P. AND J.M. SMEDLEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Satisfaction of charge 014282430058 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 014282430059 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 51 in full

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 53

View Document

20/10/2320 October 2023 Satisfaction of charge 014282430061 in full

View Document

21/09/2321 September 2023 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 2023-09-21

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SMEDLEY / 20/03/2019

View Document

17/11/1817 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MRS TANYA ALEXANDRA SMEDLEY

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014282430061

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014282430060

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014282430059

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014282430058

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR GUY SMEDLEY

View Document

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMEDLEY / 01/03/2012

View Document

28/05/1228 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40

View Document

11/04/1111 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:57

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/097 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED

View Document

19/08/0719 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

22/12/9722 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9529 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

13/11/9213 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

24/12/8724 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/872 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

12/06/7912 June 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company