Company NameJ Simpson Ltd.
Company StatusDissolved
Company NumberSC350018
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameJustin Simpson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleEngineering
Country of ResidenceScotland
Correspondence Address29c Arduthie Street
Stonehaven
AB39 2EY
Scotland
Director NameMrs Elaine Janette Simpson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2021)
RoleDirector & Shareholder
Country of ResidenceScotland
Correspondence Address2 Academy Road
Stonehaven
Aberdeenshire
Ab 39 2e
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 834349021
Telephone regionMobile

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elaine Janette Simpson
50.00%
Ordinary
1 at £1Justin Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£30,840
Cash£1,995
Current Liabilities£13,860

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (1 page)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
7 October 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
19 September 2018Change of details for Justin Simpson as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Director's details changed for Justin Simpson on 19 September 2018 (2 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Appointment of Mrs Elaine Janette Simpson as a director on 1 July 2017 (2 pages)
9 November 2017Appointment of Mrs Elaine Janette Simpson as a director on 1 July 2017 (2 pages)
1 November 2017Notification of Elaine Janette Simpson as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
1 November 2017Notification of Justin Simpson as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Elaine Janette Simpson as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
1 November 2017Notification of Justin Simpson as a person with significant control on 1 November 2017 (2 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 November 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
5 November 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 16 October 2013 (16 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 16 October 2013 (16 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(4 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
17 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
17 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
17 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Justin Simpson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Justin Simpson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Justin Simpson on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 October 2008Director appointed justin simpson (2 pages)
30 October 2008Director appointed justin simpson (2 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
24 October 2008Appointment terminated secretary brian reid LTD. (1 page)
24 October 2008Appointment terminated secretary brian reid LTD. (1 page)
24 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
24 October 2008Appointment terminated director stephen george mabbott (1 page)
24 October 2008Appointment terminated director stephen george mabbott (1 page)
16 October 2008Incorporation (18 pages)
16 October 2008Incorporation (18 pages)