You are here: bizstats.co.uk > a-z index > J list

J. & G. Smart (holdings) Limited BIRMINGHAM


J. & G. Smart (holdings) started in year 1988 as Private Limited Company with registration number 02234336. The J. & G. Smart (holdings) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Birmingham at The Crescent. Postal code: B18 5NL.

At present there are 3 directors in the the company, namely Michael S., Malcom T. and Katie K.. In addition one secretary - Michael S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J. & G. Smart (holdings) Limited Address / Contact

Office Address The Crescent
Office Address2 Hockley
Town Birmingham
Post code B18 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02234336
Date of Incorporation Wed, 23rd Mar 1988
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Michael S.

Position: Secretary

Appointed: 28 October 2022

Michael S.

Position: Director

Appointed: 28 October 2022

Malcom T.

Position: Director

Appointed: 01 February 2019

Katie K.

Position: Director

Appointed: 15 November 2016

James S.

Position: Director

Resigned: 14 November 2016

John M.

Position: Director

Appointed: 08 June 2018

Resigned: 28 October 2022

John M.

Position: Secretary

Appointed: 01 April 2010

Resigned: 28 October 2022

John M.

Position: Secretary

Appointed: 28 December 1990

Resigned: 31 March 2010

People with significant control

The list of PSCs that own or control the company includes 6 names. As BizStats discovered, there is John M. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is John M. This PSC owns 75,01-100% shares. Then there is Lesley D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

John M.

Notified on 8 June 2018
Nature of control: 75,01-100% shares

John M.

Notified on 8 June 2018
Nature of control: 75,01-100% shares

Lesley D.

Notified on 8 June 2018
Nature of control: 75,01-100% shares

Malcolm T.

Notified on 1 February 2019
Nature of control: significiant influence or control

Sandra S.

Notified on 8 June 2018
Ceased on 24 February 2020
Nature of control: 75,01-100% shares

James S.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 011 7281 011 2281 012 358       
Balance Sheet
Cash Bank On Hand  10 7944 2794 2795 7612 9422 9105 0191 548
Current Assets196 727193 914195 793189 279189 279190 761187 942187 910190 019186 548
Debtors186 460186 460185 000185 000185 000185 000185 000185 000185 000185 000
Net Assets Liabilities  1 012 3581 011 8581 011 3581 010 3581 009 3521 008 3201 004 9291 000 923
Cash Bank In Hand10 2677 45410 793       
Reserves/Capital
Called Up Share Capital479 000479 000479 000       
Profit Loss Account Reserve532 728532 228533 358       
Shareholder Funds1 011 7281 011 2281 012 358       
Other
Amounts Owed By Related Parties  185 000185 000185 000185 000185 000185 000185 000185 000
Amounts Owed To Group Undertakings  550 595544 580545 080547 562545 749546 749551 749552 249
Creditors  2 0002 0002 0002 0002 0002 0002 5002 535
Investments Fixed Assets1 370 0001 370 0001 370 0001 370 0001 370 0001 370 0001 370 0001 370 0001 370 0001 370 000
Investments In Group Undertakings Participating Interests     1 370 0001 370 0001 370 0001 370 0001 370 000
Net Current Assets Liabilities-356 272-356 772-355 642-356 142-356 642-357 642-358 648-359 680-362 571-366 542
Number Shares Issued Fully Paid    479 000     
Other Creditors  2 0002 0002 0002 0002 0002 0002 5002 535
Par Value Share 11 1     
Total Assets Less Current Liabilities1 013 7281 013 2281 014 3581 013 8581 013 3581 012 3581 011 3521 010 3201 007 4291 003 458
Creditors Due After One Year2 0002 0002 000       
Creditors Due Within One Year552 999550 686551 435       
Number Shares Allotted 479 000479 000       
Percentage Associate Held 2525       
Percentage Subsidiary Held 100100       
Share Capital Allotted Called Up Paid479 000479 000479 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements