Company NameJules - Simon Limited
DirectorsAlbert David Doweck and Hamid Michael Farra
Company StatusActive
Company Number01084085
CategoryPrivate Limited Company
Incorporation Date28 November 1972(51 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAlbert David Doweck
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address73 Carrwood
Hale Barns
Cheshire
WA15 0ER
Director NameMr Hamid Michael Farra
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address3 Edgehill Chase
Wilmslow
Cheshire
SK9 2DJ
Secretary NameAlbert David Doweck
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 January 1994)
RoleCompany Director
Correspondence AddressRedroofs
6 Broad Lane Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameMr Derek Eccles
NationalityBritish
StatusResigned
Appointed10 January 1994(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Finchley Road
Fallowfield
Manchester
Lancashire
M14 6FH
Secretary NameElizabeth Walton
NationalityBritish
StatusResigned
Appointed20 December 1997(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1999)
RoleCompany Director
Correspondence Address66 Heys Road
Prestwich
Manchester
M25 1JY
Secretary NameMrs Martine Elaine Akka
NationalityBritish
StatusResigned
Appointed25 January 1999(26 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbrook
11 Castleway
Hale Barns
Cheshire
WA15 0AD

Location

Registered AddressHolmes Mill
Holmes Street
Rochdale
Lancashire
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Albert David Doweck
50.00%
Ordinary
50k at £1Hamid Michael Farra
50.00%
Ordinary

Financials

Year2014
Net Worth£174,100
Cash£424
Current Liabilities£211

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

16 July 1981Delivered on: 21 July 1981
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the east side of hamilton road longsight manchesters title no. Gm 203578.
Outstanding

Filing History

14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000
(4 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (3 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Registered office address changed from 47 Railway Street Gorton Manchester Lancashire M18 8FB on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 47 Railway Street Gorton Manchester Lancashire M18 8FB on 1 October 2010 (1 page)
4 February 2010Director's details changed for Mr Hamid Michael Farra on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 31/12/08; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 September 2008Appointment terminated secretary martine akka (1 page)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 February 2003Registered office changed on 19/02/03 from: 47 railway street gorton manchester M18 8FB (1 page)
7 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
17 December 1999Registered office changed on 17/12/99 from: c/o D.G.doweck & co pryme works silvercroft street manchester 15 (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (6 pages)