ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jack Smith Properties Limited

Jack Smith Properties Limited is an active company incorporated on 8 June 1994 with the registered office located in Retford, Nottinghamshire. Jack Smith Properties Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02936784
Private limited company
Age
31 years
Incorporated 8 June 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (5 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Office 5 Rec 2 Retford Enterprise Centre
Randall Way
Retford
Nottinghamshire
DN22 7GR
England
Address changed on 7 Mar 2024 (1 year 8 months ago)
Previous address was Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom
Telephone
01623651987
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in UK • Born in Mar 1953
Director • Civil Engineer • British • Lives in England • Born in May 1954
Director • HR Consultant • British • Lives in UK • Born in Sep 1950
Director • British • Lives in England • Born in Sep 1986
Director • British • Lives in England • Born in Jul 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jack Smith Holdings Ltd
Jane Grace Holmes and Jack Michael Nichol-Smith are mutual people.
Active
M&J Super Houses Ltd
Jane Grace Holmes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£102.08K
Increased by £31.28K (+44%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.09M
Increased by £7.3K (0%)
Total Liabilities
-£247.24K
Increased by £97.69K (+65%)
Net Assets
£5.84M
Decreased by £90.39K (-2%)
Debt Ratio (%)
4%
Increased by 1.6% (+65%)
Latest Activity
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Michael Nicholl-Smith (PSC) Resigned
1 Year Ago on 29 Oct 2024
Linda Jackson (PSC) Resigned
1 Year Ago on 29 Oct 2024
William Edward Jackson (PSC) Resigned
1 Year Ago on 29 Oct 2024
Kathleen Nichol-Smith (PSC) Resigned
1 Year Ago on 29 Oct 2024
Jack Smith Holdings Ltd (PSC) Appointed
1 Year Ago on 29 Oct 2024
Linda Jackson Resigned
1 Year Ago on 29 Oct 2024
Linda Jackson Resigned
1 Year Ago on 29 Oct 2024
Michael Nichol-Smith Resigned
1 Year Ago on 29 Oct 2024
Get Credit Report
Discover Jack Smith Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 June 2025 with updates
Submitted on 3 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Dec 2024
Resolutions
Submitted on 10 Dec 2024
Memorandum and Articles of Association
Submitted on 10 Dec 2024
Change of share class name or designation
Submitted on 9 Dec 2024
Termination of appointment of Michael Nichol-Smith as a director on 29 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Linda Jackson as a secretary on 29 October 2024
Submitted on 1 Nov 2024
Cessation of Linda Jackson as a person with significant control on 29 October 2024
Submitted on 1 Nov 2024
Cessation of Michael Nicholl-Smith as a person with significant control on 29 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Linda Jackson as a director on 29 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year