About

Registered Number: 01072286
Date of Incorporation: 15/09/1972 (51 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: The Island House, Midsomer Norton, Radstock, Somerset, BA3 2DZ

 

Smith Jones Communications Ltd was founded on 15 September 1972 and are based in Radstock, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Smith Jones Communications Ltd. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Richard Anthony N/A 30 March 1999 1
Secretary Name Appointed Resigned Total Appointments
BUCKLIN, Stephen Randall 20 September 2002 22 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 07 March 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 08 September 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 13 March 2003
287 - Change in situation or address of Registered Office 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
225 - Change of Accounting Reference Date 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 15 August 2002
287 - Change in situation or address of Registered Office 17 April 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 30 August 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 16 June 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 18 September 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 17 September 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 09 August 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 01 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 01 September 1992
AA - Annual Accounts 15 August 1991
363b - Annual Return 15 August 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 1981 Fully Satisfied

N/A

Legal charge 27 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.