Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITH JONES (SOLICITORS) LIMITED
Company Information for

SMITH JONES (SOLICITORS) LIMITED

TOWNELEY HOUSE, KINGSWAY, BURNLEY, LANCASHIRE, BB11 1BJ,
Company Registration Number
06938570
Private Limited Company
Active

Company Overview

About Smith Jones (solicitors) Ltd
SMITH JONES (SOLICITORS) LIMITED was founded on 2009-06-19 and has its registered office in Burnley. The organisation's status is listed as "Active". Smith Jones (solicitors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMITH JONES (SOLICITORS) LIMITED
 
Legal Registered Office
TOWNELEY HOUSE
KINGSWAY
BURNLEY
LANCASHIRE
BB11 1BJ
Other companies in BB11
 
Filing Information
Company Number 06938570
Company ID Number 06938570
Date formed 2009-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976466072  
Last Datalog update: 2024-03-06 01:53:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH JONES (SOLICITORS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMITH JONES (SOLICITORS) LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY JANE BELLAS
Director 2015-07-01
PETER ANTHONY GLYN JONES
Director 2009-06-19
PAUL JOHN SMITH
Director 2009-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN FAWCETT
Director 2015-07-01 2017-07-21
ALEXANDER JAMES GRAHAM
Director 2009-06-19 2017-06-13
BEVERLEY JANE BELLAS
Director 2009-06-19 2009-08-19
TEMPLE SECRETARIES LIMITED
Company Secretary 2009-06-19 2009-06-19
CRAIG SCOTT BIBBY
Director 2009-06-19 2009-06-19
BARBARA KAHAN
Director 2009-06-19 2009-06-19
DERMOT CHARLES WOODHEAD
Director 2009-06-19 2009-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY GLYN JONES SMITH JONES LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active - Proposal to Strike off
PAUL JOHN SMITH SMITH JONES LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17DIRECTOR APPOINTED MR THOMAS BLANCHFIELD
2024-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BLANCHFIELD
2024-06-14Change of details for Mr Paul John Smith as a person with significant control on 2024-06-14
2024-06-14CESSATION OF PAUL JOHN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2022-08-01AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-02-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-15AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29PSC07CESSATION OF PETER ANTHONY GLYN JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-10-29PSC04Change of details for Mr Paul John Smith as a person with significant control on 2020-10-26
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-02-14SH0109/01/20 STATEMENT OF CAPITAL GBP 60100
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY GLYN JONES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JANE BELLAS
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2018-08-29AA01Current accounting period extended from 31/08/18 TO 28/02/19
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 60000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 60000
2018-06-06SH06Cancellation of shares. Statement of capital on 2018-05-09 GBP 60,000
2018-06-06SH03Purchase of own shares
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 70000
2018-04-16SH06Cancellation of shares. Statement of capital on 2018-02-19 GBP 70,000
2018-04-03SH03Purchase of own shares
2017-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069385700002
2017-07-26TM01Termination of appointment of a director
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN FAWCETT
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 80000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE BELLAS / 09/06/2016
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN SMITH
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY GLYN JONES
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SMITH / 09/06/2017
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY GLYN JONES / 14/06/2017
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES GRAHAM
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 80000
2016-06-21AR0119/06/16 ANNUAL RETURN FULL LIST
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069385700002
2015-07-16AP01DIRECTOR APPOINTED BEVERLEY JANE BELLAS
2015-07-16AP01DIRECTOR APPOINTED ADRIAN JOHN FAWCETT
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 80000
2015-06-26AR0119/06/15 FULL LIST
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM KING EDWARD HOUSE FINSLEY GATE BURNLEY LANCASHIRE BB11 2FS
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 80000
2014-07-01AR0119/06/14 FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-25AR0119/06/13 FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-06-25AR0119/06/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-07AR0119/06/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-14AR0119/06/10 FULL LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-14SH0614/07/10 STATEMENT OF CAPITAL GBP 80000
2010-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR CRAIG BIBBY
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR DERMOT WOODHEAD
2009-09-14RES01ADOPT ARTICLES 31/08/2009
2009-09-14RES12VARYING SHARE RIGHTS AND NAMES
2009-09-1488(2)AD 31/08/09 GBP SI 80000@1=80000 GBP IC 1/80001
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR BEVERLEY BELLAS
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-06288aDIRECTOR APPOINTED BEVERLEY JANE BELLAS
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY
2009-07-30225CURREXT FROM 30/06/2010 TO 31/08/2010
2009-07-27288aDIRECTOR APPOINTED DERMOT CHARLES WOODHEAD
2009-07-27288aDIRECTOR APPOINTED CRAIG SCOTT BIBBY
2009-07-27288aDIRECTOR APPOINTED PAUL JOHN SMITH
2009-07-27288aDIRECTOR APPOINTED ALEXANDER JAMES GRAHAM
2009-07-27288aDIRECTOR APPOINTED PETER ANTHONY GLYN JONES
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to SMITH JONES (SOLICITORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMITH JONES (SOLICITORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 Satisfied ADVEST CAPITAL MANAGEMENT LIMITED
DEBENTURE 2009-08-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMITH JONES (SOLICITORS) LIMITED

Intangible Assets
Patents
We have not found any records of SMITH JONES (SOLICITORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITH JONES (SOLICITORS) LIMITED
Trademarks
We have not found any records of SMITH JONES (SOLICITORS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMITH JONES (SOLICITORS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-12-03 GBP £2,282
Sandwell Metroplitan Borough Council 2014-12-03 GBP £7,812
Sandwell Metroplitan Borough Council 2014-12-03 GBP £2,282
Sandwell Metroplitan Borough Council 2014-12-03 GBP £7,812
East Sussex County Council 2014-08-27 GBP £8,308 Legal Liabilities Insurance Claims
Sandwell Metroplitan Borough Council 2014-07-10 GBP £5,000
Sandwell Metroplitan Borough Council 2014-07-10 GBP £5,000
Sandwell Metroplitan Borough Council 2014-06-30 GBP £990
Sandwell Metroplitan Borough Council 2014-06-30 GBP £990
Sandwell Metroplitan Borough Council 2013-11-04 GBP £6,000
Salford City Council 2013-10-18 GBP £35,000 Liability Insurance
Sandwell Metroplitan Borough Council 2012-03-14 GBP £7,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SMITH JONES (SOLICITORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH JONES (SOLICITORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITH JONES (SOLICITORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.