Jh Smithson & Son Limited GAINSBOROUGH


Jh Smithson & Son started in year 2003 as Private Limited Company with registration number 04871897. The Jh Smithson & Son company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gainsborough at Work Store Church Lane. Postal code: DN21 5RA.

Currently there are 2 directors in the the firm, namely Tracy S. and Mark S.. In addition one secretary - Tracy S. - is with the company. As of 9 June 2024, there was 1 ex director - John S.. There were no ex secretaries.

Jh Smithson & Son Limited Address / Contact

Office Address Work Store Church Lane
Office Address2 Corringham
Town Gainsborough
Post code DN21 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04871897
Date of Incorporation Tue, 19th Aug 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Tracy S.

Position: Director

Appointed: 13 August 2007

Tracy S.

Position: Secretary

Appointed: 19 August 2003

Mark S.

Position: Director

Appointed: 19 August 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

John S.

Position: Director

Appointed: 19 August 2003

Resigned: 30 March 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Mark S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Tracy S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mark S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracy S.

Notified on 18 March 2019
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth265 378256 855230 152218 710      
Balance Sheet
Cash Bank In Hand133 219128 851145 428173 514      
Cash Bank On Hand   173 514125 28891 23453 356103 99627 52912 987
Current Assets303 816268 676295 105316 965342 088320 887313 687208 669224 878184 956
Debtors165 924127 117104 53797 805212 535228 136247 89292 173174 143117 926
Net Assets Liabilities   218 710223 030275 012175 110118 386136 885100 800
Net Assets Liabilities Including Pension Asset Liability265 378256 855230 152218 710      
Other Debtors   1 7601 81829 3183 0542 58197 17369 876
Property Plant Equipment   17 58029 45039 25350 81444 05636 47234 582
Stocks Inventory4 67312 70845 14045 646      
Tangible Fixed Assets7 82928 53121 96917 580      
Total Inventories   45 6464 2651 51712 43912 50023 20654 043
Reserves/Capital
Called Up Share Capital22100100      
Profit Loss Account Reserve265 376256 853230 052218 610      
Shareholder Funds265 378256 855230 152218 710      
Other
Amount Specific Advance Or Credit Directors        89 54264 545
Amount Specific Advance Or Credit Made In Period Directors        89 542 
Amount Specific Advance Or Credit Repaid In Period Directors         24 997
Accumulated Depreciation Impairment Property Plant Equipment   35 07937 60444 57842 11251 65159 23566 248
Average Number Employees During Period   5555557
Creditors   112 319145 08480 821181 879127 896119 270113 729
Creditors Due Within One Year45 30134 64682 528112 319      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 896 10 112   
Disposals Property Plant Equipment    3 224 13 258   
Increase From Depreciation Charge For Year Property Plant Equipment    4 4216 9747 6469 5397 5847 013
Net Current Assets Liabilities258 515234 030212 577204 646197 004240 066131 80880 773105 60871 227
Number Shares Allotted 2100100      
Number Shares Issued Fully Paid    100100100100100100
Other Creditors   34 44066 2522 05490 02278 74546 71654 286
Other Taxation Social Security Payable   32 16360 59648 91551 33720 66452 24534 781
Par Value Share 111111111
Property Plant Equipment Gross Cost   52 65967 05483 83192 92695 70795 707100 830
Provisions For Liabilities Balance Sheet Subtotal   3 5163 4244 3077 5126 4435 1955 009
Provisions For Liabilities Charges9665 7064 3943 516      
Share Capital Allotted Called Up Paid22100100      
Tangible Fixed Assets Additions 32 4064251 311      
Tangible Fixed Assets Cost Or Valuation39 74150 92351 34852 659      
Tangible Fixed Assets Depreciation31 91222 39229 37935 079      
Tangible Fixed Assets Depreciation Charged In Period 9 2586 9875 700      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 778        
Tangible Fixed Assets Disposals 21 224        
Total Additions Including From Business Combinations Property Plant Equipment    17 61916 77722 3532 781 5 123
Total Assets Less Current Liabilities266 344262 561234 546222 226226 454279 319182 622124 829142 080105 809
Trade Creditors Trade Payables   45 71618 23629 85240 52028 48720 30924 662
Trade Debtors Trade Receivables   96 045210 717198 818244 83889 59276 97048 050
Advances Credits Directors33         
Advances Credits Repaid In Period Directors3 970         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, June 2023
Free Download (8 pages)

Company search