Company NameJohnson Smith & Co Ltd
DirectorMaurice Brian Brooks
Company StatusActive
Company Number04009191
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Maurice Brian Brooks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(same day as company formation)
RoleAccountant
Country of ResidencePhilippines
Correspondence AddressCenturion House London Road
Staines-Upon-Thames
Surrey
TW18 4AX
Director NameMr Philip Oliver Gould Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Secretary NameMrs Julie Gilmour
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clandon Avenue
Thorpe
Egham
Surrey
TW20 8LP
Director NameMr Mohammad Inam Ullah
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2023)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House London Road
Staines-Upon-Thames
Surrey
TW18 4AX

Contact

Websitejsandco.com
Telephone01784 455748
Telephone regionStaines

Location

Registered AddressCenturion House
London Road
Staines-Upon-Thames
Surrey
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Maurice Brooks
51.00%
Ordinary
49 at £1Inam Mohammad Ullah
49.00%
Ordinary

Financials

Year2014
Net Worth£7,543
Cash£13,825
Current Liabilities£101,919

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

14 December 2023Termination of appointment of Mohammad Inam Ullah as a director on 30 November 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
23 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
23 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
29 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 July 2017Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 31 July 2017 (1 page)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 February 2014Appointment of Mr Mohammad Inam Ullah as a director (2 pages)
17 February 2014Appointment of Mr Mohammad Inam Ullah as a director (2 pages)
17 February 2014Termination of appointment of Philip Smith as a director (1 page)
17 February 2014Termination of appointment of Philip Smith as a director (1 page)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 February 2012Director's details changed for Mr Maurice Brian Brooks on 1 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Maurice Brian Brooks on 1 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Maurice Brian Brooks on 1 February 2012 (2 pages)
20 February 2012Termination of appointment of Julie Gilmour as a secretary (1 page)
20 February 2012Termination of appointment of Julie Gilmour as a secretary (1 page)
8 December 2011Registered office address changed from , Burma House, Station Path, Staines, Middlesex, TW18 4LA on 8 December 2011 (1 page)
8 December 2011Registered office address changed from , Burma House, Station Path, Staines, Middlesex, TW18 4LA on 8 December 2011 (1 page)
8 December 2011Registered office address changed from , Burma House, Station Path, Staines, Middlesex, TW18 4LA on 8 December 2011 (1 page)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Maurice Brian Brooks on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Maurice Brian Brooks on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Maurice Brian Brooks on 6 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 July 2009Return made up to 06/06/09; full list of members (4 pages)
16 July 2009Return made up to 06/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 August 2008Return made up to 06/06/08; full list of members (4 pages)
6 August 2008Return made up to 06/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 August 2007Return made up to 06/06/07; full list of members (2 pages)
16 August 2007Return made up to 06/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 July 2006Return made up to 06/06/06; full list of members (2 pages)
27 July 2006Return made up to 06/06/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 December 2005Registered office changed on 02/12/05 from: northumberland house, drake avenue, staines, middlesex TW18 2AP (1 page)
2 December 2005Registered office changed on 02/12/05 from: northumberland house, drake avenue, staines, middlesex TW18 2AP (1 page)
17 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 June 2003Return made up to 06/06/03; full list of members (7 pages)
17 June 2003Return made up to 06/06/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2002Return made up to 06/06/02; full list of members (7 pages)
4 July 2002Return made up to 06/06/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
19 June 2001Return made up to 06/06/01; full list of members (6 pages)
19 June 2001Return made up to 06/06/01; full list of members (6 pages)
6 June 2000Incorporation (14 pages)
6 June 2000Incorporation (14 pages)