M J Smith Transport Limited SUFFOLK


M J Smith Transport started in year 1997 as Private Limited Company with registration number 03420465. The M J Smith Transport company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Suffolk at 17 Dhobi Place. Postal code: IP1 4QA. Since Mon, 18th Nov 2019 M J Smith Transport Limited is no longer carrying the name Questarr.

There is a single director in the firm at the moment - Martin S., appointed on 16 November 2006. In addition, a secretary was appointed - Deborah S., appointed on 10 November 2006. Currenlty, the firm lists one former director, whose name is Richard W. and who left the the firm on 1 October 2007. In addition, there is one former secretary - Philip W. who worked with the the firm until 10 November 2006.

M J Smith Transport Limited Address / Contact

Office Address 17 Dhobi Place
Office Address2 Ipswich
Town Suffolk
Post code IP1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03420465
Date of Incorporation Fri, 15th Aug 1997
Industry Other transportation support activities
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Martin S.

Position: Director

Appointed: 16 November 2006

Deborah S.

Position: Secretary

Appointed: 10 November 2006

Philip W.

Position: Secretary

Appointed: 02 September 1997

Resigned: 10 November 2006

Richard W.

Position: Director

Appointed: 02 September 1997

Resigned: 01 October 2007

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1997

Resigned: 02 September 1997

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 15 August 1997

Resigned: 02 September 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Martin S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martin S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Questarr November 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth242414537       
Balance Sheet
Cash Bank On Hand  1 44711 8921 0311 43617 6993 1947 13015 021
Current Assets19 36415 67510 98114 48936 73112 82444 17194 29169 543110 341
Debtors19 36415 6759 5342 59735 70011 38826 47291 09762 41395 320
Net Assets Liabilities  5379 85030 3938 13814 75216 8544701 448
Other Debtors  7 130 32 1008 775 59 22636 91164 753
Property Plant Equipment  12 39211 15310 0389 03441 30271 58356 39576 601
Cash Bank In Hand  1 447       
Intangible Fixed Assets2 4001 8001 200       
Net Assets Liabilities Including Pension Asset Liability242414        
Tangible Fixed Assets15 29913 76912 392       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve240412535       
Shareholder Funds242414537       
Other
Accumulated Amortisation Impairment Intangible Assets  4 8005 4006 0006 0006 0006 0006 000 
Accumulated Depreciation Impairment Property Plant Equipment  11 99713 23614 35115 35522 16234 69927 71239 906
Additions Other Than Through Business Combinations Property Plant Equipment      39 07546 3185 48332 400
Average Number Employees During Period     27769
Bank Borrowings Overdrafts  1 941741  21 00015 72625 32030 012
Corporation Tax Payable  9 3858 12910 3017 9534 5762 110  
Creditors  21 55714 27314 46912 00432 41452 23245 88556 861
Increase From Amortisation Charge For Year Intangible Assets   600600     
Increase From Depreciation Charge For Year Property Plant Equipment   1 2391 1151 0046 80712 53711 31712 194
Intangible Assets  1 200600      
Intangible Assets Gross Cost  6 0006 0006 0006 0006 0006 0006 000 
Net Current Assets Liabilities-14 397-12 401-10 57621622 26282013 7116 166-3 373-9 185
Number Shares Issued Fully Paid   44     
Other Creditors  1 4401 4731 4401 44011 41436 50620 56526 849
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        18 304 
Other Disposals Property Plant Equipment       3 50027 658 
Other Taxation Social Security Payable  3 7813 3302 1031 98619 78471 50648 71477 206
Par Value Share 1111     
Property Plant Equipment Gross Cost  24 38924 38924 38924 38963 464106 28284 107116 507
Provisions For Liabilities Balance Sheet Subtotal  2 4782 1191 9071 7167 8478 6636 6679 107
Total Assets Less Current Liabilities3 3023 1683 01611 96932 3009 85455 01377 74953 02267 416
Trade Creditors Trade Payables  5 0106006256259415 3706 22017 932
Trade Debtors Trade Receivables  2 4032 5973 6002 61326 47231 87125 50230 567
Creditors Due Within One Year33 76128 07621 557       
Fixed Assets17 69915 56913 592       
Intangible Fixed Assets Aggregate Amortisation Impairment3 6004 2004 800       
Intangible Fixed Assets Amortisation Charged In Period 600600       
Intangible Fixed Assets Cost Or Valuation6 0006 0006 000       
Number Shares Allotted 22       
Provisions For Liabilities Charges3 0602 7542 479       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation24 38924 38924 389       
Tangible Fixed Assets Depreciation9 09010 62011 997       
Tangible Fixed Assets Depreciation Charged In Period 1 5301 377       
Amount Specific Advance Or Credit Directors15 95011 540        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 24th, May 2023
Free Download (12 pages)

Company search

Advertisements