D & J SIMONS & ARTS LIMITED

Register to unlock more data on OkredoRegister

D & J SIMONS & ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05210903

Incorporation date

20/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

124-150 Hackney Road, London, E2 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2004)
dot icon09/01/2026
Satisfaction of charge 052109030002 in full
dot icon09/01/2026
Satisfaction of charge 052109030003 in full
dot icon09/01/2026
Satisfaction of charge 052109030004 in full
dot icon28/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/07/2023
Previous accounting period shortened from 2022-10-29 to 2022-10-28
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
Accounts for a small company made up to 2021-10-31
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon25/10/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon04/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon05/11/2021
Accounts for a small company made up to 2020-10-31
dot icon23/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon12/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon17/05/2021
Director's details changed for Mrs Amanda Jayne Rabbow on 2020-06-30
dot icon25/11/2020
Accounts for a small company made up to 2019-10-31
dot icon11/11/2020
Satisfaction of charge 052109030001 in full
dot icon03/11/2020
Registration of charge 052109030004, created on 2020-10-29
dot icon02/11/2020
Registration of charge 052109030002, created on 2020-10-29
dot icon02/11/2020
Registration of charge 052109030003, created on 2020-10-29
dot icon30/10/2020
All of the property or undertaking has been released from charge 052109030001
dot icon06/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon17/06/2020
Change of details for D. & J. Simons & Sons Limited as a person with significant control on 2016-04-06
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon01/11/2019
Accounts for a small company made up to 2018-10-31
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2017-10-31
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon03/10/2017
Accounts for a small company made up to 2016-10-31
dot icon18/08/2017
Registration of charge 052109030001, created on 2017-08-16
dot icon11/07/2017
Notification of D. & J. Simons & Sons Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon10/11/2016
Full accounts made up to 2015-10-31
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon22/06/2016
Director's details changed for Robert Matthew Simons on 2016-06-01
dot icon22/06/2016
Secretary's details changed for Anthony Benjamin Simons on 2016-04-01
dot icon22/06/2016
Director's details changed for Daniel James Simons on 2016-06-01
dot icon22/06/2016
Director's details changed for Anthony Benjamin Simons on 2016-04-01
dot icon21/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon13/08/2014
Resolutions
dot icon12/08/2014
Appointment of Howard Ian Simons as a director on 2014-07-11
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon08/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon04/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon02/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon03/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/07/2012
Director's details changed for Amanda Jayne Rabbow on 2012-07-01
dot icon09/07/2012
Director's details changed for Robert Matthew Simons on 2012-07-01
dot icon06/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon03/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon11/08/2010
Director's details changed for Amanda Jayne Simons on 2010-03-28
dot icon22/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon21/09/2009
Return made up to 20/08/09; full list of members
dot icon17/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon10/09/2008
Return made up to 20/08/08; full list of members
dot icon02/12/2007
Accounts for a dormant company made up to 2007-10-31
dot icon17/08/2007
Return made up to 20/08/07; full list of members
dot icon14/12/2006
Accounts for a dormant company made up to 2006-10-31
dot icon25/08/2006
Return made up to 20/08/06; full list of members
dot icon10/08/2006
Secretary's particulars changed;director's particulars changed
dot icon22/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon01/12/2005
Return made up to 20/08/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon11/11/2005
Secretary's particulars changed;director's particulars changed
dot icon11/11/2005
Director's particulars changed
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New secretary appointed;new director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/2004
Accounting reference date extended from 31/08/05 to 31/10/05
dot icon02/09/2004
Registered office changed on 02/09/04 from: acre house 11-15 william road london NW1 3ER
dot icon20/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.19M
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simons, Howard Ian
Director
11/07/2014 - Present
31
Simons, Anthony Benjamin
Director
20/08/2004 - Present
24
Rabbow, Amanda Jayne
Director
20/08/2004 - Present
9
Simons, Daniel James
Director
20/08/2004 - Present
19
Simons, Robert Matthew
Director
20/08/2004 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & J SIMONS & ARTS LIMITED

D & J SIMONS & ARTS LIMITED is an(a) Active company incorporated on 20/08/2004 with the registered office located at 124-150 Hackney Road, London, E2 7QS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & J SIMONS & ARTS LIMITED?

toggle

D & J SIMONS & ARTS LIMITED is currently Active. It was registered on 20/08/2004 .

Where is D & J SIMONS & ARTS LIMITED located?

toggle

D & J SIMONS & ARTS LIMITED is registered at 124-150 Hackney Road, London, E2 7QS.

What does D & J SIMONS & ARTS LIMITED do?

toggle

D & J SIMONS & ARTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for D & J SIMONS & ARTS LIMITED?

toggle

The latest filing was on 09/01/2026: Satisfaction of charge 052109030002 in full.