Company NameJohn Francis Engineering Limited
DirectorsJohn Francis Smyth and Alison-Lee Campbell Smyth
Company StatusActive
Company Number04392173
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Francis Smyth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence AddressAndrewsford House St. Katherines
Inverurie
Aberdeenshire
AB51 8SQ
Scotland
Director NameMrs Alison-Lee Campbell Smyth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndrewsford House St Katherine'S
Inverurie
Aberdeenshire
AB51 8SQ
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2010(8 years after company formation)
Appointment Duration6 years (resigned 24 March 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr John Francis Smyth
100.00%
Ordinary

Financials

Year2014
Net Worth£636,098
Current Liabilities£67,283

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 December 2023Registered office address changed from Suite 1, 7th Floor Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 12 December 2023 (1 page)
12 December 2023Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 12 December 2023 (1 page)
7 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
16 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 March 2021Director's details changed for John Francis Smyth on 31 December 2020 (2 pages)
29 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
12 March 2021Cessation of John Francis Smyth as a person with significant control on 12 March 2021 (1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 June 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
22 April 2020Compulsory strike-off action has been discontinued (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
23 March 2018Notification of John Francis Smyth as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 19 July 2017 (3 pages)
19 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 19 July 2017 (3 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 12 March 2015 (21 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 12 March 2015 (21 pages)
24 March 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 March 2016 (1 page)
17 March 2016Director's details changed for Mrs Alison-Lee Campbell Smyth on 17 February 2016 (2 pages)
17 March 2016Director's details changed for Mrs Alison-Lee Campbell Smyth on 17 February 2016 (2 pages)
15 March 2016Director's details changed for Mrs Allyson Smyth on 1 September 2011 (2 pages)
15 March 2016Director's details changed for Mrs Allyson Smyth on 1 September 2011 (2 pages)
17 February 2016Appointment of Mrs Allyson Smyth as a director on 1 September 2011 (2 pages)
17 February 2016Appointment of Mrs Allyson Smyth as a director on 1 September 2011 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed (2 pages)
28 May 2013Director's details changed (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
29 March 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 March 2011Director's details changed for John Francis Smyth on 12 March 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
14 March 2011Director's details changed for John Francis Smyth on 12 March 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 12/03/07; full list of members (2 pages)
15 March 2007Return made up to 12/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 12/03/06; full list of members (2 pages)
6 April 2006Return made up to 12/03/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 12/03/05; full list of members (2 pages)
1 April 2005Return made up to 12/03/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 12/03/04; full list of members (5 pages)
23 March 2004Return made up to 12/03/04; full list of members (5 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 March 2003Return made up to 12/03/03; full list of members (5 pages)
18 March 2003Return made up to 12/03/03; full list of members (5 pages)
19 August 2002Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2002Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Incorporation (17 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Incorporation (17 pages)