Company NameJ.C. & M.P. Smith (Holdings) Limited
Company StatusDissolved
Company Number04395987
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years ago)
Dissolution Date27 June 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Ivan Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMr Robert Ivan Smith
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMrs Mable Primrose Smith
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Lee Cedar Drive
Maidenhead Road
Cookham
Berkshire
SL6 9DA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Robert Ivan Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£277,632
Cash£197
Current Liabilities£156,346

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

27 February 2013Delivered on: 5 March 2013
Persons entitled: Taylor Wimpey UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being two parcels of land on the south west side of princes gate high wycombe t/n BM341381, f/h land being land and buildings on the east side of spring gardens high wycombe t/n BM283055 and land on the east side of spring gardens high wycombe forming part of t/n BM231026, all buildings and fixtures and all proceeds of sale see image for full details.
Outstanding
7 July 2011Delivered on: 11 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 June 2019Final Gazette dissolved following liquidation (1 page)
27 March 2019Return of final meeting in a members' voluntary winding up (11 pages)
25 October 2018Liquidators' statement of receipts and payments to 12 September 2018 (11 pages)
24 November 2017Liquidators' statement of receipts and payments to 12 September 2017 (13 pages)
24 November 2017Liquidators' statement of receipts and payments to 12 September 2017 (13 pages)
28 September 2016Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2016 (2 pages)
26 September 2016Appointment of a voluntary liquidator (1 page)
26 September 2016Declaration of solvency (3 pages)
26 September 2016Declaration of solvency (3 pages)
26 September 2016Appointment of a voluntary liquidator (1 page)
26 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-13
(1 page)
14 September 2016Satisfaction of charge 1 in full (5 pages)
14 September 2016Satisfaction of charge 2 in full (5 pages)
14 September 2016Satisfaction of charge 2 in full (5 pages)
14 September 2016Satisfaction of charge 1 in full (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,000
(3 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,000
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6,000
(3 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6,000
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 July 2014Registered office address changed from C/O J C & M P Smith Limited Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O J C & M P Smith Limited Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT on 14 July 2014 (1 page)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 6,000
(3 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 6,000
(3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
16 October 2013Secretary's details changed for Mr Robert Ivan Smith on 15 October 2013 (1 page)
16 October 2013Secretary's details changed for Mr Robert Ivan Smith on 15 October 2013 (1 page)
15 October 2013Secretary's details changed for Mr Robert Ivan Smith on 15 October 2013 (1 page)
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)
15 October 2013Secretary's details changed for Mr Robert Ivan Smith on 15 October 2013 (1 page)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (10 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (10 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
27 October 2010Termination of appointment of Mable Smith as a director (1 page)
27 October 2010Termination of appointment of Mable Smith as a director (1 page)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 April 2008Return made up to 15/03/08; full list of members (3 pages)
3 April 2008Return made up to 15/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 15/03/07; full list of members (7 pages)
14 May 2007Return made up to 15/03/07; full list of members (7 pages)
12 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
12 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
27 March 2006Return made up to 15/03/06; full list of members (7 pages)
27 March 2006Return made up to 15/03/06; full list of members (7 pages)
27 February 2006Full accounts made up to 30 April 2005 (13 pages)
27 February 2006Full accounts made up to 30 April 2005 (13 pages)
18 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
18 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
15 December 2004Full accounts made up to 30 April 2004 (13 pages)
15 December 2004Full accounts made up to 30 April 2004 (13 pages)
1 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Full accounts made up to 30 April 2003 (13 pages)
19 November 2003Full accounts made up to 30 April 2003 (13 pages)
23 April 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2002Particulars of contract relating to shares (4 pages)
7 August 2002Ad 13/06/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
7 August 2002Ad 13/06/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
7 August 2002Particulars of contract relating to shares (4 pages)
17 June 2002Director resigned (1 page)
17 June 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 16 churchill way cardiff CF10 2DX (1 page)
17 June 2002Registered office changed on 17/06/02 from: 16 churchill way cardiff CF10 2DX (1 page)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
15 March 2002Incorporation (13 pages)
15 March 2002Incorporation (13 pages)