Background WavePink WaveYellow Wave

SMJ (UK) LTD (04304547)

SMJ (UK) LTD (04304547) is an active UK company. incorporated on 15 October 2001. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SMJ (UK) LTD has been registered for 24 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
04304547
Status
active
Type
ltd
Incorporated
15 October 2001
Age
24 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMJ (UK) LTD

SMJ (UK) LTD is an active company incorporated on 15 October 2001 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SMJ (UK) LTD was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04304547

LTD Company

Age

24 Years

Incorporated 15 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

60-64 Huxley Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AB
From: 15 October 2001To: 26 May 2016
Timeline

16 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Oct 01
Share Buyback
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Capital Reduction
Oct 15
Capital Reduction
Oct 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956
Director
Appointed 06 Apr 2016

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

HYND, Julie

Resigned
6 Meadowsweet Road, RushdenNN10 0GA
Secretary
Appointed 15 Oct 2001
Resigned 06 Apr 2016

WESTBROOK, Steven

Resigned
Votec House, NewburyRG14 5TN
Secretary
Appointed 06 Apr 2016
Resigned 01 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 2001
Resigned 15 Oct 2001

BROWN, Stuart Andrew

Resigned
Lodge Road, Leighton BuzzardLU7 0QJ
Born June 1966
Director
Appointed 15 Oct 2001
Resigned 25 Sept 2015

HYND, Julie

Resigned
6 Meadowsweet Road, RushdenNN10 0GA
Born May 1963
Director
Appointed 15 Oct 2001
Resigned 06 Apr 2016

HYND, Michael Kenneth

Resigned
6 Meadowsweet Road, RushdenNN10 0GA
Born March 1958
Director
Appointed 15 Oct 2001
Resigned 06 Apr 2016

PALMER, Nigel John

Resigned
Hambridge Lane, NewburyRG14 5TN
Born March 1956
Director
Appointed 06 Apr 2016
Resigned 01 Jan 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Oct 2001
Resigned 15 Oct 2001

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Steven Westbrook

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 January 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
11 November 2015
RP04RP04
Capital Cancellation Shares
29 October 2015
SH06Cancellation of Shares
Capital Cancellation Shares
29 October 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Capital Return Purchase Own Shares
14 October 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
5 April 2009
287Change of Registered Office
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
27 January 2003
88(2)R88(2)R
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
225Change of Accounting Reference Date
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Incorporation Company
15 October 2001
NEWINCIncorporation