About

Registered Number: 01198620
Date of Incorporation: 31/01/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: 5 Battlefield Road, Shrewsbury, SY1 4AB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.