Company NameJ.H.Smith(Investments)Limited
DirectorsJohn Stephen Morrall and Lucinda Jane Tite
Company StatusActive
Company Number00662365
CategoryPrivate Limited Company
Incorporation Date16 June 1960(63 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr John Stephen Morrall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(58 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMrs Lucinda Jane Tite
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(58 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Secretary NameMr John Stephen Morrall
StatusCurrent
Appointed09 January 2019(58 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMolly Pamela Davies
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(30 years, 10 months after company formation)
Appointment Duration27 years, 8 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaytrees Love Lane
Kings Langley
Hertfordshire
WD4 9HW
Director NameBeryl Margaret Harwin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(30 years, 10 months after company formation)
Appointment Duration27 years, 8 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Birches
Farnborough
Orpington
Kent
BR6 8NH
Director NameValerie Jill Sands
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(30 years, 10 months after company formation)
Appointment Duration27 years, 8 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wellsmoor Gardens
Bickley
Bromley
Kent
BR1 2HT
Secretary NameBeryl Margaret Harwin
NationalityBritish
StatusResigned
Appointed23 April 1991(30 years, 10 months after company formation)
Appointment Duration27 years, 8 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Birches
Farnborough
Orpington
Kent
BR6 8NH

Contact

Telephone01689 851319
Telephone regionOrpington

Location

Registered Address9 New Square
Lincoln's Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

152 at £0.1Trustees Of Mrs V.w. Smith Settlement
5.07%
Ordinary A
152 at £0.1Trustees Of Mrs V.w. Smith Settlement
5.07%
Ordinary B
152 at £0.1Trustees Of V.w. Smith Settlement
5.07%
Ordinary C
828 at £0.1Trustees Of J.h. Smith Settlement
27.60%
Ordinary A
828 at £0.1Trustees Of J.h. Smith Settlement
27.60%
Ordinary B
828 at £0.1Trustees Of J.h. Smith Settlement
27.60%
Ordinary C
20 at £0.1Beryl Margaret Harwin
0.67%
Ordinary B
20 at £0.1Molly Pamela Davies
0.67%
Ordinary A
20 at £0.1Valerie Jill Sands
0.67%
Ordinary C

Financials

Year2014
Net Worth£3,177,273
Cash£1,001,357
Current Liabilities£413,481

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

6 January 1964Delivered on: 8 January 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 lupus st SW1.
Outstanding
6 January 1964Delivered on: 8 January 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 moreton st SW1.
Outstanding
6 January 1964Delivered on: 8 January 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 denbigh st sw 1.
Outstanding
6 January 1964Delivered on: 8 January 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 st george's square, sw 1.
Outstanding
6 January 1964Delivered on: 8 January 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 moreton street, london SW1.
Outstanding
6 January 1964Delivered on: 8 January 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 castlemain road, london SE 15.
Outstanding
6 January 1964Delivered on: 8 January 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68, winchester st, london SW1.
Outstanding
6 January 1964Delivered on: 8 January 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39,41,43,47,49 & 51 castlemain road, & 114,116,118,120,122 st. Georges way, london.
Outstanding

Filing History

29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
28 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
30 October 2019Cancellation of shares. Statement of capital on 25 October 2019
  • GBP 275.40
(4 pages)
29 October 2019Purchase of own shares. (3 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 January 2019Registered office address changed from 4 the Birches Farnborough Common Orpington Kent BR6 8NH to 9 New Square London WC2A 3QN on 10 January 2019 (1 page)
10 January 2019Termination of appointment of Beryl Margaret Harwin as a secretary on 9 January 2019 (1 page)
10 January 2019Appointment of Mr John Stephen Morrall as a secretary on 9 January 2019 (2 pages)
10 January 2019Registered office address changed from 9 New Square London WC2A 3QN England to 9 New Square Lincoln's Inn London WC2A 3QN on 10 January 2019 (1 page)
27 December 2018Termination of appointment of Valerie Jill Sands as a director on 20 December 2018 (1 page)
27 December 2018Termination of appointment of Beryl Margaret Harwin as a director on 20 December 2018 (1 page)
27 December 2018Termination of appointment of Molly Pamela Davies as a director on 20 December 2018 (1 page)
27 December 2018Appointment of Mr John Stephen Morrall as a director on 20 December 2018 (2 pages)
27 December 2018Appointment of Mrs Lucinda Jane Tite as a director on 20 December 2018 (2 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
14 June 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 August 2016Second filing of the annual return made up to 23 April 2016 (23 pages)
10 August 2016Second filing of the annual return made up to 23 April 2016 (23 pages)
27 July 2016Register inspection address has been changed to 9 New Square Lincolns Inn London WC2A 3QN (2 pages)
27 July 2016Register(s) moved to registered inspection location 9 New Square Lincolns Inn London WC2A 3QN (2 pages)
27 July 2016Register(s) moved to registered inspection location 9 New Square Lincolns Inn London WC2A 3QN (2 pages)
27 July 2016Register inspection address has been changed to 9 New Square Lincolns Inn London WC2A 3QN (2 pages)
8 June 2016Annual return
Statement of capital on 2016-06-08
  • GBP 300

Statement of capital on 2016-08-10
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
(9 pages)
8 June 2016Annual return
Statement of capital on 2016-06-08
  • GBP 300

Statement of capital on 2016-08-10
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
(9 pages)
9 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
9 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
28 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 20/09/2013
(6 pages)
28 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 20/09/2013
(6 pages)
14 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 23/09/13.
(6 pages)
14 July 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 23/09/13.
(6 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (21 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (21 pages)
24 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300
(7 pages)
24 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300
(7 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015
(16 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015
(16 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
30 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
27 September 2013Change of share class name or designation (2 pages)
27 September 2013Particulars of variation of rights attached to shares (2 pages)
27 September 2013Change of share class name or designation (2 pages)
27 September 2013Particulars of variation of rights attached to shares (2 pages)
26 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 300.00
  • ANNOTATION Clarification a second filing SH01 was registered on 14/07/15.
(5 pages)
26 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 300.00
  • ANNOTATION Clarification a second filing SH01 was registered on 14/07/15.
(5 pages)
25 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 138
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2015
(5 pages)
25 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 138
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2015
(5 pages)
24 September 2013Sub-division of shares on 19 September 2013 (5 pages)
24 September 2013Resolutions
  • RES13 ‐ Revoke & delete authorised share capital/sec 618 alter share capital/sub division of share capital/remove limit to allot new shares 19/09/2013
(1 page)
24 September 2013Sub-division of shares on 19 September 2013 (5 pages)
24 September 2013Resolutions
  • RES13 ‐ Revoke & delete authorised share capital/sec 618 alter share capital/sub division of share capital/remove limit to allot new shares 19/09/2013
(1 page)
20 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 September 2013Statement by directors (1 page)
20 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 September 2013Solvency statement dated 20/09/13 (1 page)
20 September 2013Statement by directors (1 page)
20 September 2013Solvency statement dated 20/09/13 (1 page)
20 September 2013Statement of capital on 20 September 2013
  • GBP 100
(4 pages)
20 September 2013Statement of capital on 20 September 2013
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (15 pages)
17 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (15 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (18 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (18 pages)
24 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(17 pages)
24 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(17 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (16 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (16 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Return made up to 23/04/09; full list of members (10 pages)
28 May 2009Return made up to 23/04/09; full list of members (10 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 June 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 May 2007Return made up to 23/04/07; full list of members (7 pages)
17 May 2007Return made up to 23/04/07; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2006Return made up to 23/04/06; full list of members (8 pages)
25 May 2006Return made up to 23/04/06; full list of members (8 pages)
27 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 May 2004Return made up to 23/04/04; full list of members (8 pages)
18 May 2004Return made up to 23/04/04; full list of members (8 pages)
17 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
17 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
16 June 2003Return made up to 23/04/03; full list of members (8 pages)
16 June 2003Return made up to 23/04/03; full list of members (8 pages)
28 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
28 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
2 May 2002Return made up to 23/04/02; full list of members (8 pages)
2 May 2002Return made up to 23/04/02; full list of members (8 pages)
18 May 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 May 1999Return made up to 23/04/99; full list of members (6 pages)
10 May 1999Return made up to 23/04/99; full list of members (6 pages)
22 May 1998Return made up to 23/04/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 May 1998Return made up to 23/04/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 June 1997Return made up to 23/04/97; full list of members (6 pages)
3 June 1997Return made up to 23/04/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 May 1996Return made up to 23/04/96; full list of members (6 pages)
30 May 1996Return made up to 23/04/96; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
10 May 1995Return made up to 23/04/95; no change of members (4 pages)
10 May 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 June 1960Incorporation (14 pages)
16 June 1960Incorporation (14 pages)