D. & J. SIMONS & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2024-11-26

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/10/235 October 2023 Change of details for Brian Leslie Simons as a person with significant control on 2022-12-15

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Group of companies' accounts made up to 2021-10-31

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Previous accounting period shortened from 2021-10-30 to 2021-10-29

View Document

05/11/215 November 2021 Group of companies' accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012225210003

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012225210004

View Document

09/08/189 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEW SIMONS / 02/01/2017

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR LILIAN SIMONS

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

23/06/1623 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BENJAMIN SIMONS / 01/04/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES SIMONS / 01/06/2016

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY LILIAN SIMONS

View Document

21/01/1621 January 2016 SECRETARY APPOINTED HOWARD IAN SIMONS

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

29/07/1429 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012225210004

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012225210002

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012225210003

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEW SIMONS / 01/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE RABBOW / 01/07/2012

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

06/09/106 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 £1500 - 1500 @ £1 14/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE SIMONS / 28/03/2010

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

09/07/109 July 2010 14/06/10 STATEMENT OF CAPITAL GBP 2000.00

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR JACK SIMONS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/08/023 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/08/947 August 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/12/9019 December 1990 RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/87

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 126/128 HACKNEY ROAD LONDON E2

View Document

14/03/8714 March 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/85

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

23/05/8623 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

13/09/8313 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

11/08/7511 August 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information