Background WavePink WaveYellow Wave

J. & J. SMITH (INVESTMENTS) LIMITED (02139937)

J. & J. SMITH (INVESTMENTS) LIMITED (02139937) is an active UK company. incorporated on 11 June 1987. with registered office in Haywards Heath. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. J. & J. SMITH (INVESTMENTS) LIMITED has been registered for 38 years. Current directors include SMITH, Julian Raymond Eric.

Company Number
02139937
Status
active
Type
ltd
Incorporated
11 June 1987
Age
38 years
Address
Garden House Haywards Heath Road, Haywards Heath, RH17 6PB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SMITH, Julian Raymond Eric
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. & J. SMITH (INVESTMENTS) LIMITED

J. & J. SMITH (INVESTMENTS) LIMITED is an active company incorporated on 11 June 1987 with the registered office located in Haywards Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. J. & J. SMITH (INVESTMENTS) LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02139937

LTD Company

Age

38 Years

Incorporated 11 June 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

VIOLETSPON LIMITED
From: 11 June 1987To: 21 August 1987
Contact
Address

Garden House Haywards Heath Road Balcombe Haywards Heath, RH17 6PB,

Previous Addresses

Deanlands, Stockcroft Road Balcombe Haywards Heath West Sussex RH17 6LN
From: 11 June 1987To: 27 March 2023
Timeline

3 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jun 87
New Owner
Feb 23
Owner Exit
Feb 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Julian Raymond Eric

Active
Balcombe House, BalcombeRH17 6PB
Born April 1956
Director
Appointed N/A

SMITH, Caroline Fiona

Resigned
Balcombe House, BalcombeRH17 6PB
Secretary
Appointed 28 Feb 1997
Resigned 15 Nov 2011

SMITH, Julian Raymond Eric

Resigned
Balcombe House, BalcombeRH17 6PB
Secretary
Appointed N/A
Resigned 28 Feb 1997

SMITH, Jeremy Fox Eric

Resigned
The Old Rectory, Haywards HeathRH17 6AG
Born November 1928
Director
Appointed N/A
Resigned 28 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Julian Raymond Eric Smith

Active
Haywards Heath Road, Haywards HeathRH17 6PB
Born April 1956

Nature of Control

Significant influence or control
Notified 14 Feb 2023
Pier Head, LiverpoolL3 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
26 May 2006
190190
Legacy
26 May 2006
353353
Legacy
26 May 2006
287Change of Registered Office
Legacy
26 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
19 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
8 May 1997
363aAnnual Return
Legacy
3 May 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
20 May 1996
363aAnnual Return
Legacy
12 May 1995
363x363x
Legacy
12 May 1995
363(353)363(353)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 May 1994
363x363x
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
12 May 1993
363x363x
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
12 May 1992
363x363x
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
9 July 1991
287Change of Registered Office
Legacy
9 July 1991
363x363x
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
4 August 1989
395Particulars of Mortgage or Charge
Legacy
27 February 1989
363363
Legacy
27 February 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Resolution
26 September 1987
RESOLUTIONSResolutions
Resolution
24 September 1987
RESOLUTIONSResolutions
Legacy
21 August 1987
224224
Certificate Change Of Name Company
20 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1987
288288
Incorporation Company
11 June 1987
NEWINCIncorporation
Miscellaneous
11 June 1987
MISCMISC