Company NameD.J.R. Smith Limited
Company StatusActive
Company Number02839225
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Philip John O'Brien
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(2 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director NameJonathan Obrien
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(15 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director NameDavid Andrew Askin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(21 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Secretary NameMr Philip John O'Brien
StatusCurrent
Appointed31 July 2018(25 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director NameDianne Elizabeth O'Brien
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Whinchat Tail
Guisborough
Cleveland
TS14 8PW
Secretary NameKathryn Tracey Eason
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Tindle's Llp Scotswood House Teesdale South
Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SB
Director NameMr Mark Peter Draper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2005)
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence Address2 Eley Close
Ilkeston
Derbyshire
DE7 9JU
Director NamePaul Gibson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(26 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN

Contact

Telephone01642 242370
Telephone regionMiddlesbrough

Location

Registered AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Djr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£325,678
Cash£85,448
Current Liabilities£619,586

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Charges

26 May 1998Delivered on: 15 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 February 1995Delivered on: 18 February 1995
Satisfied on: 13 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate in darlington county of durham with dwellinghouse k/a 1A henry street darlington durham.
Fully Satisfied

Filing History

11 December 2020Director's details changed for Jonathan Obrien on 27 November 2020 (2 pages)
11 December 2020Change of details for Djr Holdings Limited as a person with significant control on 27 November 2020 (2 pages)
10 December 2020Director's details changed for Mr Philip John O'brien on 27 November 2020 (2 pages)
10 December 2020Director's details changed for Paul Gibson on 27 November 2020 (2 pages)
10 December 2020Registered office address changed from C/O Tindle's Chartered Accountants Scootswood House Teesdale South Thornaby Place Stockton on Tees TS17 6SB to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 10 December 2020 (1 page)
10 December 2020Secretary's details changed for Mr Philip John O'brien on 27 November 2020 (1 page)
10 December 2020Director's details changed for David Andrew Askin on 27 November 2020 (2 pages)
24 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
21 February 2020Appointment of Paul Gibson as a director on 21 January 2020 (2 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
8 February 2019Director's details changed for Jonathan Obrien on 30 June 2018 (2 pages)
23 August 2018Termination of appointment of Kathryn Tracey Eason as a secretary on 31 July 2018 (1 page)
23 August 2018Appointment of Mr Philip John O'brien as a secretary on 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
16 August 2017Director's details changed for Mr Philip John O'brien on 8 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Philip John O'brien on 8 August 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 November 2015Register(s) moved to registered inspection location 9 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT (1 page)
11 November 2015Register(s) moved to registered inspection location 9 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT (1 page)
13 August 2015Annual return made up to 26 July 2015
Statement of capital on 2015-08-13
  • GBP 100
(7 pages)
13 August 2015Annual return made up to 26 July 2015
Statement of capital on 2015-08-13
  • GBP 100
(7 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 March 2015Appointment of David Andrew Askin as a director on 23 February 2015 (3 pages)
6 March 2015Appointment of David Andrew Askin as a director on 23 February 2015 (3 pages)
21 August 2014Register inspection address has been changed from 2Nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD United Kingdom to 9 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT (1 page)
21 August 2014Annual return made up to 26 July 2014
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Register inspection address has been changed from 2Nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD United Kingdom to 9 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT (1 page)
21 August 2014Annual return made up to 26 July 2014
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
20 August 2014Termination of appointment of Mark Peter Draper as a director on 31 May 2014 (1 page)
20 August 2014Termination of appointment of Mark Peter Draper as a director on 31 May 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 August 2013Secretary's details changed for Kathryn Tracey Eason on 25 July 2013 (2 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
19 August 2013Secretary's details changed for Kathryn Tracey Eason on 25 July 2013 (2 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 August 2012Annual return made up to 26 July 2012 (7 pages)
8 August 2012Annual return made up to 26 July 2012 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 September 2011Annual return made up to 26 July 2011 (6 pages)
7 September 2011Annual return made up to 26 July 2011 (6 pages)
5 September 2011Appointment of Mr Mark Peter Draper as a director (3 pages)
5 September 2011Appointment of Mr Mark Peter Draper as a director (3 pages)
5 September 2011Register inspection address has been changed (1 page)
5 September 2011Register inspection address has been changed (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 August 2010Director's details changed for Jonathan Obrien on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Jonathan Obrien on 25 July 2010 (2 pages)
6 August 2010Secretary's details changed for Kathryn Tracey Eason on 15 January 2010 (2 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Philip John O'brien on 24 April 2010 (2 pages)
6 August 2010Secretary's details changed for Kathryn Tracey Eason on 15 January 2010 (2 pages)
6 August 2010Director's details changed for Philip John O'brien on 24 April 2010 (2 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 August 2009Return made up to 26/07/09; full list of members (3 pages)
5 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
5 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
28 July 2009Director appointed jonathan obrien (2 pages)
28 July 2009Director appointed jonathan obrien (2 pages)
8 August 2008Return made up to 26/07/08; no change of members (3 pages)
8 August 2008Return made up to 26/07/08; no change of members (3 pages)
4 August 2008Director's change of particulars / philip o'brien / 27/05/2008 (1 page)
4 August 2008Director's change of particulars / philip o'brien / 27/05/2008 (1 page)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 August 2007Return made up to 26/07/07; no change of members (2 pages)
1 August 2007Return made up to 26/07/07; no change of members (2 pages)
28 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
28 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
30 August 2006Return made up to 26/07/06; full list of members (5 pages)
30 August 2006Return made up to 26/07/06; full list of members (5 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
27 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
27 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
1 December 2005Registered office changed on 01/12/05 from: 2ND floor flockton house audby lane wetherby west yorkshire LS22 7FD (1 page)
1 December 2005Registered office changed on 01/12/05 from: 2ND floor flockton house audby lane wetherby west yorkshire LS22 7FD (1 page)
10 October 2005Return made up to 23/08/05; no change of members (4 pages)
10 October 2005Return made up to 23/08/05; no change of members (4 pages)
10 October 2005Registered office changed on 10/10/05 from: broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page)
10 October 2005Registered office changed on 10/10/05 from: broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
29 September 2004Accounts for a small company made up to 31 August 2003 (7 pages)
29 September 2004Accounts for a small company made up to 31 August 2003 (7 pages)
14 July 2004Return made up to 26/07/04; full list of members (7 pages)
14 July 2004Return made up to 26/07/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 August 2002 (5 pages)
3 October 2003Accounts for a small company made up to 31 August 2002 (5 pages)
11 August 2003Return made up to 26/07/03; full list of members (7 pages)
11 August 2003Return made up to 26/07/03; full list of members (7 pages)
1 November 2002Return made up to 26/07/02; full list of members (7 pages)
1 November 2002Return made up to 26/07/02; full list of members (7 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
28 March 2002Return made up to 26/07/01; full list of members (6 pages)
28 March 2002Return made up to 26/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
5 March 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
5 March 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
20 September 2000Return made up to 26/07/00; full list of members (6 pages)
20 September 2000Return made up to 26/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 October 1999Return made up to 26/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Return made up to 26/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 October 1998Return made up to 26/07/98; full list of members (6 pages)
9 October 1998Return made up to 26/07/98; full list of members (6 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 July 1997Return made up to 26/07/97; full list of members (6 pages)
28 July 1997Return made up to 26/07/97; full list of members (6 pages)
21 April 1997Accounts made up to 31 July 1996 (9 pages)
21 April 1997Accounts made up to 31 July 1996 (9 pages)
11 April 1997Registered office changed on 11/04/97 from: moray house 258 marton rd middlesbrough cleveland TS4 23Z (1 page)
11 April 1997Registered office changed on 11/04/97 from: moray house 258 marton rd middlesbrough cleveland TS4 23Z (1 page)
29 July 1996Return made up to 26/07/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(4 pages)
29 July 1996Return made up to 26/07/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(4 pages)
3 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1996Accounts made up to 31 July 1995 (9 pages)
3 May 1996Accounts made up to 31 July 1995 (9 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
30 January 1996Director's particulars changed (2 pages)
30 January 1996Director's particulars changed (2 pages)
6 October 1995Return made up to 26/07/95; no change of members (4 pages)
6 October 1995Return made up to 26/07/95; no change of members (4 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)