About

Registered Number: 00684805
Date of Incorporation: 28/02/1961 (63 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2019 (4 years and 5 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

J.C. & M.P. Smith Ltd was registered on 28 February 1961 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Joseph Charles N/A 10 June 2000 1
SMITH, Mable Primrose N/A 15 October 2010 1
THOMAS, Josephine Dawn N/A 16 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2019
LIQ14 - N/A 17 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2019
LIQ10 - N/A 15 February 2019
LIQ03 - N/A 30 October 2018
LIQ03 - N/A 30 October 2017
4.68 - Liquidator's statement of receipts and payments 31 October 2016
4.68 - Liquidator's statement of receipts and payments 30 September 2015
MR05 - N/A 16 September 2014
MR04 - N/A 06 September 2014
AD01 - Change of registered office address 05 September 2014
4.20 - N/A 02 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 28 January 2014
CH01 - Change of particulars for director 15 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 19 January 2012
MG01 - Particulars of a mortgage or charge 11 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 11 November 2010
RESOLUTIONS - N/A 03 November 2010
CC04 - Statement of companies objects 03 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 17 January 2010
395 - Particulars of a mortgage or charge 20 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 09 February 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 27 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 24 December 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 06 February 1998
RESOLUTIONS - N/A 22 January 1998
RESOLUTIONS - N/A 22 January 1998
RESOLUTIONS - N/A 22 January 1998
MEM/ARTS - N/A 22 January 1998
169 - Return by a company purchasing its own shares 22 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 26 February 1996
AA - Annual Accounts 21 February 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 March 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
288 - N/A 28 June 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
363 - Annual Return 16 April 1987
AA - Annual Accounts 16 March 1987
288 - N/A 16 March 1987
AA - Annual Accounts 10 May 1986
AA - Annual Accounts 06 October 1983
AA - Annual Accounts 16 April 1982
NEWINC - New incorporation documents 28 February 1961

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 July 2011 Outstanding

N/A

Debenture 09 March 2009 Fully Satisfied

N/A

Legal mortgage 04 June 1973 Fully Satisfied

N/A

Charge 01 May 1973 Fully Satisfied

N/A

Legal mortgage 28 February 1971 Fully Satisfied

N/A

Legal charge 20 July 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.