About

Registered Number: 01960390
Date of Incorporation: 18/11/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Holmes Hill, Whitesmith, Nr.Lewes, East Sussex, BN8 6JA

 

John Shaw Ltd was founded on 18 November 1985 and has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". Willis, Steven Clive, Shaw, Christine Anne, Meaden, Miranda, Shaw, John, Vogels, Steve Petrus are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the John Shaw Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Steven Clive 01 September 2005 - 1
MEADEN, Miranda 01 January 1998 23 August 2011 1
SHAW, John N/A 30 November 2017 1
VOGELS, Steve Petrus 01 February 1994 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Christine Anne N/A 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 March 2018
MR01 - N/A 02 January 2018
PSC02 - N/A 01 December 2017
PSC07 - N/A 01 December 2017
TM02 - Termination of appointment of secretary 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 27 February 2007
353 - Register of members 27 February 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 01 July 2005
CERTNM - Change of name certificate 20 May 2005
363s - Annual Return 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 23 March 2004
AAMD - Amended Accounts 12 September 2003
225 - Change of Accounting Reference Date 18 July 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 05 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 09 April 1999
363s - Annual Return 02 March 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1998
MEM/ARTS - N/A 31 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
123 - Notice of increase in nominal capital 02 July 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 02 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 16 May 1996
395 - Particulars of a mortgage or charge 16 April 1996
395 - Particulars of a mortgage or charge 15 March 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 10 March 1994
288 - N/A 14 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
395 - Particulars of a mortgage or charge 24 June 1993
AA - Annual Accounts 22 March 1993
363s - Annual Return 04 March 1993
395 - Particulars of a mortgage or charge 16 June 1992
395 - Particulars of a mortgage or charge 11 June 1992
AA - Annual Accounts 29 April 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 22 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1990
395 - Particulars of a mortgage or charge 09 August 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
395 - Particulars of a mortgage or charge 26 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 22 February 1988
287 - Change in situation or address of Registered Office 21 December 1987
395 - Particulars of a mortgage or charge 30 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 December 2017 Outstanding

N/A

Legal mortgage 12 April 1996 Outstanding

N/A

Fixed and floating charge 12 March 1996 Fully Satisfied

N/A

Debenture 16 June 1993 Fully Satisfied

N/A

Legal charge 29 May 1992 Fully Satisfied

N/A

Legal charge 26 May 1992 Fully Satisfied

N/A

Debenture 31 July 1990 Fully Satisfied

N/A

Legal charge 24 August 1988 Fully Satisfied

N/A

Legal charge 15 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.