About

Registered Number: 00339722
Date of Incorporation: 28/04/1938 (86 years ago)
Company Status: Active
Registered Address: Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool, L33 7DR

 

Based in Kirkby, J. J. Smith & Co. (Woodworking Machinery) Ltd was founded on 28 April 1938, it has a status of "Active". There are 10 directors listed as Baker, Rachael Helen, Dr, Parker, Paul Brian, Smith, Martin Peter, Stanley, Guy Mckenzie, Stanley, Ian David, Stanley, John Mackenzie, Dale, Geoffrey Osborne, Harrison, Phillip, Isenman, Geoffrey Charles, Smith, William John Peter for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Rachael Helen, Dr 01 July 2013 - 1
PARKER, Paul Brian 31 May 2016 - 1
SMITH, Martin Peter N/A - 1
STANLEY, Guy Mckenzie 24 April 1996 - 1
STANLEY, Ian David 01 February 2017 - 1
STANLEY, John Mackenzie 13 December 1984 - 1
DALE, Geoffrey Osborne N/A 01 March 1993 1
HARRISON, Phillip 24 April 1996 30 June 2001 1
ISENMAN, Geoffrey Charles N/A 31 December 2006 1
SMITH, William John Peter N/A 21 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 15 May 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 07 September 2018
MR01 - N/A 31 July 2018
CS01 - N/A 10 May 2018
AAMD - Amended Accounts 09 November 2017
TM01 - Termination of appointment of director 24 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 12 May 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 March 2015
MR04 - N/A 28 November 2014
AAMD - Amended Accounts 04 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 01 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 30 March 2006
395 - Particulars of a mortgage or charge 23 December 2005
AUD - Auditor's letter of resignation 30 August 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 23 June 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 16 May 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 07 June 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 20 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1998
AUD - Auditor's letter of resignation 28 July 1998
363s - Annual Return 02 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 10 July 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 22 May 1997
287 - Change in situation or address of Registered Office 08 January 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 22 May 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
AUD - Auditor's letter of resignation 28 November 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 15 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 26 October 1993
395 - Particulars of a mortgage or charge 15 July 1993
363s - Annual Return 03 June 1993
288 - N/A 15 March 1993
AA - Annual Accounts 08 November 1992
288 - N/A 28 September 1992
363b - Annual Return 29 May 1992
363(287) - N/A 29 May 1992
288 - N/A 18 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1992
288 - N/A 07 February 1992
395 - Particulars of a mortgage or charge 13 December 1991
395 - Particulars of a mortgage or charge 10 December 1991
395 - Particulars of a mortgage or charge 10 December 1991
395 - Particulars of a mortgage or charge 10 December 1991
RESOLUTIONS - N/A 25 November 1991
RESOLUTIONS - N/A 25 November 1991
RESOLUTIONS - N/A 25 November 1991
RESOLUTIONS - N/A 25 November 1991
RESOLUTIONS - N/A 25 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1991
MEM/ARTS - N/A 25 November 1991
123 - Notice of increase in nominal capital 25 November 1991
AA - Annual Accounts 13 November 1991
363b - Annual Return 23 May 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 10 September 1990
288 - N/A 12 March 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 30 May 1989
363 - Annual Return 07 December 1988
AA - Annual Accounts 15 November 1988
AA - Annual Accounts 18 November 1987
288 - N/A 19 August 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 19 August 1986
CERTNM - Change of name certificate 16 August 1976
MISC - Miscellaneous document 28 April 1938

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

Debenture 13 December 2005 Fully Satisfied

N/A

Debenture 24 June 1997 Fully Satisfied

N/A

Legal mortgage 02 July 1993 Fully Satisfied

N/A

Debenture 04 December 1991 Fully Satisfied

N/A

Legal mortgage 04 December 1991 Fully Satisfied

N/A

Legal mortgage 04 December 1991 Fully Satisfied

N/A

Legal mortgage 04 December 1991 Fully Satisfied

N/A

Mortgage debenture 05 June 1986 Fully Satisfied

N/A

Mortgage debenture 02 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.