Founded in 1975, J.T. Hughes (Oswestry) Ltd are based in Shrewsbury, it's status is listed as "Active". We don't know the number of employees at this company. Hughes, Camilla Elaine, Hughes, Gaynor Eleanor, Price, Sian Elizabeth are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Gaynor Eleanor | N/A | 31 May 1998 | 1 |
PRICE, Sian Elizabeth | N/A | 15 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Camilla Elaine | 12 August 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 02 January 2020 | |
AA - Annual Accounts | 07 March 2019 | |
CS01 - N/A | 27 February 2019 | |
TM01 - Termination of appointment of director | 03 December 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 22 February 2018 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AUD - Auditor's letter of resignation | 23 January 2017 | |
MR04 - N/A | 22 September 2016 | |
MR04 - N/A | 22 September 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
AR01 - Annual Return | 04 March 2016 | |
CH03 - Change of particulars for secretary | 03 March 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AD01 - Change of registered office address | 21 December 2015 | |
AD01 - Change of registered office address | 18 December 2015 | |
AR01 - Annual Return | 23 April 2015 | |
CH01 - Change of particulars for director | 23 April 2015 | |
AA - Annual Accounts | 12 March 2015 | |
MR01 - N/A | 11 September 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AP03 - Appointment of secretary | 07 November 2013 | |
TM02 - Termination of appointment of secretary | 29 October 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2012 | |
AR01 - Annual Return | 02 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
SH01 - Return of Allotment of shares | 20 December 2011 | |
SH08 - Notice of name or other designation of class of shares | 16 August 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 August 2011 | |
RESOLUTIONS - N/A | 12 July 2011 | |
MEM/ARTS - N/A | 12 July 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 09 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 28 March 2009 | |
363s - Annual Return | 11 April 2008 | |
AA - Annual Accounts | 19 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2008 | |
363s - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 26 March 2007 | |
363s - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 15 March 2006 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 22 March 2005 | |
363s - Annual Return | 01 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2004 | |
AA - Annual Accounts | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 27 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2003 | |
395 - Particulars of a mortgage or charge | 04 October 2003 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 11 March 2003 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 28 March 2002 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 23 March 2001 | |
363s - Annual Return | 03 May 2000 | |
AA - Annual Accounts | 07 April 2000 | |
395 - Particulars of a mortgage or charge | 18 March 2000 | |
363s - Annual Return | 22 April 1999 | |
AA - Annual Accounts | 11 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
363s - Annual Return | 01 May 1998 | |
AA - Annual Accounts | 31 March 1998 | |
363s - Annual Return | 04 April 1997 | |
395 - Particulars of a mortgage or charge | 21 March 1997 | |
AA - Annual Accounts | 04 March 1997 | |
AA - Annual Accounts | 30 April 1996 | |
363s - Annual Return | 02 April 1996 | |
395 - Particulars of a mortgage or charge | 13 November 1995 | |
363s - Annual Return | 27 March 1995 | |
AA - Annual Accounts | 14 March 1995 | |
363s - Annual Return | 29 March 1994 | |
AA - Annual Accounts | 24 March 1994 | |
363s - Annual Return | 01 April 1993 | |
AA - Annual Accounts | 31 March 1993 | |
363s - Annual Return | 26 May 1992 | |
AA - Annual Accounts | 26 May 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 July 1991 | |
363a - Annual Return | 18 June 1991 | |
AA - Annual Accounts | 11 March 1991 | |
363 - Annual Return | 20 April 1990 | |
AA - Annual Accounts | 09 April 1990 | |
395 - Particulars of a mortgage or charge | 18 September 1989 | |
AA - Annual Accounts | 13 February 1989 | |
363 - Annual Return | 13 February 1989 | |
AA - Annual Accounts | 15 March 1988 | |
363 - Annual Return | 15 March 1988 | |
AA - Annual Accounts | 04 February 1987 | |
363 - Annual Return | 04 February 1987 | |
363 - Annual Return | 09 May 1986 | |
CERTNM - Change of name certificate | 30 October 1985 | |
395 - Particulars of a mortgage or charge | 07 December 1984 | |
CERTNM - Change of name certificate | 17 January 1980 | |
395 - Particulars of a mortgage or charge | 06 September 1978 | |
MISC - Miscellaneous document | 31 January 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2014 | Outstanding |
N/A |
Mortgage debenture | 22 August 2012 | Fully Satisfied |
N/A |
Debenture | 20 March 2009 | Outstanding |
N/A |
Legal charge | 15 January 2004 | Fully Satisfied |
N/A |
Legal charge | 14 November 2003 | Fully Satisfied |
N/A |
Legal charge | 16 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 29 February 2000 | Fully Satisfied |
N/A |
Legal charge | 12 March 1997 | Outstanding |
N/A |
Legal charge | 03 November 1995 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 September 1989 | Fully Satisfied |
N/A |
Legal charge | 30 November 1984 | Fully Satisfied |
N/A |
Legal charge | 05 May 1981 | Fully Satisfied |
N/A |
Debenture | 06 September 1978 | Fully Satisfied |
N/A |