Company number 02084187
Status Active
Incorporation Date 15 December 1986
Company Type Private Limited Company
Address PUDDING LANE, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3TJ
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Keith Oliver Sims as a director on 7 June 2016. The most likely internet sites of J O SIMS LIMITED are www.josims.co.uk, and www.j-o-sims.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. J O Sims Limited is a Private Limited Company.
The company registration number is 02084187. J O Sims Limited has been working since 15 December 1986.
The present status of the company is Active. The registered address of J O Sims Limited is Pudding Lane Pinchbeck Spalding Lincolnshire Pe11 3tj. . BELL, Andrew James is a Secretary of the company. BELL, Andrew is a Director of the company. SIMS, Christopher Oliver is a Director of the company. SIMS, James Victor Oliver is a Director of the company. Secretary DAVIES, Bernard David has been resigned. Director CARLTON, Garry has been resigned. Director PALMER, Ronald has been resigned. Director SIMS, Keith Oliver has been resigned. The company operates in "Wholesale of fruit and vegetables".
Current Directors
Resigned Directors
Persons With Significant Control
J O Sims Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
J O SIMS LIMITED Events
06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Termination of appointment of Keith Oliver Sims as a director on 7 June 2016
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 102 more events
19 May 1987
Company name changed J.O. sims holdings LIMITED\certificate issued on 20/05/87
16 Dec 1986
Registered office changed on 16/12/86 from: bridge house 181 queen victoria street london EC4V 4DD
16 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Dec 1986
Incorporation
15 Dec 1986
Certificate of Incorporation
30 September 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied
on 7 October 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a warehouse f stoney street southwark t/no…
30 September 2008
Legal charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 16 winchester walk southwark t/no 431156…
30 September 2008
Debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Legal charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a blows yard winchester walk southwark t/no…
2 April 2002
Fixed charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: First fixed charge over 1 x audi A4 avant 1.8T reg.no.AE02…
3 August 2000
Fixed charge
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: Sirius 10 head weighing system serial no 1139. punnet…
30 May 2000
Fixed charge
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: 1 x jeep grand cherokee 4.0 - reg W963 xje - chassis no…
14 March 1996
Fixed charge
Delivered: 15 March 1996
Status: Satisfied
on 15 May 1999
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over cold storage equipment. See the…
24 July 1991
Credit agreement
Delivered: 2 August 1991
Status: Satisfied
on 23 March 1996
Persons entitled: Close Brothers Limited
Description: All its rights title in and to all sums payable under the…