About

Registered Number: 00482542
Date of Incorporation: 23/05/1950 (73 years and 11 months ago)
Company Status: Active
Registered Address: 242/244 High Road, Benfleet, Essex, SS7 5LA

 

Having been setup in 1950, A.J.Smith & Son(Benfleet)limited have registered office in Essex, it's status at Companies House is "Active". This organisation has 4 directors listed as Smith, Donald Christopher, Smith, Graeme Drayton, Copsey, Timothy, Smith, Donald Arthur at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Donald Christopher N/A - 1
SMITH, Graeme Drayton N/A - 1
COPSEY, Timothy N/A 31 December 2014 1
SMITH, Donald Arthur N/A 10 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 02 December 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 14 August 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 August 2013
AR01 - Annual Return 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 15 July 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 02 August 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 15 July 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 07 May 1999
395 - Particulars of a mortgage or charge 24 February 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 03 July 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 22 August 1996
288 - N/A 22 August 1996
363x - Annual Return 07 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1995
AA - Annual Accounts 25 May 1995
395 - Particulars of a mortgage or charge 10 March 1995
395 - Particulars of a mortgage or charge 10 March 1995
395 - Particulars of a mortgage or charge 10 March 1995
395 - Particulars of a mortgage or charge 10 March 1995
395 - Particulars of a mortgage or charge 25 February 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 17 June 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 04 October 1993
AA - Annual Accounts 02 September 1992
363b - Annual Return 03 August 1992
363(287) - N/A 03 August 1992
288 - N/A 26 April 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 08 July 1991
288 - N/A 15 January 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 31 August 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
288 - N/A 13 July 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
NEWINC - New incorporation documents 23 May 1950

Mortgages & Charges

Description Date Status Charge by
Fixed charge on receivables and related rights 19 February 1999 Fully Satisfied

N/A

Legal charge 21 February 1995 Fully Satisfied

N/A

Legal charge 21 February 1995 Fully Satisfied

N/A

Legal charge 21 February 1995 Fully Satisfied

N/A

Legal charge 21 February 1995 Fully Satisfied

N/A

Fixed and floating charge 21 February 1995 Fully Satisfied

N/A

Credit agreement 28 August 1990 Fully Satisfied

N/A

Guarantee & debenture 15 August 1990 Fully Satisfied

N/A

Legal charge 15 March 1985 Fully Satisfied

N/A

Legal charge 06 July 1978 Fully Satisfied

N/A

Legal charge 07 November 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.