B.J. SMITH BUILDERS LIMITED

Register to unlock more data on OkredoRegister

B.J. SMITH BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05225569

Incorporation date

08/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Murrills House East Street, Portchester, Fareham PO16 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2004)
dot icon12/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon09/06/2025
Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ England to Murrills House East Street Portchester Fareham PO16 9XS on 2025-06-09
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/06/2022
Previous accounting period shortened from 2022-09-30 to 2022-04-30
dot icon10/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/11/2019
Registration of charge 052255690010, created on 2019-11-05
dot icon18/11/2019
Registration of charge 052255690011, created on 2019-11-05
dot icon13/11/2019
Satisfaction of charge 052255690007 in full
dot icon13/11/2019
Satisfaction of charge 052255690009 in part
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/01/2019
Registration of charge 052255690009, created on 2019-01-31
dot icon13/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/01/2017
Registration of charge 052255690008, created on 2016-12-20
dot icon30/11/2016
Registration of charge 052255690007, created on 2016-11-30
dot icon20/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/05/2016
Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to 29 Creek Road Hayling Island Hampshire PO11 9QZ on 2016-05-19
dot icon21/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/02/2014
Satisfaction of charge 5 in full
dot icon18/02/2014
Satisfaction of charge 6 in full
dot icon08/02/2014
Satisfaction of charge 4 in full
dot icon24/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon21/09/2010
Director's details changed for Margaret Rose Smith on 2010-09-08
dot icon21/09/2010
Director's details changed for Brian John Smith on 2010-09-08
dot icon26/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/09/2009
Return made up to 08/09/09; full list of members
dot icon25/11/2008
Return made up to 08/09/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/10/2007
Particulars of mortgage/charge
dot icon27/09/2007
Return made up to 08/09/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/05/2007
Registered office changed on 21/05/07 from: 24 landport terrace portsmouth PO1 2RG
dot icon10/04/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon10/11/2006
Return made up to 08/09/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/10/2005
Return made up to 08/09/05; full list of members
dot icon18/01/2005
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon19/10/2004
New director appointed
dot icon08/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+303.39 % *

* during past year

Cash in Bank

£21,206.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
252.68K
-
0.00
13.76K
-
2022
2
35.29K
-
0.00
5.26K
-
2023
2
60.85K
-
0.00
21.21K
-
2023
2
60.85K
-
0.00
21.21K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

60.85K £Ascended72.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.21K £Ascended303.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/09/2004 - 07/09/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/09/2004 - 07/09/2004
67500
Mr Brian John Smith
Director
08/09/2004 - Present
1
Smith, Margaret Rose
Secretary
07/09/2004 - Present
-
Smith, Margaret Rose
Director
08/09/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.J. SMITH BUILDERS LIMITED

B.J. SMITH BUILDERS LIMITED is an(a) Active company incorporated on 08/09/2004 with the registered office located at Murrills House East Street, Portchester, Fareham PO16 9XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B.J. SMITH BUILDERS LIMITED?

toggle

B.J. SMITH BUILDERS LIMITED is currently Active. It was registered on 08/09/2004 .

Where is B.J. SMITH BUILDERS LIMITED located?

toggle

B.J. SMITH BUILDERS LIMITED is registered at Murrills House East Street, Portchester, Fareham PO16 9XS.

What does B.J. SMITH BUILDERS LIMITED do?

toggle

B.J. SMITH BUILDERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does B.J. SMITH BUILDERS LIMITED have?

toggle

B.J. SMITH BUILDERS LIMITED had 2 employees in 2023.

What is the latest filing for B.J. SMITH BUILDERS LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-04-30.