Company NameSimon Jersey Holdings Limited
Company StatusDissolved
Company NumberSC329826
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carlton Greener
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2021(13 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameThomas William Scobie Rokke
Date of BirthMay 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 2007(3 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFredriksberg Alle 68a
Fredriksberg
1820
Denmark
Director NameAnders Gronlund Pedersen
Date of BirthJune 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed17 September 2007(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHunderupvej 57
Odense C
5000
Foreign
Director NameKlaus Goergen Jonathan Nilsson
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed17 September 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2009)
RoleCompany Director
Correspondence AddressRaengs Byvaeg 301
Vellinge
23442
Sweden
Secretary NameThomas William Scobie Rokke
NationalityNorwegian
StatusResigned
Appointed17 September 2007(3 weeks, 3 days after company formation)
Appointment Duration2 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFredriksberg Alle 68a
Fredriksberg
1820
Denmark
Secretary NameMr Ian Horne
NationalityBritish
StatusResigned
Appointed20 November 2007(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Morningside Gardens
Aberdeen
Aberdeenshire
AB10 7NS
Scotland
Director NameMartin Busk Anderson
Date of BirthApril 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed08 September 2009(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKidevej 26
Rungsted Kyst
2960
Director NameMr Mikael Sternberg
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2014)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameRichard Wright
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Andrew Clarkson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMr Andrew Clarkson
StatusResigned
Appointed01 September 2011(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2014)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr James Ronald Saunders
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2014(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimon Jersey Limited Sykeside Drive
Altham Business Park, Altham
Accrington
Lancashire
BB5 5YE
Secretary NameMiss Bridget Mary Kight
StatusResigned
Appointed15 August 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2017)
RoleCompany Director
Correspondence Address10 St JamesÆS Place
London
SW1A 1NP
Director NameMr Richard Scott Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St JamesÆS Place
London
SW1A 1NP
Secretary NameMr Philip John Kenny
StatusResigned
Appointed21 February 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address10 St James's Place
London
SW1A 1NP
Director NameMr Kieron Bartholemew Traynor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Philip John Kenny
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(10 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 St James's Place
London
SW1A 1NP
Director NameMr Glenn Robert Walker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(10 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St James's Place
London
SW1A 1NP
Director NameMrs Mirvette Russo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed07 June 2018(10 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 2019)
RoleOperations Director Group
Country of ResidenceEngland
Correspondence Address10 St James's Place
London
SW1A 1NP
Director NameMr Nicholas Paul Teagle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St James's Place
London
SW1A 1NP
Director NameMr Michael Luddington
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(13 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewenaasusa.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.3m at £1Uniform Brands LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,797,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 April 2019Appointment of Mr Nicholas Paul Teagle as a director on 26 April 2019 (2 pages)
26 April 2019Termination of appointment of Mirvet Russo as a director on 26 April 2019 (1 page)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Kieron Bartholemew Traynor as a director on 10 April 2019 (1 page)
30 January 2019Termination of appointment of Glenn Robert Walker as a director on 21 January 2019 (1 page)
22 January 2019Termination of appointment of Philip John Kenny as a secretary on 31 December 2018 (1 page)
22 January 2019Termination of appointment of Philip John Kenny as a director on 31 December 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 June 2018Appointment of Mrs Mirvet Russo as a director on 7 June 2018 (2 pages)
14 June 2018Appointment of Mr Glenn Robert Walker as a director on 7 June 2018 (2 pages)
14 June 2018Appointment of Mr Philip John Kenny as a director on 7 June 2018 (2 pages)
30 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
11 April 2018Change of details for Uniform Brands Limited as a person with significant control on 6 April 2018 (2 pages)
27 March 2018Termination of appointment of Richard Scott Walker as a director on 26 January 2018 (1 page)
31 October 2017Termination of appointment of James Ronald Saunders as a director on 10 October 2017 (1 page)
31 October 2017Termination of appointment of James Ronald Saunders as a director on 10 October 2017 (1 page)
10 October 2017Appointment of Mr Kieron Bartholemew Traynor as a director on 7 August 2017 (2 pages)
10 October 2017Appointment of Mr Kieron Bartholemew Traynor as a director on 7 August 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 February 2017Termination of appointment of Bridget Mary Kight as a secretary on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Bridget Mary Kight as a secretary on 21 February 2017 (1 page)
21 February 2017Appointment of Mr Philip John Kenny as a secretary on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Philip John Kenny as a secretary on 21 February 2017 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 August 2016Director's details changed for Mr Richard Scott Walker on 11 August 2016 (2 pages)
11 August 2016Secretary's details changed for Miss Bridget Mary Kight on 11 August 2016 (1 page)
11 August 2016Director's details changed for Mr Richard Scott Walker on 11 August 2016 (2 pages)
11 August 2016Secretary's details changed for Miss Bridget Mary Kight on 11 August 2016 (1 page)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,315,830
(5 pages)
3 May 2016Termination of appointment of Nicholas Paul Teagle as a director on 25 April 2016 (1 page)
3 May 2016Appointment of Mr Richard Scott Walker as a director on 18 April 2016 (2 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,315,830
(5 pages)
3 May 2016Termination of appointment of Nicholas Paul Teagle as a director on 25 April 2016 (1 page)
3 May 2016Appointment of Mr Richard Scott Walker as a director on 18 April 2016 (2 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,315,830
(5 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,315,830
(5 pages)
4 November 2014Full accounts made up to 31 December 2013 (15 pages)
4 November 2014Full accounts made up to 31 December 2013 (15 pages)
18 August 2014Appointment of Miss Bridget Mary Kight as a secretary on 15 August 2014 (2 pages)
18 August 2014Appointment of Miss Bridget Mary Kight as a secretary on 15 August 2014 (2 pages)
12 August 2014Appointment of Mr James Ronald Saunders as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Mr James Ronald Saunders as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Mr James Ronald Saunders as a director on 1 August 2014 (2 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,315,830
(3 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,315,830
(3 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,315,830
(3 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 January 2014Termination of appointment of Andrew Clarkson as a director (1 page)
27 January 2014Termination of appointment of Richard Wright as a director (1 page)
27 January 2014Appointment of Mr Nicholas Paul Teagle as a director (2 pages)
27 January 2014Termination of appointment of Thomas Rokke as a director (1 page)
27 January 2014Termination of appointment of Andrew Clarkson as a secretary (1 page)
27 January 2014Termination of appointment of Mikael Sternberg as a director (1 page)
27 January 2014Termination of appointment of Mikael Sternberg as a director (1 page)
27 January 2014Termination of appointment of Andrew Clarkson as a director (1 page)
27 January 2014Termination of appointment of Thomas Rokke as a director (1 page)
27 January 2014Appointment of Mr Nicholas Paul Teagle as a director (2 pages)
27 January 2014Termination of appointment of Andrew Clarkson as a secretary (1 page)
27 January 2014Termination of appointment of Richard Wright as a director (1 page)
20 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-07
(1 page)
20 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-07
(1 page)
20 January 2014Change of name notice (2 pages)
20 January 2014Change of name notice (2 pages)
3 December 2013Section 519 statement (2 pages)
3 December 2013Section 519 statement (2 pages)
3 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
3 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
2 January 2013Termination of appointment of Martin Anderson as a director (1 page)
2 January 2013Termination of appointment of Martin Anderson as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
26 September 2012Registered office address changed from Wenaas Building, Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Wenaas Building, Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 26 September 2012 (1 page)
26 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
4 January 2012Company name changed kwintet uk LIMITED\certificate issued on 04/01/12
  • CONNOT ‐
(3 pages)
4 January 2012Company name changed kwintet uk LIMITED\certificate issued on 04/01/12
  • CONNOT ‐
(3 pages)
4 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-22
(3 pages)
4 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-22
(3 pages)
20 October 2011Appointment of Mr Andrew Clarkson as a secretary (1 page)
20 October 2011Appointment of Mr Andrew Clarkson as a secretary (1 page)
20 October 2011Termination of appointment of Ian Horne as a secretary (1 page)
20 October 2011Termination of appointment of Ian Horne as a secretary (1 page)
21 September 2011Appointment of Mr Andrew Clarkson as a director (2 pages)
21 September 2011Appointment of Mr Andrew Clarkson as a director (2 pages)
21 September 2011Appointment of Mr Richard Peter Wright as a director (2 pages)
21 September 2011Appointment of Mr Richard Peter Wright as a director (2 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 August 2010Director's details changed for Martin Busk Anderson on 24 August 2010 (2 pages)
27 August 2010Director's details changed for Martin Busk Anderson on 24 August 2010 (2 pages)
27 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
19 August 2010Appointment of Mr Mikael Sternberg as a director (2 pages)
19 August 2010Appointment of Mr Mikael Sternberg as a director (2 pages)
18 August 2010Termination of appointment of Anders Pedersen as a director (1 page)
18 August 2010Termination of appointment of Anders Pedersen as a director (1 page)
12 October 2009Termination of appointment of Klaus Nilsson as a director (1 page)
12 October 2009Termination of appointment of Klaus Nilsson as a director (1 page)
12 October 2009Appointment of Martin Busk Anderson as a director (2 pages)
12 October 2009Appointment of Martin Busk Anderson as a director (2 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
7 August 2009Full accounts made up to 31 December 2008 (12 pages)
7 August 2009Full accounts made up to 31 December 2008 (12 pages)
15 July 2009Gbp nc 1501000/3315830\29/11/07 (2 pages)
15 July 2009Capitals not rolled up (1 page)
15 July 2009Capitals not rolled up (1 page)
15 July 2009Capitals not rolled up (1 page)
15 July 2009Capitals not rolled up (1 page)
15 July 2009Gbp nc 1501000/3315830\29/11/07 (2 pages)
15 July 2009Gbp nc 1000/1501000\02/10/07 (2 pages)
15 July 2009Gbp nc 1000/1501000\02/10/07 (2 pages)
7 October 2008Return made up to 24/08/08; full list of members (7 pages)
7 October 2008Return made up to 24/08/08; full list of members (7 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
28 November 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
28 November 2007New secretary appointed (2 pages)
28 September 2007Memorandum and Articles of Association (8 pages)
28 September 2007Memorandum and Articles of Association (8 pages)
25 September 2007Registered office changed on 25/09/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 September 2007New secretary appointed;new director appointed (1 page)
25 September 2007New secretary appointed;new director appointed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Company name changed linewheel LIMITED\certificate issued on 25/09/07 (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Company name changed linewheel LIMITED\certificate issued on 25/09/07 (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
24 August 2007Incorporation (17 pages)
24 August 2007Incorporation (17 pages)