UKBizDB.co.uk

J.P. ARTHUR & SONS LIMITED

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

This company is commonly known as J.p. Arthur & Sons Limited. The company was founded 84 years ago and was given the registration number 00352956. The firm's registered office is in SHROPSHIRE. You can find them at Lower Brook Street, Oswestry, Shropshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:J.P. ARTHUR & SONS LIMITED
Company Number:00352956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Lower Brook Street, Oswestry, Shropshire, SY11 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Lower Brook Street, Oswestry, England, SY11 2HJ

Secretary-Active
9, Lower Brook Street, Oswestry, England, SY11 2HJ

Director10 January 2018Active
9, Lower Brook Street, Oswestry, England, SY11 2HJ

Director-Active
9, Lower Brook Street, Oswestry, England, SY11 2HJ

Secretary01 February 2020Active
Lower Brook Street, Oswestry, Shropshire, SY11 2HJ

Director10 January 2018Active
9, Lower Brook Street, Oswestry, England, SY11 2HJ

Director01 February 2020Active
9, Lower Brook Street, Oswestry, England, SY11 2HJ

Director-Active
Lower Brook Street, Oswestry, Shropshire, SY11 2HJ

Director12 January 2015Active
Lower Brook Street, Oswestry, Shropshire, SY11 2HJ

Director12 January 2015Active
Lower Brook Street, Oswestry, Shropshire, SY11 2HJ

Director-Active
Lower Brook Street, Oswestry, Shropshire, SY11 2HJ

Director05 September 2011Active

People with Significant Control

Perthy Properties Limited
Notified on:05 February 2021
Status:Active
Country of residence:United Kingdom
Address:5, Lower Brook Street, Oswestry, United Kingdom, SY11 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Richard Nigel Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Lower Brook Street, Shropshire, SY11 2HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Theresa Marion Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Lower Brook Street, Shropshire, SY11 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type medium.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-07-11Address

Change registered office address company with date old address new address.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.