About

Registered Number: 02016347
Date of Incorporation: 01/05/1986 (37 years and 11 months ago)
Company Status: Liquidation
Registered Address: SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Founded in 1986, Smerdon & Jones Ltd has its registered office in Doncaster, it's status at Companies House is "Liquidation". The companies directors are Adams, Mark Andrew, Kendall, Mervyn Richard, Phillips, Mary Irene, Jones, Alfred Charles, Jones, Alfred Colin William, Merrick, Bernard Lionel. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, Mervyn Richard 19 February 2004 - 1
JONES, Alfred Charles N/A 30 April 1992 1
JONES, Alfred Colin William N/A 30 September 2007 1
MERRICK, Bernard Lionel N/A 30 September 1992 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Mark Andrew 01 May 2009 - 1
PHILLIPS, Mary Irene N/A 30 April 2002 1

Filing History

Document Type Date
LIQ03 - N/A 22 November 2017
4.68 - Liquidator's statement of receipts and payments 10 November 2016
AD01 - Change of registered office address 24 September 2015
RESOLUTIONS - N/A 21 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2015
4.20 - N/A 21 September 2015
AP01 - Appointment of director 17 August 2015
AD01 - Change of registered office address 19 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 22 December 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 December 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 31 December 2008
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 04 January 2005
363s - Annual Return 14 December 2004
RESOLUTIONS - N/A 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 30 January 2003
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 17 January 2002
363s - Annual Return 23 January 2001
RESOLUTIONS - N/A 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 06 October 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 27 January 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 22 February 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 02 March 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 23 February 1993
363s - Annual Return 12 February 1993
288 - N/A 07 January 1993
288 - N/A 21 July 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 04 January 1992
AA - Annual Accounts 01 March 1991
363a - Annual Return 01 March 1991
288 - N/A 31 January 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 10 April 1989
288 - N/A 10 March 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
288 - N/A 05 November 1987
288 - N/A 05 November 1987
PUC 2 - N/A 28 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1986
MISC - Miscellaneous document 01 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.