J.W.SIMPKIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mr Richard Mchugh on 2025-08-05

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-16 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Registration of charge 104851940002, created on 2023-08-07

View Document

20/07/2320 July 2023 Satisfaction of charge 104851940001 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Cessation of Simon Oliver Moore as a person with significant control on 2022-05-24

View Document

30/11/2230 November 2022 Cessation of James Cokayne as a person with significant control on 2022-05-24

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

30/11/2230 November 2022 Notification of J.W. Simpkin (Holdings) Limited as a person with significant control on 2022-05-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Change of details for Mr James Cokayne as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from Unit 6 Stanton Court Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA United Kingdom to Unit 10 High Holborn Road Ripley Derbyshire DE5 3NW on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr James David Cokayne on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Simon Lacey on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Simon Oliver Moore on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Simon Oliver Moore as a person with significant control on 2022-01-14

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Change of share class name or designation

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER MOORE / 19/10/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON OLIVER MOORE / 19/10/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 CESSATION OF SIMON LACEY AS A PSC

View Document

03/07/193 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 DIRECTOR APPOINTED MR RICHARD MCHUGH

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

09/08/189 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 200

View Document

07/08/187 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 200

View Document

07/08/187 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 200

View Document

07/08/187 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 200

View Document

07/08/187 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 200

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON LACEY / 03/04/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON LACEY / 16/11/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LACEY / 16/11/2017

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104851940001

View Document

04/05/174 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 12

View Document

04/05/174 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 12

View Document

04/05/174 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 12

View Document

04/05/174 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 12

View Document

04/05/174 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 12

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED NEWCO171116 LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company