UKBizDB.co.uk

J.A.SMITH(WATERLOOVILLE)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.a.smith(waterlooville)limited. The company was founded 63 years ago and was given the registration number 00662680. The firm's registered office is in SOUTHSEA. You can find them at 13 Euston Road, , Southsea, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:J.A.SMITH(WATERLOOVILLE)LIMITED
Company Number:00662680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1960
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:13 Euston Road, Southsea, Hampshire, PO4 8RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Nobbs Lane, Portsmouth, England, PO1 2EY

Director17 June 2010Active
2, Nobbs Lane, Portsmouth, United Kingdom, PO1 2EY

Director12 December 2019Active
88 Jubilee Road, Waterlooville, PO7 7RE

Secretary-Active
88 Jubilee Road, Waterlooville, PO7 7RE

Director-Active
40 Somervell Drive, Fareham, PO16 7QL

Director-Active

People with Significant Control

Ms Melanie Elizabeth Smith
Notified on:28 July 2022
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:13 Euston Road, Southsea, Portsmouth, England, PO4 8RX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael David Smith
Notified on:07 June 2022
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:2 Nobbs Lane, Portsmouth, England, PO1 2EY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:United Kingdom
Address:88 Jubilee Road, Waterlooville, United Kingdom, PO7 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-05Persons with significant control

Change to a person with significant control without name date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2020-06-29Capital

Capital allotment shares.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.