number: 063447250003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063447250001

Charge creation date: 2015-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: James Benjamin Coleman

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jigsol card services LIMITED\certificate issued on 30/06/14

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-25

Old address: Athene House Suite J, 86 the Broadway Mill Hill London NW7 3TD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Mark Levy

Change date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Mark Levy

Change date: 2010-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from trafalgar house, grenville place mill hill london NW7 3SA

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/08 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 16 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KRISHNA TRANSPORT LTD

121 CARDINALS WALK,LEICESTER,LE5 1LN

Number:11524147
Status:ACTIVE
Category:Private Limited Company

NORTHERN GROUND RENTS LIMITED

1ST FLOOR NQ BUILDING 47 BENGAL STREET,MANCHESTER,M4 6BB

Number:09263672
Status:ACTIVE
Category:Private Limited Company

PENSION PROJECT SOLUTIONS LIMITED

13/14 ORCHARD STREET,BRISTOL,BS1 5EH

Number:07300997
Status:ACTIVE
Category:Private Limited Company

S D L PROMOTIONS LIMITED

99 WEY HILL,HASLEMERE,GU27 1HT

Number:04021765
Status:ACTIVE
Category:Private Limited Company

SKY'S EDGE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08354383
Status:ACTIVE
Category:Private Limited Company

THE YEO VALLEY WAY LIMITED

YVHQ RHODYATE,BRISTOL,BS40 7YE

Number:02634244
Status:ACTIVE
Category:Private Limited Company

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