J P SIMPKISS & SON LIMITED
STOURBRIDGE

Hellopages » Staffordshire » South Staffordshire » DY7 5LG

Company number 02766272
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address ENVILLE BREWERY COX GREEN, HOLLIES LANE, STOURBRIDGE, WEST MIDLANDS, DY7 5LG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 5 . The most likely internet sites of J P SIMPKISS & SON LIMITED are www.jpsimpkissson.co.uk, and www.j-p-simpkiss-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. J P Simpkiss Son Limited is a Private Limited Company. The company registration number is 02766272. J P Simpkiss Son Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of J P Simpkiss Son Limited is Enville Brewery Cox Green Hollies Lane Stourbridge West Midlands Dy7 5lg. . GARRINGTON, Linton Mary is a Secretary of the company. BRAHAM, Malcolm Ernest Elihood is a Director of the company. GARRINGTON, Linton Mary is a Director of the company. HEDGES, Jeremy John Russell is a Director of the company. ISHERWOOD, Philip Peter is a Director of the company. LAWSON, Owen Lyndon is a Director of the company. Secretary BRAHAM, Malcolm Ernest Elihood has been resigned. Secretary CONSTANTINE CORT, Victoria has been resigned. Secretary RAWSTORNE, David has been resigned. Secretary STYLES, Kevin Alan has been resigned. Director CONSTANTINE CORT, Hilary has been resigned. Director CONSTANTINE CORT, Victoria has been resigned. Director SOUTHALL, Gavin Anthony Lloyd has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
GARRINGTON, Linton Mary
Appointed Date: 06 November 2007

Director
BRAHAM, Malcolm Ernest Elihood
Appointed Date: 06 November 2007
66 years old

Director
GARRINGTON, Linton Mary
Appointed Date: 06 November 2007
73 years old

Director
HEDGES, Jeremy John Russell
Appointed Date: 06 November 2007
73 years old

Director
ISHERWOOD, Philip Peter
Appointed Date: 06 November 2007
80 years old

Director
LAWSON, Owen Lyndon
Appointed Date: 06 November 2007
73 years old

Resigned Directors

Secretary
BRAHAM, Malcolm Ernest Elihood
Resigned: 06 November 2007
Appointed Date: 06 November 2007

Secretary
CONSTANTINE CORT, Victoria
Resigned: 19 March 2007
Appointed Date: 15 November 1994

Secretary
RAWSTORNE, David
Resigned: 06 November 2007
Appointed Date: 19 March 2007

Secretary
STYLES, Kevin Alan
Resigned: 15 November 1994
Appointed Date: 20 November 1992

Director
CONSTANTINE CORT, Hilary
Resigned: 06 November 2007
Appointed Date: 15 November 1994
70 years old

Director
CONSTANTINE CORT, Victoria
Resigned: 19 March 2007
Appointed Date: 15 November 1994
70 years old

Director
SOUTHALL, Gavin Anthony Lloyd
Resigned: 15 November 1994
Appointed Date: 20 November 1992
75 years old

Persons With Significant Control

Mrs Linton Mary Garrington
Notified on: 20 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Ernest Elihood Braham
Notified on: 20 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy John Russell Hedges
Notified on: 20 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Peter Isherwood
Notified on: 20 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Owen Lyndon Lawson
Notified on: 20 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J P SIMPKISS & SON LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
21 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 5

...
... and 61 more events
15 Nov 1994
Registered office changed on 15/11/94 from: first floor mander house mander centre wolverhampton west mids WV1 3NE

25 Apr 1994
Return made up to 19/11/93; full list of members

14 Feb 1994
Accounts for a dormant company made up to 30 November 1993

14 Feb 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Nov 1992
Incorporation