Simpson Jones Limited Liability Partnership DERBY


Founded in 2010, Simpson Jones Liability Partnership, classified under reg no. OC359127 is an active company. Currently registered at 2 Stuart Street DE1 2EQ, Derby the company has been in the business for fifteen years. Its financial year was closed on Sat, 31st May and its latest financial statement was filed on 2023-05-31.

As of 13 May 2025, our data shows no information about any ex officers on these positions.

Simpson Jones Limited Liability Partnership Address / Contact

Office Address 2 Stuart Street
Town Derby
Post code DE1 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC359127
Date of Incorporation Mon, 1st Nov 2010
End of financial Year 31st May
Company age 15 years old
Account next due date Fri, 28th Feb 2025 (74 days after)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Paul C.

Position: LLP Designated Member

Appointed: 01 July 2022

Paul W.

Position: LLP Designated Member

Appointed: 01 July 2022

Eleanor T.

Position: LLP Member

Appointed: 19 May 2017

Joanne J.

Position: LLP Designated Member

Appointed: 26 January 2015

Jayne P.

Position: LLP Designated Member

Appointed: 01 October 2021

Resigned: 17 December 2021

Deborah P.

Position: LLP Member

Appointed: 19 September 2019

Resigned: 10 July 2024

Christopher H.

Position: LLP Designated Member

Appointed: 01 June 2016

Resigned: 14 November 2019

Lisa P.

Position: LLP Designated Member

Appointed: 26 January 2015

Resigned: 08 June 2017

Elizabeth W.

Position: LLP Designated Member

Appointed: 01 July 2014

Resigned: 26 January 2015

Arthur T.

Position: LLP Designated Member

Appointed: 19 December 2012

Resigned: 01 July 2014

Mike Simpson Limited

Position: Corporate LLP Designated Member

Appointed: 01 December 2012

Resigned: 26 January 2015

Joanne Jones Limited

Position: Corporate LLP Designated Member

Appointed: 31 May 2011

Resigned: 01 July 2022

Arthur Titterton Limited

Position: Corporate LLP Designated Member

Appointed: 31 May 2011

Resigned: 19 December 2012

Joanne J.

Position: LLP Designated Member

Appointed: 01 November 2010

Resigned: 31 May 2011

Sara D.

Position: LLP Designated Member

Appointed: 01 November 2010

Resigned: 26 January 2015

Michael S.

Position: LLP Designated Member

Appointed: 01 November 2010

Resigned: 01 December 2012

Arthur T.

Position: LLP Designated Member

Appointed: 01 November 2010

Resigned: 31 May 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Paul W. The abovementioned PSC. Another entity in the persons with significant control register is Joanne J. This PSC .

Paul W.

Notified on 4 October 2023
Nature of control: right to manage 25% to 50% of surplus assets

Joanne J.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Cash Bank On Hand388 728323 269313 351225 804315 184121 30174 11751 901
Current Assets472 921426 381444 711390 008589 221276 188247 058181 438
Debtors84 193103 112131 360164 204274 037154 887172 941129 537
Property Plant Equipment61 42548 55636 54734 22023 69314 20513 68111 675
Other Debtors   22 463    
Other
Accrued Liabilities Deferred Income33 19033 1897 7397 7407 74013 7408 2408 640
Accumulated Depreciation Impairment Property Plant Equipment42 30760 12474 47986 46997 69980 92984 51786 847
Average Number Employees During Period2024242726293326
Creditors80 72889 06764 41139 98472 71180 64666 35674 695
Fixed Assets      13 68111 726
Future Minimum Lease Payments Under Non-cancellable Operating Leases       41 365
Increase From Depreciation Charge For Year Property Plant Equipment 17 81714 35511 99011 2304 4003 5882 330
Investments Fixed Assets       51
Investments In Group Undertakings       51
Net Current Assets Liabilities392 193337 314380 300350 024516 510195 542180 702106 743
Other Creditors4 6315 9568 1391 7731 9452 0312 72517 466
Other Taxation Social Security Payable9 72813 60411 5428 53211 54314 64116 2279 234
Prepayments Accrued Income7 98125 80446 2463 3014 7112 3622 8052 744
Property Plant Equipment Gross Cost103 732108 680111 026120 689121 39295 13498 19898 522
Total Additions Including From Business Combinations Property Plant Equipment 4 9482 3469 6637032 2373 064324
Trade Creditors Trade Payables   2 8 516  
Trade Debtors Trade Receivables76 21277 30885 114138 440269 326152 525170 136126 793
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 170  
Disposals Property Plant Equipment     28 495  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 18th, September 2023
Free Download (7 pages)

Company search

Advertisements