Company NameSimon Kleyn Limited
DirectorSimon Kleyn
Company StatusActive
Company Number06281247
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Simon Kleyn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 High Street
Earls Colne
Colchester
Essex
CO6 2QX
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameJamesons (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressCapital House
22a High Street
Manningtree
Essex
CO11 1AD

Contact

Websiteskopticians.co.uk
Telephone01255 678471
Telephone regionClacton-on-Sea

Location

Registered Address106 High Street
Earls Colne
Colchester
Essex
CO6 2QX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne

Shareholders

100 at £1Simon Kleyn
100.00%
Ordinary

Financials

Year2014
Net Worth£45,549
Cash£28,462
Current Liabilities£23,305

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

2 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
31 May 2017Termination of appointment of Jamesons as a secretary on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Jamesons as a secretary on 31 May 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
25 April 2017Director's details changed for Mr Simon Kleyn on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Simon Kleyn on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from 106 High Street Earls Colne Essex CO6 2QX to 106 High Street Earls Colne Colchester Essex CO6 2QX on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 106 High Street Earls Colne Essex CO6 2QX to 106 High Street Earls Colne Colchester Essex CO6 2QX on 25 April 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
19 June 2014Secretary's details changed for Robert Clubb & Co on 7 April 2014 (1 page)
19 June 2014Secretary's details changed for Robert Clubb & Co on 7 April 2014 (1 page)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Secretary's details changed for Robert Clubb & Co on 7 April 2014 (1 page)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2013Secretary's details changed for Robert Clubb & Co on 1 June 2013 (2 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
25 June 2013Secretary's details changed for Robert Clubb & Co on 1 June 2013 (2 pages)
25 June 2013Secretary's details changed for Robert Clubb & Co on 1 June 2013 (2 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
11 July 2012Secretary's details changed for Robert Clubb & Co on 1 June 2012 (2 pages)
11 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Register inspection address has been changed (1 page)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
11 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Register inspection address has been changed (1 page)
11 July 2012Secretary's details changed for Robert Clubb & Co on 1 June 2012 (2 pages)
11 July 2012Secretary's details changed for Robert Clubb & Co on 1 June 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Secretary's details changed for Robert Clubb & Co on 14 June 2011 (2 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
28 June 2011Secretary's details changed for Robert Clubb & Co on 14 June 2011 (2 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Secretary's details changed for Robert Clubb & Co on 1 May 2010 (2 pages)
18 June 2010Secretary's details changed for Robert Clubb & Co on 1 May 2010 (2 pages)
18 June 2010Secretary's details changed for Robert Clubb & Co on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Simon Kleyn on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Simon Kleyn on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Simon Kleyn on 1 May 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 August 2009Return made up to 15/06/09; full list of members (3 pages)
28 August 2009Director's change of particulars / simon kleyn / 01/06/2009 (2 pages)
28 August 2009Director's change of particulars / simon kleyn / 22/07/2009 (1 page)
28 August 2009Director's change of particulars / simon kleyn / 22/07/2009 (1 page)
28 August 2009Director's change of particulars / simon kleyn / 01/06/2009 (2 pages)
28 August 2009Return made up to 15/06/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 June 2008Director's change of particulars / simon kleyn / 15/06/2008 (1 page)
20 June 2008Registered office changed on 20/06/2008 from 106 high street, earls colne colchester essex CO6 2QX (1 page)
20 June 2008Return made up to 15/06/08; full list of members (3 pages)
20 June 2008Director's change of particulars / simon kleyn / 15/06/2008 (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from 106 high street, earls colne colchester essex CO6 2QX (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Return made up to 15/06/08; full list of members (3 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of debenture register (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
15 June 2007Incorporation (14 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Registered office changed on 15/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
15 June 2007Incorporation (14 pages)