Company NameJ. Smith & Son Horse Traders Limited
Company StatusDissolved
Company Number07039768
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDianna Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Watling Street
Burbage
Winckley
Leicestershire
LE10 3ED
Director NameJim Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Watling Street
Burbage
Winckley
Leicestershire
LE10 3ED
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Ashok Bhardwaj
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 October 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Diana Smith
50.00%
Ordinary
50 at £1Jim Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£7,297
Cash£3,248
Current Liabilities£1,826

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
31 October 2009Appointment of Dianna Smith as a director (3 pages)
31 October 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 100
(4 pages)
31 October 2009Appointment of Jim Smith as a director (3 pages)
20 October 2009Termination of appointment of Ashok Bhardwaj as a secretary (1 page)
20 October 2009Termination of appointment of Ela Shah as a director (1 page)
20 October 2009Termination of appointment of Bhardwaj Corporate Services Limited as a director (1 page)
15 October 2009Registered office address changed from 47-49 Green Northwood Northwood HA6 3AE United Kingdom on 15 October 2009 (1 page)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)