JOHN SIMONS DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Return of final meeting in a members' voluntary winding up

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

19/12/2319 December 2023 Declaration of solvency

View Document

19/12/2319 December 2023 Registered office address changed from Waters Green House Waters Green Macclesfield SK11 6LF to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

02/11/232 November 2023 Satisfaction of charge 5 in full

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Previous accounting period shortened from 2023-10-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

24/11/2124 November 2021 Change of details for Mr John Michael Simons as a person with significant control on 2021-05-26

View Document

24/11/2124 November 2021 Cessation of Margaret Bridget Simons as a person with significant control on 2021-05-26

View Document

24/11/2124 November 2021 Termination of appointment of Margaret Bridget Simons as a secretary on 2021-05-26

View Document

24/11/2124 November 2021 Termination of appointment of Margaret Bridget Simons as a director on 2021-05-26

View Document

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

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1823 July 2018 SECRETARY APPOINTED MARGARET BRIDGET SIMONS

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT EDGE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/01/148 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/01/134 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/01/1118 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL SIMONS / 17/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BRIDGET SIMONS / 17/11/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 AUDITOR'S RESIGNATION

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/947 December 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/04/9226 April 1992 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 COMPANY NAME CHANGED BEAN DREAMS LIMITED CERTIFICATE ISSUED ON 06/04/90

View Document

29/03/9029 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: 80/82 GRAYS INN ROAD LONDON W.C.1

View Document

29/03/9029 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/11/8917 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information