About

Registered Number: 03444237
Date of Incorporation: 03/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Brewery House High Street, Twyford, Winchester, SO21 1RG,

 

Having been setup in 1997, John Smith Projects Ltd have registered office in Winchester, it's status at Companies House is "Active". Wainewright, Andrew Francis, Wainewright, Julia Mary, Archer, Robert Charles Bartley, Locock, Kevin John, Smith, John, Warwick, Christopher James are the current directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAINEWRIGHT, Andrew Francis 03 October 1997 - 1
WAINEWRIGHT, Julia Mary 17 October 2018 - 1
ARCHER, Robert Charles Bartley 03 October 1997 24 July 2015 1
LOCOCK, Kevin John 03 October 1997 08 August 2006 1
SMITH, John 03 October 1997 30 September 1999 1
WARWICK, Christopher James 01 October 2005 10 May 2013 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 22 October 2018
CS01 - N/A 18 October 2018
PSC04 - N/A 12 October 2018
AD01 - Change of registered office address 12 October 2018
AA - Annual Accounts 26 September 2018
MR04 - N/A 10 February 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 24 March 2016
AR01 - Annual Return 23 October 2015
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 11 May 2015
SH01 - Return of Allotment of shares 23 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 31 October 2014
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
RESOLUTIONS - N/A 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
169 - Return by a company purchasing its own shares 21 February 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 24 October 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 29 November 1999
395 - Particulars of a mortgage or charge 02 October 1999
AA - Annual Accounts 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1998
363s - Annual Return 12 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
225 - Change of Accounting Reference Date 28 July 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.