About

Registered Number: 00323828
Date of Incorporation: 03/02/1937 (87 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 Europark Watling Street, Clifton Upon Dunsmore, Rugby, CV23 0AL,

 

Having been setup in 1937, Jones & Shipman Hardinge Ltd are based in Rugby, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGHERTY, Charles Patrick 31 January 2018 - 1
AGAN, Robert Edward N/A 01 May 2001 1
BANHAM, David John 15 November 2007 14 July 2008 1
BAUMGARTNER, Urs Oskar 31 January 2018 31 January 2019 1
CONNELLY, Thomas Tierney N/A 10 August 1994 1
DARGUE, Roger David 24 April 1996 30 April 2009 1
DUIGNAN, Michael John 30 September 2016 17 May 2020 1
ERVIN, Joseph Patrick 20 March 1998 22 May 2008 1
KRUL, James Allan 10 August 1994 13 March 1998 1
MALONE, Douglas James 30 September 2016 30 September 2018 1
PAYNE, Clive 02 September 2005 25 November 2009 1
SIMONS, Richard L 23 May 2008 31 January 2018 1
STOCKER, Raymond Leslie 01 September 2009 30 June 2011 1
WELLS, Paul Derek 01 May 2006 14 November 2007 1
Secretary Name Appointed Resigned Total Appointments
BLINKHORN, Peter Grenville 02 November 2009 30 July 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 21 April 2020
RESOLUTIONS - N/A 31 October 2019
MA - Memorandum and Articles 31 October 2019
AAMD - Amended Accounts 22 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 25 February 2019
AD01 - Change of registered office address 15 February 2019
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 24 April 2018
AP01 - Appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
AP01 - Appointment of director 30 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
MR04 - N/A 30 August 2014
MR04 - N/A 30 August 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 26 June 2013
SH01 - Return of Allotment of shares 22 January 2013
RESOLUTIONS - N/A 10 January 2013
AD01 - Change of registered office address 08 January 2013
CERTNM - Change of name certificate 04 January 2013
CONNOT - N/A 04 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
AA - Annual Accounts 18 January 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
TM02 - Termination of appointment of secretary 10 August 2010
CH01 - Change of particulars for director 05 August 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
SH01 - Return of Allotment of shares 03 February 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
TM01 - Termination of appointment of director 26 November 2009
AA - Annual Accounts 18 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
AP03 - Appointment of secretary 11 November 2009
MG01 - Particulars of a mortgage or charge 31 October 2009
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
287 - Change in situation or address of Registered Office 29 July 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
395 - Particulars of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
363s - Annual Return 05 September 2005
395 - Particulars of a mortgage or charge 09 February 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 26 August 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 15 July 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
395 - Particulars of a mortgage or charge 30 August 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 17 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 13 April 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 19 June 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 14 August 1997
287 - Change in situation or address of Registered Office 02 June 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 09 August 1996
288 - N/A 16 May 1996
288 - N/A 26 March 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 09 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1995
288 - N/A 19 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1995
395 - Particulars of a mortgage or charge 31 January 1995
288 - N/A 16 August 1994
288 - N/A 16 August 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 23 July 1993
AA - Annual Accounts 18 August 1992
363s - Annual Return 18 August 1992
395 - Particulars of a mortgage or charge 05 May 1992
288 - N/A 04 January 1992
AA - Annual Accounts 15 August 1991
363b - Annual Return 15 August 1991
363 - Annual Return 20 August 1990
AA - Annual Accounts 20 August 1990
395 - Particulars of a mortgage or charge 10 April 1990
395 - Particulars of a mortgage or charge 10 April 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1989
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
288 - N/A 03 August 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
288 - N/A 25 June 1987
AA - Annual Accounts 05 July 1986
363 - Annual Return 05 July 1986
MEM/ARTS - N/A 13 April 1981
NEWINC - New incorporation documents 03 February 1937

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 27 October 2010 Fully Satisfied

N/A

Charge of deposit 20 May 2010 Fully Satisfied

N/A

Charge of deposit 01 March 2010 Outstanding

N/A

Charge of deposit 30 December 2009 Fully Satisfied

N/A

Charge of deposit 27 October 2009 Outstanding

N/A

Debenture 13 June 2008 Outstanding

N/A

Rent deposit deed 01 February 2005 Outstanding

N/A

Legal charge 27 August 2002 Fully Satisfied

N/A

Mortgage debenture 25 January 1995 Fully Satisfied

N/A

Legal charge 16 April 1992 Fully Satisfied

N/A

Debenture 28 March 1990 Fully Satisfied

N/A

Legal charge 28 March 1990 Fully Satisfied

N/A

Mortgage debenture 31 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.