Company NameJ.C. & M.P. Smith Limited
Company StatusDissolved
Company Number00684805
CategoryPrivate Limited Company
Incorporation Date28 February 1961(63 years, 2 months ago)
Dissolution Date17 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robert Ivan Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(30 years, 11 months after company formation)
Appointment Duration27 years, 8 months (closed 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Joseph Charles Smith
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 June 2000)
RoleCompany Director
Correspondence Address13 Jefferies Court
Bourne End
Buckinghamshire
SL8 5DY
Director NameMrs Mable Primrose Smith
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Lee Cedar Drive
Maidenhead Road
Cookham
Berkshire
SL6 9DA
Director NameJosephine Dawn Thomas
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressHawthorn Lee
Maidenhead Road
Cookham
Berks
SL6 9DA
Secretary NameMrs Mable Primrose Smith
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Lee Cedar Drive
Maidenhead Road
Cookham
Berkshire
SL6 9DA

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£282,530
Cash£212
Current Liabilities£671,757

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 October 2019Final Gazette dissolved following liquidation (1 page)
17 July 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
15 February 2019Appointment of a voluntary liquidator (3 pages)
15 February 2019Removal of liquidator by court order (8 pages)
30 October 2018Liquidators' statement of receipts and payments to 19 August 2018 (15 pages)
30 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (9 pages)
30 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (9 pages)
31 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (11 pages)
31 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (11 pages)
30 September 2015Liquidators statement of receipts and payments to 19 August 2015 (12 pages)
30 September 2015Liquidators' statement of receipts and payments to 19 August 2015 (12 pages)
30 September 2015Liquidators' statement of receipts and payments to 19 August 2015 (12 pages)
16 September 2014Part of the property or undertaking has been released and no longer forms part of charge 6 (7 pages)
16 September 2014Part of the property or undertaking has been released and no longer forms part of charge 6 (7 pages)
6 September 2014Satisfaction of charge 5 in full (16 pages)
6 September 2014Satisfaction of charge 5 in full (16 pages)
5 September 2014Registered office address changed from Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 September 2014 (2 pages)
2 September 2014Appointment of a voluntary liquidator (2 pages)
2 September 2014Appointment of a voluntary liquidator (2 pages)
2 September 2014Statement of affairs with form 4.19 (10 pages)
2 September 2014Statement of affairs with form 4.19 (10 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6,000
(3 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6,000
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 October 2013Director's details changed for Mr Robert Ivan Smith on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Robert Ivan Smith on 15 October 2013 (2 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 29/10/2010
(15 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 29/10/2010
(15 pages)
3 November 2010Statement of company's objects (2 pages)
2 November 2010Termination of appointment of Mable Smith as a director (1 page)
2 November 2010Termination of appointment of Mable Smith as a secretary (1 page)
2 November 2010Termination of appointment of Mable Smith as a secretary (1 page)
2 November 2010Termination of appointment of Mable Smith as a director (1 page)
1 February 2010Director's details changed for Mrs Mable Primrose Smith on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Mable Primrose Smith on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Mable Primrose Smith on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 April 2008Return made up to 31/01/08; full list of members (3 pages)
3 April 2008Return made up to 31/01/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 March 2007Return made up to 31/01/07; full list of members (7 pages)
14 March 2007Return made up to 31/01/07; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
27 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
9 February 2006Return made up to 31/01/06; full list of members (7 pages)
9 February 2006Return made up to 31/01/06; full list of members (7 pages)
21 February 2005Return made up to 31/01/05; full list of members (8 pages)
21 February 2005Return made up to 31/01/05; full list of members (8 pages)
15 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
15 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
5 March 2004Return made up to 31/01/04; full list of members (7 pages)
5 March 2004Return made up to 31/01/04; full list of members (7 pages)
19 November 2003Accounts for a medium company made up to 30 April 2003 (20 pages)
19 November 2003Accounts for a medium company made up to 30 April 2003 (20 pages)
25 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Accounts for a medium company made up to 30 April 2002 (20 pages)
11 December 2002Accounts for a medium company made up to 30 April 2002 (20 pages)
22 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
7 February 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
16 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
27 November 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
30 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Accounts for a medium company made up to 30 April 1999 (19 pages)
12 October 1999Accounts for a medium company made up to 30 April 1999 (19 pages)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
24 December 1998Accounts for a medium company made up to 30 April 1998 (19 pages)
24 December 1998Accounts for a medium company made up to 30 April 1998 (19 pages)
11 February 1998Accounts for a medium company made up to 30 April 1997 (20 pages)
11 February 1998Accounts for a medium company made up to 30 April 1997 (20 pages)
6 February 1998Return made up to 31/01/98; change of members (6 pages)
6 February 1998Return made up to 31/01/98; change of members (6 pages)
22 January 1998£ ic 7000/6000 16/12/97 £ sr 1000@1=1000 (1 page)
22 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 1998Memorandum and Articles of Association (13 pages)
22 January 1998Memorandum and Articles of Association (13 pages)
22 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1998£ ic 7000/6000 16/12/97 £ sr 1000@1=1000 (1 page)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
24 January 1997Full accounts made up to 30 April 1996 (20 pages)
24 January 1997Full accounts made up to 30 April 1996 (20 pages)
21 February 1996Full accounts made up to 30 April 1995 (19 pages)
21 February 1996Full accounts made up to 30 April 1995 (19 pages)
26 January 1996Full accounts made up to 30 April 1994 (14 pages)
26 January 1996Full accounts made up to 30 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
6 October 1983Accounts made up to 30 April 1982 (8 pages)
6 October 1983Accounts made up to 30 April 1982 (8 pages)
16 April 1982Accounts made up to 30 April 1981 (8 pages)
16 April 1982Accounts made up to 30 April 1981 (8 pages)
28 February 1961Incorporation (20 pages)
28 February 1961Incorporation (20 pages)