D&J SMITH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D&J SMITH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406707

Incorporation date

30/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Carrs, Green Lane Welton, Lincoln, Lincolnshire LN2 3JECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2002)
dot icon04/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon02/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon31/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon21/04/2010
Director's details changed for Dr David Smith on 2010-03-30
dot icon21/04/2010
Director's details changed for Joanna Smith on 2010-03-30
dot icon28/01/2010
Accounts for a small company made up to 2009-03-31
dot icon06/05/2009
Return made up to 30/03/09; full list of members
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/05/2008
Return made up to 30/03/08; full list of members
dot icon10/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon25/04/2007
Return made up to 30/03/07; full list of members
dot icon12/01/2007
Accounts for a small company made up to 2006-03-31
dot icon03/05/2006
Return made up to 30/03/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon01/06/2005
Return made up to 30/03/05; full list of members
dot icon20/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon24/09/2004
Particulars of mortgage/charge
dot icon23/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon11/09/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon19/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon27/05/2004
Return made up to 30/03/04; full list of members
dot icon22/05/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon19/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Particulars of mortgage/charge
dot icon17/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon21/02/2004
Particulars of mortgage/charge
dot icon21/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/08/2003
Particulars of mortgage/charge
dot icon30/04/2003
Return made up to 30/03/03; full list of members
dot icon27/07/2002
Ad 05/04/02--------- £ si 999@1=999 £ ic 1/1000
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
New secretary appointed;new director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Registered office changed on 18/04/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+2,657.83 % *

* during past year

Cash in Bank

£27,137.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.17M
-
0.00
2.21K
-
2022
3
1.22M
-
0.00
984.00
-
2023
3
1.18M
-
0.00
27.14K
-
2023
3
1.18M
-
0.00
27.14K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.18M £Descended-3.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.14K £Ascended2.66K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Joanna
Director
30/03/2002 - Present
1
Smith, David Ian Andrew, Doctor
Director
30/03/2002 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D&J SMITH PROPERTIES LIMITED

D&J SMITH PROPERTIES LIMITED is an(a) Active company incorporated on 30/03/2002 with the registered office located at West Carrs, Green Lane Welton, Lincoln, Lincolnshire LN2 3JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D&J SMITH PROPERTIES LIMITED?

toggle

D&J SMITH PROPERTIES LIMITED is currently Active. It was registered on 30/03/2002 .

Where is D&J SMITH PROPERTIES LIMITED located?

toggle

D&J SMITH PROPERTIES LIMITED is registered at West Carrs, Green Lane Welton, Lincoln, Lincolnshire LN2 3JE.

What does D&J SMITH PROPERTIES LIMITED do?

toggle

D&J SMITH PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does D&J SMITH PROPERTIES LIMITED have?

toggle

D&J SMITH PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for D&J SMITH PROPERTIES LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-30 with updates.