S J Smith Autos Limited

General information

Name:

S J Smith Autos Ltd

Office Address:

5 Boars Head Industrial Estate Clarke Street DE1 2BU Derby

Number: 04631453

Incorporation date: 2003-01-08

Dissolution date: 2018-02-27

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04631453 21 years ago, S J Smith Autos Limited had been a private limited company until Tue, 27th Feb 2018 - the date it was officially closed. Its last known registration address was 5 Boars Head Industrial Estate, Clarke Street Derby.

Taking into consideration this specific enterprise's register, there were two directors: Steve S. and Jill S..

Executives who had control over the firm were as follows: Jill S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Steven S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Steve S.

Role: Director

Appointed: 08 January 2003

Latest update: 26 December 2023

Steve S.

Role: Secretary

Appointed: 08 January 2003

Latest update: 26 December 2023

Jill S.

Role: Director

Appointed: 08 January 2003

Latest update: 26 December 2023

People with significant control

Jill S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2017
Account last made up date 31 January 2016
Confirmation statement next due date 22 January 2020
Confirmation statement last made up date 08 January 2017
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 August 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 October 2016
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, February 2018
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Derby City Council 1 £ 1 147.05
2011-04-15 1214557 £ 1 147.05 Supplies & Services

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
15
Company Age

Similar companies nearby

Closest companies