J.R. SMART (BUILDERS) LIMITED
SOUTH GLAMORGAN

Hellopages » Cardiff » Cardiff » CF10 3DP

Company number 01148586
Status Active
Incorporation Date 30 November 1973
Company Type Private Limited Company
Address 7/8 PARK PLACE, CARDIFF, SOUTH GLAMORGAN, CF10 3DP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,500 ; Full accounts made up to 31 December 2014. The most likely internet sites of J.R. SMART (BUILDERS) LIMITED are www.jrsmartbuilders.co.uk, and www.j-r-smart-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Smart Builders Limited is a Private Limited Company. The company registration number is 01148586. J R Smart Builders Limited has been working since 30 November 1973. The present status of the company is Active. The registered address of J R Smart Builders Limited is 7 8 Park Place Cardiff South Glamorgan Cf10 3dp. . SMART, Alexander Gregory is a Secretary of the company. SMART, Alexander Gregory is a Director of the company. SMART, Gareth Edwin is a Director of the company. SMART, John Robert is a Director of the company. Secretary SMITH, Anthony John Trewin has been resigned. Director SMART, Janet Elizabeth has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SMART, Alexander Gregory
Appointed Date: 30 September 2004

Director
SMART, Alexander Gregory
Appointed Date: 07 November 2001
52 years old

Director
SMART, Gareth Edwin
Appointed Date: 07 November 2001
46 years old

Director
SMART, John Robert

81 years old

Resigned Directors

Secretary
SMITH, Anthony John Trewin
Resigned: 30 September 2004

Director
SMART, Janet Elizabeth
Resigned: 15 January 2005
83 years old

J.R. SMART (BUILDERS) LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,500

12 Oct 2015
Full accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,500

06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 143 more events
10 Mar 1987
Return made up to 13/02/86; full list of members

01 Jul 1986
Particulars of mortgage/charge

04 Jun 1986
Secretary resigned;new secretary appointed

04 Jun 1986
Registered office changed on 04/06/86 from: unit nine ely bridge industrial estate wroughton place ely cardiff CF5 4AB

30 Nov 1973
Incorporation

J.R. SMART (BUILDERS) LIMITED Charges

27 August 2013
Charge code 0114 8586 0042
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land and buildings on the north side of sanquahar…
14 March 2013
Legal charge over sale agreement
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the benefit of the mortgagor's interest in the sale…
21 July 2011
Legal charge
Delivered: 25 July 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a capital business park wentloog cardiff…
7 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold land and buildings on the north side of sanquahar…
7 May 2009
Debenture
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold and leasehold land and buildings on the north side…
28 March 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/Hold land to the south side of bute terrace cardiff…
28 March 2008
Legal charge over development agreement
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the interest in the development agreement relating to…
28 March 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/Hold land at tyndall street industrial estate tyndall…
5 November 2002
Legal mortgage
Delivered: 19 November 2002
Status: Satisfied on 22 December 2007
Persons entitled: Persimmon Homes Limited
Description: All that freehold property known as 9, 10, 11 and 12 bute…
7 August 2002
Legal mortgage
Delivered: 13 August 2002
Status: Satisfied on 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property known as or being…
28 June 2002
Legal mortgage
Delivered: 28 June 2002
Status: Satisfied on 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9,10,11,12 bute crescent, 69/70 bute street former north…
10 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a spring meadow road wentloog cardiff t/n…
10 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 23 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a cwrt y parc llanishen cardiff t/n WA552656.
10 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at west point industrial estate, penarth road…
10 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 23 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Agreement to lease of the property k/a anchor court ocean…
18 January 2001
Legal mortgage
Delivered: 2 February 2001
Status: Satisfied on 22 September 2006
Persons entitled: Bank of Wales PLC
Description: Property k/a land at foreshore road tremorfa cardiff -…
7 March 2000
Legal mortgage
Delivered: 18 March 2000
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales
Description: Property k/a part of site 1 ocean park cardiff partly t/nos…
31 March 1999
Charge
Delivered: 2 April 1999
Status: Satisfied on 22 December 2007
Persons entitled: Bank of Wales PLC
Description: An agreement for lease dated 12/08/98 made between the…
10 February 1999
Legal mortgage
Delivered: 11 February 1999
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: Block a west point industrial estate penarth road cardiff…
1 October 1997
Legal mortgage
Delivered: 2 October 1997
Status: Satisfied on 22 December 2007
Persons entitled: Bank of Wales PLC
Description: Land at springmeadow business park wentlthe goodwill of the…
1 October 1997
Legal mortgage
Delivered: 2 October 1997
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: Land lying to the south west side of cowbridge road st…
23 May 1996
Legal mortgage
Delivered: 5 June 1996
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: F/H property k/a llandaff house penarth and A. floating…
11 August 1995
Legal mortgage
Delivered: 17 August 1995
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: Pentwyn house, vaindre lane, st. Mellons and land on the…
31 March 1995
Legal mortgage
Delivered: 12 April 1995
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: Land lying to the north of stanwell road, penarth and being…
15 March 1995
Legal mortgage
Delivered: 21 March 1995
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: F/H property known as 93 plassey street, penarth in the…
28 June 1994
Legal charge
Delivered: 7 July 1994
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: F/H land on the south side of cowbridge road, st. Athan…
2 December 1993
Legal mortgage
Delivered: 7 December 1993
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: Land adjoining market road and carmarthen street canton…
22 October 1993
Legal mortgage
Delivered: 29 October 1993
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: F/H land and buildings at st. Athan in the county of south…
27 May 1993
Legal mortgage
Delivered: 9 June 1993
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: Unit 2 stadium close, penarth road, cardiff. Floating…
14 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied on 23 August 2003
Persons entitled: The Welsh Development Agency
Description: All that piece or parcel of land at coity crescent bridgend…
1 March 1993
Legal mortgage
Delivered: 16 March 1993
Status: Satisfied on 22 December 2007
Persons entitled: Bank of Wales PLC
Description: Land and premises north east of penarth road cardiff…
1 March 1993
Legal mortgage
Delivered: 16 March 1993
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: Land to the south east of woodland place now known as…
1 March 1993
Legal mortgage
Delivered: 16 March 1993
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: L/H property k/a north point industrial estate bridgend…
1 March 1993
Legal mortgage
Delivered: 16 March 1993
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: Cwrt-y-parc ty glas llanishen cardiff. Floating charge over…
1 March 1993
Legal charge
Delivered: 16 March 1993
Status: Satisfied on 23 August 2003
Persons entitled: Bank of Wales PLC
Description: Land at llantwit major road st. Athan south glamorgan…
2 June 1992
Legal mortgage
Delivered: 17 June 1992
Status: Satisfied on 20 April 1993
Persons entitled: National Westminster Bank PLC
Description: Land on the south east of woodland place penarth, south…
12 November 1990
Legal mortgage
Delivered: 23 November 1990
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: Blocks e, f & g ty-glas avenue, llanishen, cardiff…
12 November 1990
Mortgage debenture
Delivered: 23 November 1990
Status: Satisfied on 20 April 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1986
Legal charge
Delivered: 1 July 1986
Status: Satisfied on 9 February 1989
Persons entitled: Chartered Trust Public Limited Company
Description: The county cinema newport road, cardiff.
30 January 1984
Mortgage
Delivered: 9 February 1984
Status: Satisfied on 9 February 1989
Persons entitled: De Montfort Insurance Company Limited
Description: Factory units at ely bridge industrial estate wroughton…
26 February 1982
Legal mortgage
Delivered: 10 March 1982
Status: Satisfied on 9 February 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at corner of western avenue and…
31 January 1977
Mortgage debenture
Delivered: 4 February 1977
Status: Satisfied on 20 April 1993
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge on the undertaking and all…