B.J. SMITH BUILDERS LIMITED
HAYLING ISLAND

Hellopages » Hampshire » Havant » PO11 9QZ

Company number 05225569
Status Active
Incorporation Date 8 September 2004
Company Type Private Limited Company
Address 29 CREEK ROAD, HAYLING ISLAND, HAMPSHIRE, ENGLAND, PO11 9QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registration of charge 052255690008, created on 20 December 2016; Registration of charge 052255690007, created on 30 November 2016; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of B.J. SMITH BUILDERS LIMITED are www.bjsmithbuilders.co.uk, and www.b-j-smith-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Fratton Rail Station is 5.4 miles; to Bedhampton Rail Station is 5.5 miles; to Portsmouth & Southsea Rail Station is 6.2 miles; to Cosham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B J Smith Builders Limited is a Private Limited Company. The company registration number is 05225569. B J Smith Builders Limited has been working since 08 September 2004. The present status of the company is Active. The registered address of B J Smith Builders Limited is 29 Creek Road Hayling Island Hampshire England Po11 9qz. The company`s financial liabilities are £118.71k. It is £6.33k against last year. The cash in hand is £12.06k. It is £-261.6k against last year. And the total assets are £239.37k, which is £-35.09k against last year. SMITH, Margaret Rose is a Secretary of the company. SMITH, Brian John is a Director of the company. SMITH, Margaret Rose is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


b.j. smith builders Key Finiance

LIABILITIES £118.71k
+5%
CASH £12.06k
-96%
TOTAL ASSETS £239.37k
-13%
All Financial Figures

Current Directors

Secretary
SMITH, Margaret Rose
Appointed Date: 08 September 2004

Director
SMITH, Brian John
Appointed Date: 08 September 2004
84 years old

Director
SMITH, Margaret Rose
Appointed Date: 08 September 2004
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 September 2004
Appointed Date: 08 September 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 September 2004
Appointed Date: 08 September 2004

Persons With Significant Control

Mr Brian John Smith
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

B.J. SMITH BUILDERS LIMITED Events

05 Jan 2017
Registration of charge 052255690008, created on 20 December 2016
30 Nov 2016
Registration of charge 052255690007, created on 30 November 2016
20 Sep 2016
Confirmation statement made on 8 September 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2016
Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to 29 Creek Road Hayling Island Hampshire PO11 9QZ on 19 May 2016
...
... and 37 more events
19 Oct 2004
Secretary resigned
19 Oct 2004
Director resigned
19 Oct 2004
New secretary appointed;new director appointed
19 Oct 2004
New director appointed
08 Sep 2004
Incorporation

B.J. SMITH BUILDERS LIMITED Charges

20 December 2016
Charge code 0522 5569 0008
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 meyrick road (k/a scout hut) havant hampshire t/no…
30 November 2016
Charge code 0522 5569 0007
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
20 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Satisfied on 18 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Lilac cottage 23 horndean road emsworth hampshire. Assigns…
5 April 2007
Legal mortgage
Delivered: 10 April 2007
Status: Satisfied on 18 February 2014
Persons entitled: Clydesdale Bank PLC
Description: 78 bowes hill rowlands castle hampshire. Assigns the…
1 March 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied on 8 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2005
Legal mortgage
Delivered: 18 January 2005
Status: Satisfied on 22 October 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property being building plot adjacent to coombeside…
29 October 2004
Legal mortgage
Delivered: 5 November 2004
Status: Satisfied on 22 October 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 78 bowes hill, rowlands castle…
21 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied on 22 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…