W. & J. SIMONS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG32 2PP

Company number 02014663
Status Active
Incorporation Date 28 April 1986
Company Type Private Limited Company
Address HONINGTON HOUSE SLEAFORD ROAD, HONINGTON, GRANTHAM, LINCOLNSHIRE, NG32 2PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Registration of charge 020146630003, created on 8 September 2016. The most likely internet sites of W. & J. SIMONS LIMITED are www.wjsimons.co.uk, and www.w-j-simons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Rauceby Rail Station is 5.4 miles; to Grantham Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Simons Limited is a Private Limited Company. The company registration number is 02014663. W J Simons Limited has been working since 28 April 1986. The present status of the company is Active. The registered address of W J Simons Limited is Honington House Sleaford Road Honington Grantham Lincolnshire Ng32 2pp. . MATTHEWS, Dennis Harold is a Secretary of the company. APPLEWHITE, Jayne Carolyn is a Director of the company. Director BOOTH, Ethel has been resigned. Director BOOTH, John Robert has been resigned. Director BOOTH, John David has been resigned. Director BOOTH, June Erica has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
APPLEWHITE, Jayne Carolyn
Appointed Date: 28 June 2001
65 years old

Resigned Directors

Director
BOOTH, Ethel
Resigned: 03 August 1996
124 years old

Director
BOOTH, John Robert
Resigned: 24 October 2014
Appointed Date: 11 April 2005
67 years old

Director
BOOTH, John David
Resigned: 27 February 2013
94 years old

Director
BOOTH, June Erica
Resigned: 05 February 2005
93 years old

Persons With Significant Control

Jayne Carolyn Applewhite
Notified on: 30 January 2017
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

W. & J. SIMONS LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
23 Dec 2016
Accounts for a small company made up to 31 March 2016
24 Sep 2016
Registration of charge 020146630003, created on 8 September 2016
12 Sep 2016
Registration of charge 020146630002, created on 7 September 2016
05 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 503,562

...
... and 85 more events
16 Sep 1986
Articles of association
15 Sep 1986
Particulars of mortgage/charge

06 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1986
Registered office changed on 06/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Apr 1986
Incorporation

W. & J. SIMONS LIMITED Charges

8 September 2016
Charge code 0201 4663 0003
Delivered: 24 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land k/a land on the south east side of wellin…
7 September 2016
Charge code 0201 4663 0002
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 September 1986
Memerandum of deposit
Delivered: 15 September 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property at garden road west bridgford nottingham.