JACQUELINE SIMCOX LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4PY

Company number 03220183
Status Active
Incorporation Date 3 July 1996
Company Type Private Limited Company
Address WESTBURY, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 032201830001, created on 16 September 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JACQUELINE SIMCOX LIMITED are www.jacquelinesimcox.co.uk, and www.jacqueline-simcox.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and four months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacqueline Simcox Limited is a Private Limited Company. The company registration number is 03220183. Jacqueline Simcox Limited has been working since 03 July 1996. The present status of the company is Active. The registered address of Jacqueline Simcox Limited is Westbury 2nd Floor 145 157 St John Street London Ec1v 4py. The company`s financial liabilities are £707.12k. It is £-5.28k against last year. The cash in hand is £0.24k. It is £-0.06k against last year. And the total assets are £1135.64k, which is £-1.38k against last year. SHERSTON, Diana is a Secretary of the company. SIMCOX, Jacqueline Mary Caroline is a Director of the company. Secretary SIMCOX, Olwyn Anne Tasker has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


jacqueline simcox Key Finiance

LIABILITIES £707.12k
-1%
CASH £0.24k
-21%
TOTAL ASSETS £1135.64k
-1%
All Financial Figures

Current Directors

Secretary
SHERSTON, Diana
Appointed Date: 14 March 2003

Director
SIMCOX, Jacqueline Mary Caroline
Appointed Date: 03 July 1996
77 years old

Resigned Directors

Secretary
SIMCOX, Olwyn Anne Tasker
Resigned: 13 March 2003
Appointed Date: 03 July 1996

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 03 July 1996
Appointed Date: 03 July 1996

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 03 July 1996
Appointed Date: 03 July 1996

JACQUELINE SIMCOX LIMITED Events

16 Sep 2016
Registration of charge 032201830001, created on 16 September 2016
30 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2

29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
20 Aug 1996
New director appointed
09 Jul 1996
Registered office changed on 09/07/96 from: 25 hill road theydon bois epping essex CM16 7LX
09 Jul 1996
Secretary resigned
09 Jul 1996
Director resigned
03 Jul 1996
Incorporation

JACQUELINE SIMCOX LIMITED Charges

16 September 2016
Charge code 0322 0183 0001
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…