UKBizDB.co.uk

J.H.HASKINS & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.h.haskins & Son Limited. The company was founded 67 years ago and was given the registration number 00579967. The firm's registered office is in SOMERSET. You can find them at 64 High Street, Shepton Mallet, Somerset, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:J.H.HASKINS & SON LIMITED
Company Number:00579967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:64 High Street, Shepton Mallet, Somerset, BA4 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 High Street, Shepton Mallet, Somerset, BA4 5AX

Secretary-Active
64 High Street, Shepton Mallet, Somerset, BA4 5AX

Director01 February 2024Active
64 High Street, Shepton Mallet, Somerset, BA4 5AX

Director01 January 2003Active
64 High Street, Shepton Mallet, Somerset, BA4 5AX

Director16 September 2021Active
64 High Street, Shepton Mallet, Somerset, BA4 5AX

Director16 September 2021Active
64 High Street, Shepton Mallet, Somerset, BA4 5AX

Director-Active
2 Harefield Close, Hanham, Bristol, BS15 3TD

Director12 May 1997Active
4 Kyte Road, Shepton Mallet, BA4 5PJ

Director12 May 1997Active
165 Memorial Road, Hanham, Bristol, BS15 3LH

Director01 January 2003Active
64 High Street, Shepton Mallet, Somerset, BA4 5AX

Director09 October 2008Active
The Laurels, Bowlish, Shepton Mallet, BA4 5JF

Director-Active
15 Nightingale Grove, Shepton Mallet, BA4 5PZ

Director01 January 2003Active
Holmcroft, 9 Charlton Road, Shepton Mallet, BA4 5PF

Director-Active
64 High Street, Shepton Mallet, Somerset, BA4 5AX

Director-Active
3 Hardy Court, Longwell Green, Bristol, BS30 7BH

Director01 January 2003Active
Field Lodge, Shepton Mallet, BA4 5RW

Director-Active
34 Irby Road, Ashton Gate, Bristol, BS3 2LY

Director-Active

People with Significant Control

Mr John Kevin Haskins
Notified on:31 July 2022
Status:Active
Date of birth:July 1957
Nationality:British
Address:64 High Street, Somerset, BA4 5AX
Nature of control:
  • Significant influence or control
Mr John Kevin Haskins
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:64 High Street, Somerset, BA4 5AX
Nature of control:
  • Significant influence or control
Mrs Rose Lilian Haskins
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Address:64 High Street, Somerset, BA4 5AX
Nature of control:
  • Significant influence or control as trust
Mr Graham Russell Haskins
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:64 High Street, Somerset, BA4 5AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-28Incorporation

Memorandum articles.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-08-08Persons with significant control

Cessation of a person with significant control.

Download
2021-08-08Officers

Termination director company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.