Company NameSmart Jones Limited
DirectorsBryan Andrew Jones and James Alan Roberts
Company StatusActive
Company Number05380681
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Bryan Andrew Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House 32 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
Secretary NameMr Bryan Andrew Jones
NationalityBritish
StatusCurrent
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House 32 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
Director NameMr James Alan Roberts
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(7 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressQuantum House 32 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
Director NameRuth Teresa Smart
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadow Bank
Timperley
Cheshire
WA15 6QP

Location

Registered AddressQuantum House 32 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£52,800
Cash£47
Current Liabilities£81,305

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 Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

25 April 2013Delivered on: 1 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 May 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 May 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
19 March 2019Change of details for Mr James Alan Roberts as a person with significant control on 2 March 2019 (2 pages)
19 March 2019Director's details changed for Mr James Alan Roberts on 5 March 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017Director's details changed for Mr James Alan Roberts on 15 February 2017 (2 pages)
7 March 2017Director's details changed for Bryan Andrew Jones on 15 February 2017 (2 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 March 2017Secretary's details changed for Bryan Andrew Jones on 15 February 2017 (1 page)
7 March 2017Director's details changed for Bryan Andrew Jones on 15 February 2017 (2 pages)
7 March 2017Director's details changed for Mr James Alan Roberts on 15 February 2017 (2 pages)
7 March 2017Secretary's details changed for Bryan Andrew Jones on 15 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Registered office address changed from Fulhaw Hall, Alderley Road Wilmslow Cheshire SK9 1RL on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Fulhaw Hall, Alderley Road Wilmslow Cheshire SK9 1RL on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Fulhaw Hall, Alderley Road Wilmslow Cheshire SK9 1RL on 5 November 2013 (1 page)
1 May 2013Registration of charge 053806810001 (44 pages)
1 May 2013Registration of charge 053806810001 (44 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Mr James Alan Roberts as a director (2 pages)
12 February 2013Appointment of Mr James Alan Roberts as a director (2 pages)
23 October 2012Termination of appointment of Ruth Smart as a director (1 page)
23 October 2012Termination of appointment of Ruth Smart as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 March 2010Director's details changed for Bryan Andrew Jones on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Bryan Andrew Jones on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ruth Teresa Smart on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Ruth Teresa Smart on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 02/03/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 5 fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page)
20 March 2007Registered office changed on 20/03/07 from: 5 fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page)
20 March 2007Return made up to 02/03/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 02/03/06; full list of members (2 pages)
17 March 2006Return made up to 02/03/06; full list of members (2 pages)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2005Registered office changed on 13/07/05 from: 15 meadow bank timperley cheshire WA15 6QP (1 page)
13 July 2005Registered office changed on 13/07/05 from: 15 meadow bank timperley cheshire WA15 6QP (1 page)
2 March 2005Incorporation (12 pages)
2 March 2005Incorporation (12 pages)