About

Registered Number: 04960188
Date of Incorporation: 11/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 13 Hillock Lane, Woolston, Warrington, Cheshire, WA1 4NF

 

Jan Shaw Property Holdings Ltd was founded on 11 November 2003 and are based in Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Janice May 11 November 2003 06 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 22 November 2012
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 15 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
363s - Annual Return 28 December 2006
395 - Particulars of a mortgage or charge 23 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 26 November 2005
363s - Annual Return 24 November 2005
363s - Annual Return 19 November 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 24 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
225 - Change of Accounting Reference Date 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 January 2008 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Legal charge 24 November 2005 Outstanding

N/A

Legal charge 31 March 2004 Outstanding

N/A

Legal charge 08 March 2004 Outstanding

N/A

Legal charge 08 March 2004 Outstanding

N/A

Legal charge 08 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.