About

Registered Number: 05651951
Date of Incorporation: 12/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Smart House, Brielle Way, Sheerness, Kent, ME12 1YW

 

Established in 2005, Jw Smart Services Ltd have registered office in Sheerness, it's status is listed as "Active". Stevens, Sally Christine, Jenkins, Gareth, Waghorn, Jon, Stevens, Sally Christine, Stevens, Sally Christine are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Gareth 16 August 2019 - 1
WAGHORN, Jon 12 December 2005 - 1
STEVENS, Sally Christine 01 June 2012 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Sally Christine 15 April 2013 - 1
STEVENS, Sally Christine 12 December 2005 28 February 2013 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 25 September 2019
AP01 - Appointment of director 28 August 2019
PSC07 - N/A 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 14 December 2018
MR01 - N/A 03 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 13 July 2015
AP03 - Appointment of secretary 05 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 08 August 2013
AD01 - Change of registered office address 22 July 2013
SH03 - Return of purchase of own shares 12 March 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AR01 - Annual Return 31 January 2013
SH01 - Return of Allotment of shares 13 August 2012
RESOLUTIONS - N/A 10 August 2012
MEM/ARTS - N/A 10 August 2012
AP01 - Appointment of director 08 August 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 25 October 2007
RESOLUTIONS - N/A 22 October 2007
RESOLUTIONS - N/A 22 October 2007
RESOLUTIONS - N/A 22 October 2007
287 - Change in situation or address of Registered Office 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363s - Annual Return 24 January 2007
NEWINC - New incorporation documents 12 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.