JD SIMPSON (MARINE) LIMITED
Status | ACTIVE |
Company No. | 06750364 |
Category | Private Limited Company |
Incorporated | 17 Nov 2008 |
Age | 15 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
JD SIMPSON (MARINE) LIMITED is an active private limited company with number 06750364. It was incorporated 15 years, 6 months, 16 days ago, on 17 November 2008. The company address is 9 St. Georges Yard, Farnham, GU9 7LW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-16
Old address: Heatherbanks George Eyston Drive Winchester Hampshire SO22 4PE
New address: 9 st. Georges Yard Farnham GU9 7LW
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Confirmation statement with updates
Date: 03 Dec 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Termination director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ford Watson
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-22
Old address: 44 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ
Documents
Appoint person director company with name
Date: 13 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ford William Watson
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Simpson
Change date: 2009-11-17
Documents
Legacy
Date: 17 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/03/2010
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from heatherbanks george eyston drive winchester hampshire SO22 4PE
Documents
Some Companies
ROWLANDS VIEW,NARBERTH,SA67 8RG
Number: | 04620255 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFFINITY CARE SERVICES LIMITED LIABILITY PARTNERSHIP
SUITE 5 BROXBOURNE SERVICES FAIRWAYS,WALTHAM CROSS,EN8 0NJ
Number: | OC420223 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O TENNANTS DISTRIBUTION LTD,CHEETHAM,M8 0GR
Number: | 03715075 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HARRIER DRIVE,LOWESTOFT,NR33 9PQ
Number: | 10150976 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAR MOOR CENTRE,PAR,PL24 2SQ
Number: | 07701960 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & K DRYSDALE (HOLDINGS) LIMITED
OLD CAMBUS QUARRY,BERWICKSHIRE,TD13 5YS
Number: | SC170198 |
Status: | ACTIVE |
Category: | Private Limited Company |