J W SMITH & CO LTD
NORTH YORKSHIRE

Hellopages » North Yorkshire » Ryedale » YO17 7AA

Company number 04584772
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address 17A YORKERSGATE, MALTON, NORTH YORKSHIRE, YO17 7AA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of J W SMITH & CO LTD are www.jwsmithco.co.uk, and www.j-w-smith-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and twelve months. J W Smith Co Ltd is a Private Limited Company. The company registration number is 04584772. J W Smith Co Ltd has been working since 07 November 2002. The present status of the company is Active. The registered address of J W Smith Co Ltd is 17a Yorkersgate Malton North Yorkshire Yo17 7aa. The company`s financial liabilities are £56.48k. It is £-38.66k against last year. And the total assets are £560k, which is £-27.58k against last year. BEDFORD, Jane Victoria is a Secretary of the company. BEDFORD, Jane Victoria is a Director of the company. MORLEY, Jonathan is a Director of the company. Secretary BRANT, Mark Simon has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ATKINSON, Stuart Arnold has been resigned. Director BEDFORD, Jane Victoria has been resigned. Director BEDFORD, Jane Victoria has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


j w smith & co Key Finiance

LIABILITIES £56.48k
-41%
CASH n/a
TOTAL ASSETS £560k
-5%
All Financial Figures

Current Directors

Secretary
BEDFORD, Jane Victoria
Appointed Date: 17 October 2006

Director
BEDFORD, Jane Victoria
Appointed Date: 29 January 2011
54 years old

Director
MORLEY, Jonathan
Appointed Date: 07 November 2002
65 years old

Resigned Directors

Secretary
BRANT, Mark Simon
Resigned: 17 October 2006
Appointed Date: 07 November 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 November 2002
Appointed Date: 07 November 2002

Director
ATKINSON, Stuart Arnold
Resigned: 19 August 2013
Appointed Date: 02 July 2012
82 years old

Director
BEDFORD, Jane Victoria
Resigned: 01 April 2012
Appointed Date: 01 April 2010
54 years old

Director
BEDFORD, Jane Victoria
Resigned: 01 January 2011
Appointed Date: 01 April 2010
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 November 2002
Appointed Date: 07 November 2002

Persons With Significant Control

Mr Jonathan Morley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

J W SMITH & CO LTD Events

04 Jan 2017
Confirmation statement made on 7 November 2016 with updates
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Sep 2016
Change of share class name or designation
12 Feb 2016
Registration of charge 045847720009, created on 12 February 2016
07 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 9,367.005

...
... and 68 more events
21 Nov 2002
New director appointed
21 Nov 2002
Ad 07/11/02-07/11/02 £ si 99@1=99 £ ic 1/100
12 Nov 2002
Secretary resigned
12 Nov 2002
Director resigned
07 Nov 2002
Incorporation

J W SMITH & CO LTD Charges

12 February 2016
Charge code 0458 4772 0009
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Growth Street Provision Limited
Description: Borrower's present and future registered patents, trade…
18 March 2014
Charge code 0458 4772 0008
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a oberon house ferries street kingston upon hull…
23 July 2013
Charge code 0458 4772 0007
Delivered: 30 July 2013
Status: Satisfied on 22 September 2014
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
11 December 2009
Legal charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 48 norwood street scarborough north…
30 October 2009
Mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 norwood street scarborough.
8 April 2009
Legal charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 50 norwood street scarborough north yorkshire.
12 March 2008
Legal charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 12 quay road, bridlington, east yorkshire.
28 March 2005
Debenture
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…