J.W.SIMPKIN LIMITED

Unit 10 High Holborn Road, Ripley, DE5 3NW, Derbyshire, England
StatusACTIVE
Company No.10485194
CategoryPrivate Limited Company
Incorporated17 Nov 2016
Age7 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

J.W.SIMPKIN LIMITED is an active private limited company with number 10485194. It was incorporated 7 years, 6 months, 12 days ago, on 17 November 2016. The company address is Unit 10 High Holborn Road, Ripley, DE5 3NW, Derbyshire, England.



Company Fillings

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2023

Action Date: 07 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104851940002

Charge creation date: 2023-08-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104851940001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-24

Psc name: J.W. Simpkin (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-24

Psc name: Simon Oliver Moore

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Cokayne

Cessation date: 2022-05-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Cokayne

Change date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Oliver Moore

Change date: 2022-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-14

Officer name: Mr Simon Oliver Moore

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Lacey

Change date: 2022-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James David Cokayne

Change date: 2022-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

New address: Unit 10 High Holborn Road Ripley Derbyshire DE5 3NW

Change date: 2022-01-14

Old address: Unit 6 Stanton Court Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA United Kingdom

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Capital name of class of shares

Date: 25 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Oliver Moore

Change date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Oliver Moore

Change date: 2020-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Lacey

Cessation date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mr Richard Mchugh

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-18

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-18

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-07-18

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-18

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-18

Capital : 200 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-03

Psc name: Mr Simon Lacey

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Lacey

Change date: 2017-11-16

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Mr Simon Lacey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104851940001

Charge creation date: 2017-08-09

Documents

View document PDF

Capital allotment shares

Date: 04 May 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2017-04-03

Documents

View document PDF

Capital allotment shares

Date: 04 May 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2017-04-03

Documents

View document PDF

Capital allotment shares

Date: 04 May 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 12 GBP

Documents

View document PDF

Resolution

Date: 20 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFB PROPERTIES LTD

SUITE 240,LONDON,W1W 8EA

Number:09228689
Status:ACTIVE
Category:Private Limited Company

EVOKE TECHNIQUE LIMITED

CARLETON HOUSE,SOLIHULL,B90 3AD

Number:08469883
Status:ACTIVE
Category:Private Limited Company

FLEMINGS CONTRACTORS LIMITED

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:10877913
Status:ACTIVE
Category:Private Limited Company

HS BNB LTD

130 ELLESMERE ROAD,NEWCASTLE UPON TYNE,NE4 8TR

Number:11731257
Status:ACTIVE
Category:Private Limited Company

LANTUM LTD

4TH FLOOR,,LONDON,EC2A 4DN

Number:07529895
Status:ACTIVE
Category:Private Limited Company
Number:11078331
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