UKBizDB.co.uk

J.E. SMITH (PORTSMOUTH) LIMITED

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

This company is commonly known as J.e. Smith (portsmouth) Limited. The company was founded 104 years ago and was given the registration number 00159746. The firm's registered office is in FAREHAM. You can find them at Solent Business Park, 1580 Parkway, Fareham, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J.E. SMITH (PORTSMOUTH) LIMITED
Company Number:00159746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 October 1919
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Solent Business Park, 1580 Parkway, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, North Street, Havant, United Kingdom, PO9 1QU

Secretary03 April 2006Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director29 July 2019Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director06 April 2004Active
10 Lodge Road, Bedhampton, Havant, PO9 3LL

Secretary01 January 1998Active
12 Parkstone Avenue, Southsea, PO4 0QZ

Secretary-Active
Tidelands 4 Mill Lane, Langstone, Havant, PO9 1RX

Director-Active
Tidelands 4 Mill Lane, Langstone, Havant, PO9 1RX

Director-Active

People with Significant Control

Mr Stephen Basil Rashley-Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Station House, North Street, Havant, United Kingdom, PO9 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Elizabeth Anne Rashley-Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Station House, North Street, Havant, United Kingdom, PO9 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Susan Ambrose
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Station House, North Street, Havant, United Kingdom, PO9 1QU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-29Gazette

Gazette dissolved liquidation.

Download
2020-12-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-06Address

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

Download
2019-09-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-05Resolution

Resolution.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type total exemption small.

Download
2013-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-23Accounts

Accounts with accounts type total exemption small.

Download
2012-07-10Accounts

Accounts with accounts type total exemption small.

Download
2012-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.