Company NameJ Smith Engineering Ltd
DirectorJason Alexander Smith
Company StatusActive
Company NumberSC413515
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jason Alexander Smith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleWelding & Ndt
Country of ResidenceScotland
Correspondence Address18 Greenacres Avenue
Peterhead
AB42 3QL
Scotland
Secretary NameMichelle Ritchie
NationalityBritish
StatusCurrent
Appointed04 January 2012(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address18 Greenacres Avenue
Peterhead
AB42 3QL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Mr Smith & Mrs Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£6,702
Cash£16,717
Current Liabilities£11,308

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

13 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
10 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
11 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(4 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(4 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(4 pages)
26 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(4 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 January 2013Director's details changed for Jason Alexander Smith on 1 December 2012 (3 pages)
9 January 2013Director's details changed for Jason Alexander Smith on 1 December 2012 (3 pages)
9 January 2013Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland (1 page)
9 January 2013Registered office address changed from 20 Mowatshill Road Peterhead AB42 2BD United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 20 Mowatshill Road Peterhead AB42 2BD United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 20 Mowatshill Road Peterhead AB42 2BD United Kingdom on 9 January 2013 (1 page)
9 January 2013Register(s) moved to registered office address (1 page)
9 January 2013Director's details changed for Jason Alexander Smith on 1 December 2012 (3 pages)
9 January 2013Register(s) moved to registered office address (1 page)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 January 2013Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland (1 page)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
15 February 2012Secretary's details changed for Mochelle Ritchie on 8 February 2012 (3 pages)
15 February 2012Secretary's details changed for Mochelle Ritchie on 8 February 2012 (3 pages)
15 February 2012Secretary's details changed for Mochelle Ritchie on 8 February 2012 (3 pages)
20 January 2012Appointment of Mochelle Ritchie as a secretary (2 pages)
20 January 2012Appointment of Mochelle Ritchie as a secretary (2 pages)
12 January 2012Register(s) moved to registered inspection location (1 page)
12 January 2012Register(s) moved to registered inspection location (1 page)
12 January 2012Appointment of Jason Alexander Smith as a director (3 pages)
12 January 2012Appointment of Jason Alexander Smith as a director (3 pages)
4 January 2012Register inspection address has been changed (1 page)
4 January 2012Register inspection address has been changed (1 page)
4 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 4
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 4
(3 pages)
29 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
29 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
20 December 2011Incorporation (21 pages)
20 December 2011Incorporation (21 pages)