About

Registered Number: 01819903
Date of Incorporation: 29/05/1984 (40 years ago)
Company Status: Active
Registered Address: Hamilton House, Rackery Lane, Llay, Clwyd, LL12 0PB

 

Based in Clwyd, J.H. Austin Group Ltd was established in 1984, it's status is listed as "Active". The companies director is Austin, William Barry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, William Barry N/A 31 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 14 March 2016
MR04 - N/A 20 November 2015
MR04 - N/A 20 November 2015
MR01 - N/A 14 October 2015
AA - Annual Accounts 29 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 12 March 2014
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 26 February 2013
AA - Annual Accounts 14 June 2012
CH01 - Change of particulars for director 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
SH01 - Return of Allotment of shares 01 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 18 March 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 18 April 2001
363a - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 30 March 1999
363s - Annual Return 19 May 1998
AAMD - Amended Accounts 14 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 04 March 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 19 March 1996
AA - Annual Accounts 24 January 1996
395 - Particulars of a mortgage or charge 18 November 1995
363s - Annual Return 09 March 1995
CERTNM - Change of name certificate 13 February 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 10 March 1993
AA - Annual Accounts 10 March 1993
395 - Particulars of a mortgage or charge 18 January 1993
AUD - Auditor's letter of resignation 07 October 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 13 August 1992
287 - Change in situation or address of Registered Office 12 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1991
RESOLUTIONS - N/A 29 May 1991
395 - Particulars of a mortgage or charge 25 May 1991
395 - Particulars of a mortgage or charge 25 May 1991
395 - Particulars of a mortgage or charge 25 May 1991
395 - Particulars of a mortgage or charge 20 May 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
395 - Particulars of a mortgage or charge 13 February 1991
395 - Particulars of a mortgage or charge 14 September 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
395 - Particulars of a mortgage or charge 07 July 1988
363 - Annual Return 29 January 1988
363 - Annual Return 10 March 1987
395 - Particulars of a mortgage or charge 03 March 1987
AA - Annual Accounts 29 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1986
NEWINC - New incorporation documents 29 May 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2015 Outstanding

N/A

Legal mortgage 04 January 2005 Fully Satisfied

N/A

Legal mortgage 04 January 2005 Fully Satisfied

N/A

Legal charge 10 November 1995 Fully Satisfied

N/A

Legal charge 31 December 1992 Fully Satisfied

N/A

Legal charge 21 May 1991 Fully Satisfied

N/A

Legal charge 21 May 1991 Fully Satisfied

N/A

Legal charge 21 May 1991 Fully Satisfied

N/A

Debenture 03 May 1991 Outstanding

N/A

Legal charge 23 January 1991 Fully Satisfied

N/A

Guarantee & debenture 31 August 1990 Fully Satisfied

N/A

Guarantee & debenture 22 June 1988 Fully Satisfied

N/A

Legal charge 20 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.