JAMIE SMITH ESTATES LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 3NX

Company number 03615996
Status Active
Incorporation Date 14 August 1998
Company Type Private Limited Company
Address FERRY COTTAGE LASHBROOK ROAD, LOWER SHIPLAKE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 3NX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Registration of charge 036159960013, created on 23 March 2016; Registration of charge 036159960012, created on 18 March 2016. The most likely internet sites of JAMIE SMITH ESTATES LIMITED are www.jamiesmithestates.co.uk, and www.jamie-smith-estates.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and two months. Jamie Smith Estates Limited is a Private Limited Company. The company registration number is 03615996. Jamie Smith Estates Limited has been working since 14 August 1998. The present status of the company is Active. The registered address of Jamie Smith Estates Limited is Ferry Cottage Lashbrook Road Lower Shiplake Henley On Thames Oxfordshire Rg9 3nx. The company`s financial liabilities are £1374.71k. It is £576.59k against last year. The cash in hand is £254.4k. It is £-101.75k against last year. And the total assets are £1557.24k, which is £581.84k against last year. SMITH, Jamie Lee is a Director of the company. Secretary SMITH, Russell Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Russell Paul has been resigned. The company operates in "Development of building projects".


jamie smith estates Key Finiance

LIABILITIES £1374.71k
+72%
CASH £254.4k
-29%
TOTAL ASSETS £1557.24k
+59%
All Financial Figures

Current Directors

Director
SMITH, Jamie Lee
Appointed Date: 14 August 1998
52 years old

Resigned Directors

Secretary
SMITH, Russell Paul
Resigned: 06 July 2011
Appointed Date: 14 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 1998
Appointed Date: 14 August 1998

Director
SMITH, Russell Paul
Resigned: 06 July 2011
Appointed Date: 09 June 2004
76 years old

Persons With Significant Control

Mr Jamie Lee Smith
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

JAMIE SMITH ESTATES LIMITED Events

14 Sep 2016
Confirmation statement made on 30 August 2016 with updates
13 Apr 2016
Registration of charge 036159960013, created on 23 March 2016
18 Mar 2016
Registration of charge 036159960012, created on 18 March 2016
07 Mar 2016
Satisfaction of charge 7 in full
25 Feb 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 62 more events
05 Nov 1999
Director's particulars changed
30 Sep 1999
Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 30/09/99

11 Jun 1999
Accounting reference date shortened from 31/08/99 to 14/08/99
19 Aug 1998
Secretary resigned
14 Aug 1998
Incorporation

JAMIE SMITH ESTATES LIMITED Charges

23 March 2016
Charge code 0361 5996 0013
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 76 st andrews road henley on thames oxfordshire…
18 March 2016
Charge code 0361 5996 0012
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 April 2014
Charge code 0361 5996 0011
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 newtown gardens henley on thames t/no ON90703…
26 February 2014
Charge code 0361 5996 0010
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 newtown gardens henley on thames oxfordshire t/no…
22 February 2013
Mortgage
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Overington cottage 2 farm road henley on thames oxfordshire.
20 July 2011
Legal charge
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hilchoice 35 stoke road peppard common oxfordshire.
11 July 2011
Debenture
Delivered: 13 July 2011
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 14 June 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property known as kingswood place stoke row road…
15 September 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 14 June 2011
Persons entitled: Barclays Bank PLC
Description: Belvedere, rotherfield road, henley on thames, oxfordshire.
6 September 2004
Legal charge
Delivered: 22 September 2004
Status: Satisfied on 14 June 2011
Persons entitled: Barclays Bank PLC
Description: Citra barn sonning eye south oxfordshire.
31 October 2002
Legal charge
Delivered: 7 November 2002
Status: Satisfied on 14 June 2011
Persons entitled: Barclays Bank PLC
Description: The property k/a 50 rotherfield road henley-on-thames…
15 November 2001
Floating charge
Delivered: 22 November 2001
Status: Satisfied on 14 June 2011
Persons entitled: Barclays Bank PLC
Description: Floating charge over all undertaking property and assets of…
31 March 2000
Deed of mortgage
Delivered: 8 April 2000
Status: Satisfied on 14 June 2011
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name (un-named) and in her…