About

Registered Number: 06308618
Date of Incorporation: 10/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: C/O Batterbee Thompson & Co Ltd Ocean Crescent, 25 The Crescent, Plymouth, PL1 3AD,

 

Jj Smith & Co Joinery Ltd was founded on 10 July 2007 and are based in Plymouth, it's status in the Companies House registry is set to "Active". Best, Brian, Osborne, Daniel Clifton, Smith, Jeremy John, Smith, Kathryn Leigh are listed as directors of this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Brian 17 July 2007 - 1
OSBORNE, Daniel Clifton 04 September 2008 - 1
SMITH, Jeremy John 17 July 2007 - 1
SMITH, Kathryn Leigh 17 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 28 May 2020
AD01 - Change of registered office address 31 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 26 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 01 May 2009
287 - Change in situation or address of Registered Office 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
DISS40 - Notice of striking-off action discontinued 28 January 2009
225 - Change of Accounting Reference Date 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
363a - Annual Return 27 January 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
MISC - Miscellaneous document 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.