About

Registered Number: 00158677
Date of Incorporation: 10/09/1919 (105 years and 7 months ago)
Company Status: Active
Registered Address: Murton Way, Osbaldwick, York, YO19 5GS

 

Based in York, J.H.Shouksmith & Sons Ltd was setup in 1919, it's status at Companies House is "Active". This business is registered for VAT. Shouksmith, Pamela is listed as a director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOUKSMITH, Pamela 23 August 1996 17 October 2002 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 11 October 2016
AP01 - Appointment of director 23 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 14 August 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 27 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 15 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 07 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 May 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 07 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
363s - Annual Return 24 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 17 October 2005
RESOLUTIONS - N/A 03 February 2005
RESOLUTIONS - N/A 03 February 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 13 October 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
AA - Annual Accounts 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 11 October 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 12 October 1999
RESOLUTIONS - N/A 17 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 12 October 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 15 October 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 13 October 1996
288 - N/A 12 September 1996
288 - N/A 31 March 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 06 September 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 28 October 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 24 October 1991
363(287) - N/A 24 October 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
169 - Return by a company purchasing its own shares 18 January 1990
RESOLUTIONS - N/A 18 December 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 27 September 1988
288 - N/A 25 May 1988
288 - N/A 25 April 1988
RESOLUTIONS - N/A 21 April 1988
288 - N/A 25 November 1987
AA - Annual Accounts 01 July 1987
363 - Annual Return 01 July 1987
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986
AA - Annual Accounts 23 September 1978
AA - Annual Accounts 21 July 1977
AA - Annual Accounts 24 May 1976
NEWINC - New incorporation documents 10 September 1919

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 October 2006 Outstanding

N/A

Legal charge 25 April 1984 Fully Satisfied

N/A

Guarantee and debenture 17 October 1977 Outstanding

N/A

Charge 11 July 1939 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.