Background WavePink WaveYellow Wave

D.J.R. SMITH LIMITED (02839225)

D.J.R. SMITH LIMITED (02839225) is an active UK company. incorporated on 26 July 1993. with registered office in Stockton-On-Tees. The company operates in the Construction sector, engaged in electrical installation. D.J.R. SMITH LIMITED has been registered for 32 years. Current directors include ASKIN, David Andrew, O'BRIEN, Philip John, O'BRIEN, Richard William and 1 others.

Company Number
02839225
Status
active
Type
ltd
Incorporated
26 July 1993
Age
32 years
Address
C/O Tindle's Llp, Medway House Fudan Way, Stockton-On-Tees, TS17 6EN
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ASKIN, David Andrew, O'BRIEN, Philip John, O'BRIEN, Richard William, OBRIEN, Jonathan
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.J.R. SMITH LIMITED

D.J.R. SMITH LIMITED is an active company incorporated on 26 July 1993 with the registered office located in Stockton-On-Tees. The company operates in the Construction sector, specifically engaged in electrical installation. D.J.R. SMITH LIMITED was registered 32 years ago.(SIC: 43210)

Status

active

Active since 32 years ago

Company No

02839225

LTD Company

Age

32 Years

Incorporated 26 July 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees, TS17 6EN,

Previous Addresses

C/O Tindle's Chartered Accountants Scootswood House Teesdale South Thornaby Place Stockton on Tees TS17 6SB
From: 26 July 1993To: 10 December 2020
Timeline

8 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Sept 11
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Feb 20
Loan Cleared
Sept 21
Director Left
Jun 22
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

O'BRIEN, Philip John

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Secretary
Appointed 31 Jul 2018

ASKIN, David Andrew

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born March 1978
Director
Appointed 23 Feb 2015

O'BRIEN, Philip John

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born February 1959
Director
Appointed 29 Mar 1996

O'BRIEN, Richard William

Active
Medway House, Stockton-On-TeesTS17 6EN
Born June 1987
Director
Appointed 01 Jan 2025

OBRIEN, Jonathan

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born October 1984
Director
Appointed 08 Jul 2009

EASON, Kathryn Tracey

Resigned
Teesdale South, Stockton-On-TeesTS17 6SB
Secretary
Appointed 26 Jul 1993
Resigned 31 Jul 2018

DRAPER, Mark Peter

Resigned
Teesdale South, Stockton-On-TeesTS17 6SB
Born December 1960
Director
Appointed 03 May 2011
Resigned 31 May 2014

DRAPER, Mark Peter

Resigned
2 Eley Close, IlkestonDE7 9JU
Born December 1960
Director
Appointed 22 Feb 2001
Resigned 30 Apr 2005

GIBSON, Paul

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born June 1974
Director
Appointed 21 Jan 2020
Resigned 06 May 2022

O'BRIEN, Dianne Elizabeth

Resigned
40 Whinchat Tail, GuisboroughTS14 8PW
Born July 1959
Director
Appointed 26 Jul 1993
Resigned 01 Apr 1999

Persons with significant control

1

Fudan Way, Stockton-On-TeesTS17 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
7 September 2011
AR01AR01
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Change Sail Address Company
5 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Small
5 August 2009
AAAnnual Accounts
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Small
28 June 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 February 2006
AAAnnual Accounts
Legacy
1 December 2005
287Change of Registered Office
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
6 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
225Change of Accounting Reference Date
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
27 March 1998
287Change of Registered Office
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 1997
AAAnnual Accounts
Legacy
11 April 1997
287Change of Registered Office
Legacy
29 July 1996
363sAnnual Return (shuttle)
Resolution
3 May 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
3 May 1996
AAAnnual Accounts
Legacy
17 April 1996
288288
Legacy
30 January 1996
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
403aParticulars of Charge Subject to s859A
Legacy
18 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
21 November 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Incorporation Company
26 July 1993
NEWINCIncorporation