Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J W SMITH & CO LTD
Company Information for

J W SMITH & CO LTD

17A YORKERSGATE, MALTON, NORTH YORKSHIRE, YO17 7AA,
Company Registration Number
04584772
Private Limited Company
Active

Company Overview

About J W Smith & Co Ltd
J W SMITH & CO LTD was founded on 2002-11-07 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". J W Smith & Co Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J W SMITH & CO LTD
 
Legal Registered Office
17A YORKERSGATE
MALTON
NORTH YORKSHIRE
YO17 7AA
Other companies in YO17
 
Filing Information
Company Number 04584772
Company ID Number 04584772
Date formed 2002-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB808939683  
Last Datalog update: 2024-05-05 09:14:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J W SMITH & CO LTD

Current Directors
Officer Role Date Appointed
JANE VICTORIA BEDFORD
Company Secretary 2006-10-17
JANE VICTORIA BEDFORD
Director 2011-01-29
JONATHAN MORLEY
Director 2002-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ARNOLD ATKINSON
Director 2012-07-02 2013-08-19
JANE VICTORIA BEDFORD
Director 2010-04-01 2012-04-01
JANE VICTORIA BEDFORD
Director 2010-04-01 2011-01-01
MARK SIMON BRANT
Company Secretary 2002-11-07 2006-10-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-11-07 2002-11-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-11-07 2002-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE VICTORIA BEDFORD NORTH YORKSHIRE FINANCE LIMITED Company Secretary 2003-04-06 CURRENT 1993-04-19 Active - Proposal to Strike off
JANE VICTORIA BEDFORD SYCAMORE LIMITED Director 2003-02-14 CURRENT 2003-02-14 Active
JONATHAN MORLEY JWS FINANCIAL MANAGEMENT LTD Director 2013-03-04 CURRENT 2013-03-04 Active
JONATHAN MORLEY ICO INVESTMENT COMPANY LTD Director 2013-02-20 CURRENT 2013-02-20 Active
JONATHAN MORLEY JWS TRUSTEES & NOMINEES LTD Director 2011-02-21 CURRENT 2011-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2023-12-30Unaudited abridged accounts made up to 2023-03-31
2023-04-12CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-10-18PSC04Change of details for Mr Jonathan Morley as a person with significant control on 2022-10-18
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-03-23SH06Cancellation of shares. Statement of capital on 2021-09-20 GBP 9,365
2022-03-23SH03Purchase of own shares
2022-03-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-1831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045847720011
2021-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045847720010
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-12-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-03-18RES01ADOPT ARTICLES 18/03/20
2019-05-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-08-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045847720010
2018-02-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6
2018-02-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 5
2018-02-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 9374.25
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 9367.005
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-08SH08Change of share class name or designation
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045847720009
2015-11-07LATEST SOC07/11/15 STATEMENT OF CAPITAL;GBP 9367.005
2015-11-07AR0107/11/15 ANNUAL RETURN FULL LIST
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 9367.5
2014-11-07AR0107/11/14 ANNUAL RETURN FULL LIST
2014-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045847720007
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045847720008
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 9367.5
2013-12-06AR0107/11/13 ANNUAL RETURN FULL LIST
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART ATKINSON
2013-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045847720007
2013-07-11CH01Director's details changed for Jane Victoria Bedford on 2013-07-11
2013-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / JANE VICTORIA BEDFORD / 11/07/2013
2013-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / JANE VICTORIA BEDFORD / 05/04/2013
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA BEDFORD / 05/04/2013
2013-01-23AR0107/11/12 FULL LIST
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE BEDFORD
2012-12-21AP01DIRECTOR APPOINTED JANE VICTORIA BEDFORD
2012-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE BEDFORD
2012-07-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-19AP01DIRECTOR APPOINTED MR STUART ARNOLD ATKINSON
2012-07-19SH0102/07/12 STATEMENT OF CAPITAL GBP 9367.5
2011-12-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2011-12-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-12-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2011-11-21AR0107/11/11 FULL LIST
2011-10-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORLEY / 01/04/2010
2011-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / JANE VICTORIA BEDFORD / 01/10/2010
2011-01-29AP01DIRECTOR APPOINTED JANE VICTORIA BEDFORD
2011-01-29AR0107/11/10 FULL LIST
2011-01-29AP01DIRECTOR APPOINTED JANE VICTORIA BEDFORD
2011-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORLEY / 01/04/2010
2011-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / JANE VICTORIA BEDFORD / 01/10/2010
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-31AR0107/11/09 FULL LIST
2009-12-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-31AD02SAIL ADDRESS CREATED
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MORLEY / 01/10/2009
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-28363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-25288bSECRETARY RESIGNED
2006-10-25288aNEW SECRETARY APPOINTED
2005-12-13363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-1088(2)RAD 31/03/04--------- £ SI 15000@.33=4950 £ IC 3500/8450
2003-11-29123£ NC 100000/299980 01/02/03
2003-11-29RES04NC INC ALREADY ADJUSTED 01/02/03
2003-11-29363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-29RES12VARYING SHARE RIGHTS AND NAMES
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 39 REGENCY PARK INGLEBY BARWICK STOCKTON ON TEES TS17 0QR
2002-12-07225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to J W SMITH & CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J W SMITH & CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-12 Outstanding GROWTH STREET PROVISION LIMITED
2014-03-20 Outstanding BARCLAYS BANK PLC
2013-07-30 Satisfied SME INVOICE FINANCE LIMITED
LEGAL CHARGE 2009-12-12 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
MORTGAGE 2009-11-06 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2009-04-11 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2008-03-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-04-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-02-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J W SMITH & CO LTD

Intangible Assets
Patents
We have not found any records of J W SMITH & CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J W SMITH & CO LTD
Trademarks
We have not found any records of J W SMITH & CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J W SMITH & CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as J W SMITH & CO LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where J W SMITH & CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J W SMITH & CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J W SMITH & CO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.