About

Registered Number: 03420465
Date of Incorporation: 15/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: 17 Dhobi Place, Ipswich, Suffolk, IP1 4QA

 

Established in 1997, M J Smith Transport Ltd has its registered office in Suffolk, it's status is listed as "Active". The current directors of the organisation are Smith, Deborah Abigail, Smith, Martin, Westwood, Philip Martin, Westwood, Richard Martin. 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, Martin 16 November 2006 - 1
WESTWOOD, Richard Martin 02 September 1997 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Deborah Abigail 10 November 2006 - 1
WESTWOOD, Philip Martin 02 September 1997 10 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
RESOLUTIONS - N/A 18 November 2019
CONNOT - N/A 18 November 2019
CS01 - N/A 05 September 2019
CH01 - Change of particulars for director 17 June 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 03 May 2016
CH03 - Change of particulars for secretary 03 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 08 September 2006
287 - Change in situation or address of Registered Office 09 November 2005
AA - Annual Accounts 26 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
363s - Annual Return 26 September 2005
287 - Change in situation or address of Registered Office 18 April 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 29 June 2003
395 - Particulars of a mortgage or charge 12 October 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 20 June 2000
287 - Change in situation or address of Registered Office 18 May 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 02 September 1998
287 - Change in situation or address of Registered Office 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.