Company NameJohn Smith & Associates Limited
Company StatusDissolved
Company Number02216651
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NamesJumblespin Limited and Public Appointments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Peter Preece Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1993(5 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 08 March 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Secretary NameEdna Rosemary Preece Smith
NationalityBritish
StatusClosed
Appointed15 July 1993(5 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Director NameJohn Peter Preece Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1993)
RoleManagement Consultant
Correspondence Address3 Victoria Street
Brighton
East Sussex
BN1 3FP
Secretary NameEdna Rosemary Preece Smith
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address3 Victoria Street
Brighton
East Sussex
BN1 3FP

Location

Registered Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Edna Rosemary Preece Smith
50.00%
Ordinary
50k at £1John Peter Preece Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£220,147
Cash£2,208
Current Liabilities£233,501

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 100,000
(3 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
8 July 2014Registered office address changed from C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY on 8 July 2014 (1 page)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Company name changed public appointments LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
4 August 2010Secretary's details changed for Edna Rosemary Preece Smith on 15 July 2010 (1 page)
4 August 2010Director's details changed for John Peter Preece Smith on 15 July 2010 (2 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Return made up to 15/07/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 15/07/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 15/07/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 15/07/06; full list of members (2 pages)
19 July 2005Return made up to 15/07/05; full list of members (3 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 August 2004Return made up to 15/07/04; full list of members (6 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 August 2003Return made up to 15/07/03; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
15 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 August 2000Return made up to 15/07/00; full list of members (6 pages)
24 August 1999Return made up to 15/07/99; no change of members (4 pages)
10 June 1999Full accounts made up to 31 March 1999 (7 pages)
21 July 1998Return made up to 15/07/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 March 1998 (7 pages)
4 August 1997Return made up to 15/07/97; no change of members (4 pages)
20 June 1997Full accounts made up to 31 March 1997 (7 pages)
25 July 1996Return made up to 15/07/96; no change of members (4 pages)
8 May 1996Full accounts made up to 31 March 1996 (7 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 August 1995Return made up to 15/07/95; full list of members (6 pages)