You are here: bizstats.co.uk > a-z index > L list

L.j. Simmons & Sons Limited DEVON


L.j. Simmons & Sons Limited was officially closed on 2021-03-16. L.j. Simmons & Sons was a private limited company that was located at 128 High Street, Crediton, Devon, EX17 3LQ. Its net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 2003-04-04) was run by 2 directors.
Director Eleanor S. who was appointed on 31 May 2005.
Director Lawrence S. who was appointed on 04 April 2003.

The company was officially classified as "retail sale of fruit and vegetables in specialised stores" (47210). The latest confirmation statement was filed on 2020-04-04 and last time the accounts were filed was on 31 January 2019. 2016-04-04 is the date of the latest annual return.

L.j. Simmons & Sons Limited Address / Contact

Office Address 128 High Street
Office Address2 Crediton
Town Devon
Post code EX17 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04723474
Date of Incorporation Fri, 4th Apr 2003
Date of Dissolution Tue, 16th Mar 2021
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 31st January
Company age 18 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Sun, 18th Apr 2021
Last confirmation statement dated Sat, 4th Apr 2020

Company staff

Eleanor S.

Position: Director

Appointed: 31 May 2005

Lawrence S.

Position: Director

Appointed: 04 April 2003

Donna S.

Position: Secretary

Appointed: 31 May 2005

Resigned: 02 October 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2003

Resigned: 04 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 April 2003

Resigned: 04 April 2003

Eleanor S.

Position: Secretary

Appointed: 04 April 2003

Resigned: 31 May 2005

People with significant control

Lawrence S.

Notified on 6 January 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-31
Balance Sheet
Cash Bank On Hand3 4092 489 
Current Assets46 65952 668 
Debtors35 16443 564 
Net Assets Liabilities-9 028-23 424-103 822
Other Debtors5 36717 707 
Property Plant Equipment45 76743 322 
Total Inventories8 0866 615 
Other
Amount Specific Advance Or Credit Directors59 622 
Amount Specific Advance Or Credit Made In Period Directors10 6009 627 
Amount Specific Advance Or Credit Repaid In Period Directors11 6909 6279 622
Accumulated Amortisation Impairment Intangible Assets38 25041 250 
Accumulated Depreciation Impairment Property Plant Equipment38 50446 149 
Average Number Employees During Period201915
Bank Borrowings Overdrafts38 16961 691 
Bank Overdrafts38 16961 691 
Creditors10 7973 600103 822
Disposals Decrease In Amortisation Impairment Intangible Assets  41 250
Disposals Decrease In Depreciation Impairment Property Plant Equipment  46 149
Disposals Intangible Assets  75 000
Disposals Property Plant Equipment  89 471
Finance Lease Liabilities Present Value Total10 7973 600 
Fixed Assets82 51777 072 
Increase From Amortisation Charge For Year Intangible Assets 3 000 
Increase From Depreciation Charge For Year Property Plant Equipment 7 645 
Intangible Assets36 75033 750 
Intangible Assets Gross Cost75 00075 000 
Net Current Assets Liabilities-71 594-88 665-103 822
Other Creditors2 2041 934103 822
Other Taxation Social Security Payable3 0464 036 
Property Plant Equipment Gross Cost84 27189 471 
Provisions For Liabilities Balance Sheet Subtotal9 1548 231 
Total Additions Including From Business Combinations Property Plant Equipment 5 200 
Total Assets Less Current Liabilities10 923-11 593-103 822
Total Borrowings56 16572 490 
Trade Creditors Trade Payables67 63566 473 
Trade Debtors Trade Receivables29 79725 857 

Transport Operator Data

Horsepond Meadow
Address Cooks Cross
City South Molton
Post code EX36 4EJ
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
On 2020-03-23 director's details were changed
filed on: 7th, April 2020
Free Download (2 pages)

Company search

Advertisements