D. & J. SIMONS & SONS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E2 7QS

Company number 01222521
Status Active
Incorporation Date 11 August 1975
Company Type Private Limited Company
Address 124-150, HACKNEY ROAD, LONDON, E2 7QS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Lilian Simons as a director on 5 December 2016; Compulsory strike-off action has been discontinued; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of D. & J. SIMONS & SONS LIMITED are www.djsimonssons.co.uk, and www.d-j-simons-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Battersea Park Rail Station is 4.8 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D J Simons Sons Limited is a Private Limited Company. The company registration number is 01222521. D J Simons Sons Limited has been working since 11 August 1975. The present status of the company is Active. The registered address of D J Simons Sons Limited is 124 150 Hackney Road London E2 7qs. . SIMONS, Howard Ian is a Secretary of the company. RABBOW, Amanda Jayne is a Director of the company. SIMONS, Anthony Benjamin is a Director of the company. SIMONS, Daniel James is a Director of the company. SIMONS, Howard Ian is a Director of the company. SIMONS, Robert Matthew is a Director of the company. Secretary SIMONS, Lilian has been resigned. Director SIMONS, Brian Leslie has been resigned. Director SIMONS, Howard Ian has been resigned. Director SIMONS, Jack Myer has been resigned. Director SIMONS, Lilian has been resigned. Director SIMONS, Stephen Jeffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SIMONS, Howard Ian
Appointed Date: 18 January 2016

Director
RABBOW, Amanda Jayne
Appointed Date: 20 June 2001
48 years old

Director
SIMONS, Anthony Benjamin
Appointed Date: 20 June 2001
51 years old

Director
SIMONS, Daniel James
Appointed Date: 20 June 2001
52 years old

Director
SIMONS, Howard Ian
Appointed Date: 02 March 2007
75 years old

Director
SIMONS, Robert Matthew
Appointed Date: 20 June 2001
49 years old

Resigned Directors

Secretary
SIMONS, Lilian
Resigned: 18 January 2016

Director
SIMONS, Brian Leslie
Resigned: 18 October 2004
70 years old

Director
SIMONS, Howard Ian
Resigned: 23 October 2001
75 years old

Director
SIMONS, Jack Myer
Resigned: 24 January 2009
109 years old

Director
SIMONS, Lilian
Resigned: 05 December 2016
102 years old

Director
SIMONS, Stephen Jeffrey
Resigned: 23 October 2001
78 years old

D. & J. SIMONS & SONS LIMITED Events

10 Mar 2017
Termination of appointment of Lilian Simons as a director on 5 December 2016
12 Nov 2016
Compulsory strike-off action has been discontinued
10 Nov 2016
Group of companies' accounts made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
23 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000

...
... and 93 more events
23 May 1986
Return made up to 15/05/86; full list of members

23 May 1986
Return made up to 31/12/85; full list of members

23 May 1986
Return made up to 31/12/85; full list of members

13 Sep 1983
Accounts made up to 31 October 1982
11 Aug 1975
Incorporation

D. & J. SIMONS & SONS LIMITED Charges

10 May 2013
Charge code 0122 2521 0004
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Redimore Limited
Description: 154-162 hackney road london t/no:EGL225640. Notification of…
10 May 2013
Charge code 0122 2521 0003
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
10 May 2013
Charge code 0122 2521 0002
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a 154-160 hackney road, london t/no…
16 April 2012
Legal charge
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Stephen Jeffrey Simons, Howard Ian Simons, Brian Leslie Simons and Union Pensions Trustees (London) Limited
Description: 1-25 cremer street and 137 hackney road hackney london…