Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLY SURFACING LIMITED
Company Information for

SIMPLY SURFACING LIMITED

CHATHAM MARITIME, KENT, ME4,
Company Registration Number
07104286
Private Limited Company
Dissolved

Dissolved 2017-09-07

Company Overview

About Simply Surfacing Ltd
SIMPLY SURFACING LIMITED was founded on 2009-12-15 and had its registered office in Chatham Maritime. The company was dissolved on the 2017-09-07 and is no longer trading or active.

Key Data
Company Name
SIMPLY SURFACING LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
 
Previous Names
JMJM BUILDING LIMITED26/01/2012
Filing Information
Company Number 07104286
Date formed 2009-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-09-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 21:28:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIMPLY SURFACING LIMITED
The following companies were found which have the same name as SIMPLY SURFACING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPLY SURFACING LTD International House 12 Constance Street London E16 2DQ Active - Proposal to Strike off Company formed on the 2017-10-03

Company Officers of SIMPLY SURFACING LIMITED

Current Directors
Officer Role Date Appointed
DAVID JASINSKI
Director 2010-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL JASINSKI
Company Secretary 2009-12-15 2010-12-14
MICHAEL GRANNELLS
Director 2009-12-15 2010-12-14
JOHN PATRICK QUILLIGAN
Director 2009-12-15 2010-12-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-074.43REPORT OF FINAL MEETING OF CREDITORS
2016-06-17LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 03/04/2016
2015-06-11LIQ MISCINSOLVENCY:PROGRESS REPORT 03/04/2015
2015-06-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-06-04COCOMPORDER OF COURT TO WIND UP
2015-06-04LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE LIQUIDATOR SIMON PATERSON
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 141 DEDWORTH ROAD WINDSOR BERKSHIRE SL4 5BB ENGLAND
2014-05-074.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-09-17COCOMPORDER OF COURT TO WIND UP
2013-05-08AA31/12/12 TOTAL EXEMPTION FULL
2013-01-14LATEST SOC14/01/13 STATEMENT OF CAPITAL;GBP 2
2013-01-14AR0114/12/12 FULL LIST
2012-04-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-26RES15CHANGE OF NAME 20/01/2012
2012-01-26CERTNMCOMPANY NAME CHANGED JMJM BUILDING LIMITED CERTIFICATE ISSUED ON 26/01/12
2012-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-19AR0114/12/11 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASINSKI / 01/01/2011
2011-02-03AR0114/12/10 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED MR DAVID JASINSKI
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN JASINSKI
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUILLIGAN
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANNELLS
2009-12-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SIMPLY SURFACING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-21
Notice of Intended Dividends2017-02-16
Meetings of Creditors2014-05-02
Petitions to Wind Up (Companies)2013-08-23
Fines / Sanctions
No fines or sanctions have been issued against SIMPLY SURFACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMPLY SURFACING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified

Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 19,615
Creditors Due Within One Year 2012-12-31 £ 109,839
Creditors Due Within One Year 2011-12-31 £ 7,752
Other Creditors Due Within One Year 2012-12-31 £ 27,602
Other Creditors Due Within One Year 2011-12-31 £ 8,007
Trade Creditors Within One Year 2012-12-31 £ 68,447

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPLY SURFACING LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 158,612
Current Assets 2011-12-31 £ 9,047
Debtors 2012-12-31 £ 158,607
Debtors 2011-12-31 £ 8,978
Debtors Due Within One Year 2012-12-31 £ 158,607
Debtors Due Within One Year 2011-12-31 £ 8,978
Shareholder Funds 2012-12-31 £ 91,178
Shareholder Funds 2011-12-31 £ 1,295
Tangible Fixed Assets 2012-12-31 £ 42,405

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMPLY SURFACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLY SURFACING LIMITED
Trademarks
We have not found any records of SIMPLY SURFACING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLY SURFACING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as SIMPLY SURFACING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLY SURFACING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySIMPLY SURFACING LIMITEDEvent Date2017-03-15
In the Slough County Court case number 345 Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules 1986 that a final meeting of creditors of the Company has been summoned by the Joint Liquidators under Section 146 of the Insolvency Act 1986 for the purpose of the Joint Liquidators presenting their final report and obtaining their release. The meeting will be held at Moore Stephens LLP, Victory House, Admiralty Place, Chatham Maritime, Kent, ME4 4QU on 19 May 2017 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 4 April 2014. Office Holder details: David Elliott, (IP No. 8595), of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Jeremy Willmont, (IP No. 9044), of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB and Diane Hill, (IP No. 8945), of CLB Coopers Limited, Ship Canal House, 98 King Street, Manchester, M2 4WU. For further details contact: Manni Dhillon, E-mail: manni.dhillon@moorestephens.com, Tel: +44 (0)1634 895100, Reference: C70419. Ag GF122106
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySIMPLY SURFACING LIMITEDEvent Date2017-02-14
In the Slough County Court case number 345 Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the Company is 10 March 2017 by which date claims must be sent to the undersigned, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the joint liquidator of the said Company. Notice is further given that the joint liquidator intends to declare a first and final dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 10 March 2017 you will be excluded from the benefit of any dividend. Date of Appointment: 4 April 2014. Office Holder details: David Elliott (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, Jeremy Willmont (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London EC1A 4AB and Diane Hill (IP No. 8945) of CLB Coopers Limited, Ship Canal House, 98 King Street, Manchester, M2 4WU. Further details contact: Manni Dhillon, Email: manni.dhillon@moorestephens.com Tel: 01634 895100. Ref: C70419. Ag FF111615
 
Initiating party Event TypeMeetings of Creditors
Defending partySIMPLY SURFACING LIMITEDEvent Date2014-04-29
In the Slough County Court case number 345 Notice is hereby given that a meeting of the creditors of the Company will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , on 29 May 2014 , at 10.00 am for the purpose of: That the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU no later than 12.00 noon on the business day preceding the meeting. Office holder details: Simon Paterson (IP No 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: Frankie Hewett, Email: frankie.hewett@moorestephens.com, Tel: 01634 895100. Ref: C70419.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySIMPLY SURFACING LIMITEDEvent Date2014-04-04
In the Slough County Court case number 345 Principal Trading Address: Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is hereby given that Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , was appointed liquidator by Secretary of State on 04 April 2014 . Notice is hereby given that the creditors of the Company are required by 31 May 2014 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Simon Paterson (IP No 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, the Liquidator of the Company, and, if so required by notice in writing from the said liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. For further details contact: Frankie Hewett, Email: frankie.hewett@moorestephens.com, Tel: 01634 895100. Ref: C70419.
 
Initiating party TARMAC LTDEvent TypePetitions to Wind Up (Companies)
Defending partySIMPLY SURFACING LIMITEDEvent Date2013-07-26
SolicitorLester Aldridge LLP
In the High Court of Justice (Chancery Division) Bristol District Registry case number 548 A Petition to wind up the above-named Company having its Registered Office at 141 Dedworth Road, Windsor, Berkshire SL4 5BB , presented on 26 July 2013 by TARMAC LTD of Millfields Road, Ettingshall, Wolverhampton, West Midlands WV4 6JP , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 5 September 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 4 September 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLY SURFACING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPLY SURFACING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1