Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J L SIMPSON LTD.
Company Information for

J L SIMPSON LTD.

CROYDON, SURREY, CR0,
Company Registration Number
06868954
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About J L Simpson Ltd.
J L SIMPSON LTD. was founded on 2009-04-03 and had its registered office in Croydon. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
J L SIMPSON LTD.
 
Legal Registered Office
CROYDON
SURREY
CR0
Other companies in GU30
 
Filing Information
Company Number 06868954
Date formed 2009-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-04-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-18 13:59:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J L SIMPSON LTD.

Current Directors
Officer Role Date Appointed
SUSANNAH RICHARDS
Company Secretary 2015-07-01
DAVID WILLIAM RICHARDS
Director 2009-04-03
ROSAMOND ANN RICHARDS
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROSAMOND ANN RICHARDS
Director 2014-04-04 2015-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM RICHARDS DKHP LTD Director 2015-12-15 CURRENT 2013-05-24 Dissolved 2016-04-05
ROSAMOND ANN RICHARDS HUNTERS MANAGEMENT LTD. Director 2015-09-28 CURRENT 2008-12-22 Dissolved 2017-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 6B SNOWBURY ROAD LONDON SW6 2NR ENGLAND
2017-04-054.70DECLARATION OF SOLVENCY
2017-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0103/04/16 FULL LIST
2015-12-19AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-19AP01DIRECTOR APPOINTED MRS ROSAMOND ANN RICHARDS
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW
2015-08-03AP03SECRETARY APPOINTED MRS SUSANNAH RICHARDS
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMOND RICHARDS
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0103/04/15 FULL LIST
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RICHARDS / 01/05/2015
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMOND ANN RICHARDS / 01/05/2015
2015-03-11AP01DIRECTOR APPOINTED MRS ROSAMOND ANN RICHARDS
2014-11-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0103/04/14 FULL LIST
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM HUNTERS HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6DL
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08AR0103/04/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-16AR0103/04/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-05AR0103/04/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-08AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-04-07AR0103/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WILLIAM RICHARDS / 03/04/2010
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to J L SIMPSON LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-03-28
Resolution2017-03-28
Notice of 2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against J L SIMPSON LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 402,702

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J L SIMPSON LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 8,067
Current Assets 2012-04-01 £ 351,556
Debtors 2012-04-01 £ 280,376
Fixed Assets 2012-04-01 £ 444,007
Shareholder Funds 2012-04-01 £ 392,861
Stocks Inventory 2012-04-01 £ 63,113
Tangible Fixed Assets 2012-04-01 £ 3,897

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J L SIMPSON LTD. registering or being granted any patents
Domain Names

J L SIMPSON LTD. owns 1 domain names.

simpsons.co.uk  

Trademarks
We have not found any records of J L SIMPSON LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J L SIMPSON LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as J L SIMPSON LTD. are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where J L SIMPSON LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJ L SIMPSON LIMITEDEvent Date2017-03-21
Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ : Further information about this case is available from Julie Frost at the offices of Frost Group Limited on 0845 260 0101 or at julief@frostbr.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ L SIMPSON LIMITEDEvent Date2017-03-21
At a General Meeting of the Company convened and held at 11 Hardwood Road, London SW6 4PQ on 21 March 2017 at 10.15 am the following Resolutions were passed: "That the Company be wound up voluntarily". "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and any act required or authorised under any enactment to be done by the joint liquidators is to be done by all or any one or more of the persons for the time being holding office". Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ . Date of Appointment: 21 March 2017 . Further information about this case is available from Julie Frost at the offices of Frost Group Limited on 0845 260 0101 or at julief@frostbr.co.uk. David William Richards , Director : Dated: 21 March 2017
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJ L SIMPSON LIMITEDEvent Date2017-03-21
The Company was placed into Members' Voluntary Liquidation on 21 March 2017 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make a first and final distribution to remaining creditors of the above-named Company and that the last date for proving debts against the above-named Company, which is being voluntarily wound up, is 26 April 2017. Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, the Joint Liquidator of the Company. After 26 April 2017, the Joint Liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Joint Liquidators intend that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ . Date of Appointment: 21 March 2017 . Further information about this case is available from Julie Frost at the offices of Frost Group Limited on 0845 260 0101 or at julief@frostbr.co.uk. Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint Liquidators Dated: 21 March 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J L SIMPSON LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J L SIMPSON LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.