About

Registered Number: 04512740
Date of Incorporation: 15/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Grafton House, 81 Chorley Old, Road, Bolton, Lancashire, BL1 3AJ

 

Established in 2002, Jack Smith & Sons Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of this company are Smith, John Patrick, Smith, John, Smith, Paul, Smith, Helen Rita, Smith, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, John Patrick 20 November 2006 - 1
SMITH, John 15 August 2002 - 1
SMITH, Paul 31 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Helen Rita 15 August 2002 30 September 2004 1
SMITH, Karen 01 October 2004 16 September 2008 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 12 March 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 16 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 24 April 2018
AA - Annual Accounts 31 August 2017
PSC01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
AA - Annual Accounts 16 May 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
RESOLUTIONS - N/A 16 October 2003
363s - Annual Return 16 October 2003
225 - Change of Accounting Reference Date 16 October 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.