About

Registered Number: 05625923
Date of Incorporation: 16/11/2005 (18 years and 7 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Established in 2005, John Smith & Sons Ltd have registered office in Clifton Moor, York, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ivan 01 February 2006 - 1
SMITH, John 01 February 2006 - 1
SMITH, Alan Neville 01 February 2006 30 January 2012 1
SMITH, Andrew John 01 February 2006 26 January 2007 1
SMITH, John Granville 01 February 2006 30 January 2012 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alan Neville 22 March 2012 - 1
SMITH, Sarah Jean 15 December 2009 22 March 2012 1
SMITH, Sarah Jean 01 February 2006 26 January 2007 1
WHITE, Bernard 20 February 2007 15 December 2009 1

Filing History

Document Type Date
LIQ02 - N/A 25 March 2019
AD01 - Change of registered office address 07 March 2019
RESOLUTIONS - N/A 05 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2012
AP03 - Appointment of secretary 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 17 November 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 18 November 2010
AP03 - Appointment of secretary 15 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
363a - Annual Return 22 November 2007
AA - Annual Accounts 17 October 2007
225 - Change of Accounting Reference Date 16 October 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
395 - Particulars of a mortgage or charge 06 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.