Simon Jersey Ltd MANCHESTER


Founded in 1971, Simon Jersey, classified under reg no. 01006047 is an active company. Currently registered at 102 The Oaks Business Park M23 9HZ, Manchester the company has been in the business for 53 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2014/01/20 Simon Jersey Ltd is no longer carrying the name Kwintet Uk.

The firm has one director. Carlton G., appointed on 22 May 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Simon Jersey Ltd Address / Contact

Office Address 102 The Oaks Business Park
Office Address2 Crewe Road
Town Manchester
Post code M23 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01006047
Date of Incorporation Fri, 26th Mar 1971
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Carlton G.

Position: Director

Appointed: 22 May 2020

Michael L.

Position: Director

Appointed: 29 June 2021

Resigned: 15 February 2022

Mathew S.

Position: Director

Appointed: 29 June 2021

Resigned: 30 April 2022

Oliver C.

Position: Director

Appointed: 17 July 2019

Resigned: 30 September 2020

Nicholas T.

Position: Director

Appointed: 26 April 2019

Resigned: 29 June 2021

Philip K.

Position: Director

Appointed: 07 June 2018

Resigned: 31 December 2018

Glenn W.

Position: Director

Appointed: 07 June 2018

Resigned: 21 January 2019

Mirvette R.

Position: Director

Appointed: 07 June 2018

Resigned: 26 April 2019

Kieron T.

Position: Director

Appointed: 07 August 2017

Resigned: 10 April 2019

Philip K.

Position: Secretary

Appointed: 21 February 2017

Resigned: 31 December 2018

Richard W.

Position: Director

Appointed: 18 April 2016

Resigned: 26 January 2018

James S.

Position: Director

Appointed: 01 August 2014

Resigned: 10 October 2017

Bridget K.

Position: Secretary

Appointed: 02 June 2014

Resigned: 21 February 2017

Nicholas T.

Position: Director

Appointed: 08 January 2014

Resigned: 25 April 2016

Andrew C.

Position: Director

Appointed: 01 September 2011

Resigned: 08 January 2014

Richard W.

Position: Director

Appointed: 01 September 2011

Resigned: 08 January 2014

Andrew C.

Position: Secretary

Appointed: 01 September 2011

Resigned: 08 January 2014

Michael R.

Position: Secretary

Appointed: 29 October 2010

Resigned: 01 September 2011

Mikael S.

Position: Director

Appointed: 01 July 2010

Resigned: 08 January 2014

Martin A.

Position: Director

Appointed: 07 September 2009

Resigned: 31 December 2012

Shane B.

Position: Director

Appointed: 30 March 2009

Resigned: 01 September 2011

Anders P.

Position: Director

Appointed: 29 November 2007

Resigned: 30 June 2010

Thomas R.

Position: Director

Appointed: 29 November 2007

Resigned: 08 January 2014

Klaus N.

Position: Director

Appointed: 29 November 2007

Resigned: 07 September 2009

Neil B.

Position: Director

Appointed: 10 May 2005

Resigned: 17 February 2009

Fritz K.

Position: Director

Appointed: 07 October 2003

Resigned: 29 November 2007

Karl W.

Position: Director

Appointed: 22 May 2003

Resigned: 29 November 2007

Shane B.

Position: Director

Appointed: 06 January 2003

Resigned: 30 June 2005

Rebecca C.

Position: Director

Appointed: 09 July 2002

Resigned: 11 February 2004

Angelo N.

Position: Director

Appointed: 11 April 2002

Resigned: 07 October 2003

Sibylle V.

Position: Director

Appointed: 11 April 2002

Resigned: 28 February 2003

Heiko R.

Position: Director

Appointed: 11 April 2002

Resigned: 27 June 2007

Anthony H.

Position: Director

Appointed: 26 February 2002

Resigned: 29 April 2004

Christine C.

Position: Director

Appointed: 22 November 2001

Resigned: 29 October 2010

Christine C.

Position: Secretary

Appointed: 22 November 2001

Resigned: 29 October 2010

Vivien J.

Position: Director

Appointed: 12 January 2001

Resigned: 21 May 2003

Geoffrey M.

Position: Director

Appointed: 07 July 2000

Resigned: 04 October 2002

Bernard N.

Position: Director

Appointed: 29 July 1999

Resigned: 11 April 2002

Kenneth S.

Position: Secretary

Appointed: 27 July 1999

Resigned: 09 August 2001

Sarah A.

Position: Director

Appointed: 01 February 1998

Resigned: 14 August 2000

John R.

Position: Director

Appointed: 15 February 1997

Resigned: 26 November 1998

Robert M.

Position: Director

Appointed: 18 December 1996

Resigned: 31 January 2007

Kenneth S.

Position: Director

Appointed: 13 September 1995

Resigned: 09 August 2001

Richard M.

Position: Director

Appointed: 17 February 1995

Resigned: 30 April 2003

Pascal C.

Position: Director

Appointed: 01 January 1995

Resigned: 27 April 1998

Anne M.

Position: Director

Appointed: 17 July 1992

Resigned: 27 July 1999

Simon M.

Position: Director

Appointed: 17 July 1992

Resigned: 17 September 2003

Mavis G.

Position: Director

Appointed: 17 July 1992

Resigned: 30 April 2003

Judith C.

Position: Director

Appointed: 17 July 1992

Resigned: 27 July 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Ballyclare Group Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Simon Jersey Group Limited that entered Stockport, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ballyclare Group Limited

10 St. James's Place, London, SW1A 1NP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08820424
Notified on 30 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon Jersey Group Limited

The Forum Hercules Business Park Bird Hall Lane, Cheadle Hulme, Stockport, Cheshire, SK3 0UX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03772298
Notified on 6 April 2016
Ceased on 30 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kwintet Uk January 20, 2014
Simon Jersey January 4, 2012
Simon-jersey February 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 444 919780 156911 620385 305672 183338 014242 289
Current Assets16 929 98014 893 81522 183 71718 414 29018 201 0267 329 9685 963 110
Debtors7 572 9346 908 13412 932 14910 318 52610 069 4552 652 7572 808 026
Net Assets Liabilities-21 813-5 017 219-6 875 532-10 203 058-11 400 018-15 685 199-17 999 568
Other Debtors109 719159 697210 589284 004249 027212 167850 811
Property Plant Equipment2 539 1052 427 2762 126 795201 513195 152253 100 
Total Inventories7 912 1277 205 5258 339 9487 710 4597 459 3884 339 1972 912 795
Other
Audit Fees Expenses17 7249 15526 74023 86925 20026 10021 010
Company Contributions To Money Purchase Plans Directors13 73211 533 2 5134 1251 590 
Director Remuneration130 452165 631 50 26985 700165 80353 333
Number Directors Accruing Benefits Under Money Purchase Scheme11  11 
Accrued Liabilities Deferred Income1 358 9161 394 5281 298 2561 375 568635 752504 450400 813
Accumulated Depreciation Impairment Property Plant Equipment10 759 4565 862 9655 870 6144 792 4984 872 1244 942 0751 344 284
Administrative Expenses7 269 4248 001 9798 029 3727 616 7046 997 8285 089 6023 712 873
Amounts Owed By Group Undertakings  6 061 7495 154 3805 114 824296 139510 779
Amounts Owed To Group Undertakings14 165 33515 264 33526 424 37924 111 95824 064 74118 173 553687 714
Applicable Tax Rate201919    
Average Number Employees During Period1491411451351227872
Comprehensive Income Expense-615 201-4 995 406-1 858 313-3 327 526-1 196 960-4 285 181-2 314 369
Cost Sales12 188 96116 880 62913 189 74212 540 43512 560 5178 082 9606 417 375
Creditors14 165 33515 264 33526 424 37924 111 95824 064 74118 173 5534 071 473
Depreciation Expense Property Plant Equipment188 408211 720214 816124 43379 62669 95165 316
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 163 656207 167   3 663 107
Disposals Property Plant Equipment 5 164 002396 747   3 671 786
Distribution Costs1 564 1751 834 4541 599 3511 781 4282 474 6581 077 107981 554
Fixed Assets2 539 1052 427 2762 126 795201 513195 152253 100186 157
Further Item Interest Expense Component Total Interest Expense    22 913113 729101 555
Future Minimum Lease Payments Under Non-cancellable Operating Leases145 638134 23234 88828 39015 22340 0996 911
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss164 97738 892-106 554-96 50152 547-16 180-59 293
Gain Loss On Disposals Property Plant Equipment   605 343  -34 192
Government Grant Income    360 20994 611 
Gross Profit Loss8 450 6965 030 5368 879 6716 265 8418 131 5022 482 4673 129 060
Income From Related Parties    7 8545 8443 521
Income From Shares In Group Undertakings     50 002 
Increase From Depreciation Charge For Year Property Plant Equipment 211 720214 816 79 62669 95165 316
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 55 445     
Interest Expense On Loan Capital 6 688107 733262 575201 511194 260289 262
Interest Payable Similar Charges Finance Costs 6 688107 733262 575224 424307 989390 817
Investments In Group Undertakings50 00250 002 50 00250 00250 002 
Merchandise6 377 5326 026 0867 117 0026 666 9976 311 8663 776 8842 386 200
Net Current Assets Liabilities11 604 4177 819 84018 220 56813 707 38712 469 5712 235 2541 891 637
Number Shares Issued Fully Paid 5 084 9565 084 956 5 084 9565 084 9565 084 956
Operating Profit Loss-382 903-4 805 897-749 052-3 132 291-980 775-3 589 631-1 565 367
Other Creditors 588 225  3 12414 86612 263
Other Interest Receivable Similar Income Finance Income88      
Other Operating Income Format1    360 20994 611 
Other Taxation Social Security Payable76 33171 72086 74971 966624 619952 051110 616
Par Value Share 11 111
Payments To Related Parties    29 8991 938 
Pension Other Post-employment Benefit Costs Other Pension Costs159 066135 221121 602108 868105 15791 62989 283
Percentage Class Share Held In Subsidiary 100100 100100100
Prepayments Accrued Income2 449 6881 552 481778 769678 2571 050 050282 585258 016
Profit Loss-615 201-4 995 406-1 858 313-3 327 526-1 196 960-4 285 181-2 314 369
Profit Loss On Ordinary Activities Before Tax-615 201-4 995 406-1 858 313-3 327 526-1 196 960-4 285 181-2 314 369
Property Plant Equipment Gross Cost13 298 5618 290 2417 997 4094 994 0115 067 2765 195 1751 422 134
Provisions For Liabilities Balance Sheet Subtotal  798 516    
Raw Materials1 534 5951 179 4391 222 9461 043 4621 147 522562 313526 595
Recoverable Value-added Tax 51 498     
Restructuring Costs232 386182 8211 001 52874 500-8 239437 563358 185
Social Security Costs310 968308 344361 793330 210288 533223 464222 981
Staff Costs Employee Benefits Expense4 086 8564 083 9284 710 9994 153 9303 792 9832 639 3492 120 522
Tax Expense Credit Applicable Tax Rate-123 040-949 127-353 079    
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward123 040949 127353 079    
Total Additions Including From Business Combinations Property Plant Equipment 155 682103 915 73 265127 8997 052
Total Assets Less Current Liabilities14 143 52210 247 11620 347 36313 908 90012 664 7232 488 3542 077 794
Total Operating Lease Payments61 70661 31367 16757 97213 5896 3379 971
Trade Creditors Trade Payables2 235 6143 147 9381 679 0792 157 8693 573 5492 248 5582 253 529
Trade Debtors Trade Receivables5 013 5275 144 4585 781 4994 201 8853 655 5541 861 8661 188 420
Turnover Revenue20 639 65721 911 16522 069 41318 806 27620 692 01910 565 4279 546 435
Value-added Tax Payable95 700      
Wages Salaries3 616 8223 640 3634 227 6043 714 8523 399 2932 324 2561 808 258
Gain Loss On Disposals Intangible Assets   -463 503   
Interest Expense    22 913  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, December 2023
Free Download (23 pages)

Company search