J.B. SIM

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJ.B. SIM
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC077959
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J.B. SIM?

    • (7499) /

    Where is J.B. SIM located?

    Registered Office Address
    3 Harbour Road
    Fraserburgh
    AB43 9TB Aberdeenshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.B. SIM?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for J.B. SIM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 15, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2010

    Statement of capital on Oct 06, 2010

    • Capital: GBP 2
    SH01

    Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on Sep 15, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    Accounts made up to Sep 27, 2008

    6 pagesAA

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Sep 30, 2007

    6 pagesAA

    Accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Accounts made up to Oct 01, 2005

    6 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    Accounts made up to Oct 02, 2004

    6 pagesAA

    Who are the officers of J.B. SIM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Secretary
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Secretary
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    British2785890001
    WARD, Brian Ruffell
    18 Stallingborough Road
    Healing
    DN37 7QN Grimsby
    South Humberside
    Secretary
    18 Stallingborough Road
    Healing
    DN37 7QN Grimsby
    South Humberside
    British35678050001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Secretary
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002
    WRIGHT, James Leonard
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    Secretary
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    British714180001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritish104635350001
    FLEAR, Frank A
    1 West Smithfield
    EC1A 9LA London
    Director
    1 West Smithfield
    EC1A 9LA London
    British2785880003
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritish58713750002
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanish127032620001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritish2785890001
    RUFFELL WARD, Brian
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    Director
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    British72694900001
    SIM, James Ralph
    17 Strichen Road
    AB43 9SA Fraserburgh
    Aberdeenshire
    Director
    17 Strichen Road
    AB43 9SA Fraserburgh
    Aberdeenshire
    British178260001
    SIM, John Buchan
    23 Strichen Court
    AB43 9SZ Fraserburgh
    Aberdeenshire
    Director
    23 Strichen Court
    AB43 9SZ Fraserburgh
    Aberdeenshire
    British178270002
    THOMAS, Andrew George
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    Director
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    British40002910008

    Does J.B. SIM have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 29, 1983
    Delivered On Jul 07, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of a two storey industrial development in harbour road, fraserburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 1983Registration of a charge
    • Nov 16, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 16, 1982
    Delivered On Aug 03, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0