Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.P. ARTHUR & SONS LIMITED
Company Information for

J.P. ARTHUR & SONS LIMITED

9 LOWER BROOK STREET, OSWESTRY, SY11 2HJ,
Company Registration Number
00352956
Private Limited Company
Active

Company Overview

About J.p. Arthur & Sons Ltd
J.P. ARTHUR & SONS LIMITED was founded on 1939-05-13 and has its registered office in Oswestry. The organisation's status is listed as "Active". J.p. Arthur & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
J.P. ARTHUR & SONS LIMITED
 
Legal Registered Office
9 LOWER BROOK STREET
OSWESTRY
SY11 2HJ
Other companies in SY11
 
Filing Information
Company Number 00352956
Company ID Number 00352956
Date formed 1939-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts MEDIUM
Last Datalog update: 2023-12-06 10:13:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.P. ARTHUR & SONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NIGEL WILLIAMS
Company Secretary 1991-12-07
DAVID GOLDTHORPE
Director 2018-01-10
JONATHAN MARK JONES
Director 2018-01-10
JOAN WILLIAMS
Director 1991-12-07
MICHAEL PETER WILLIAMS
Director 2015-01-12
RICHARD NIGEL WILLIAMS
Director 1991-12-07
RICHARD STUART WILLIAMS
Director 2015-01-12
THERESA MARION WILLIAMS
Director 2011-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD RONALD WILLIAMS
Director 1991-12-07 2015-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK JONES OSWESTRY AND DISTRICT AGRICULTURAL SOCIETY Director 2017-02-23 CURRENT 1999-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 003529560013
2023-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003529560013
2023-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-10-12Full accounts made up to 2022-12-31
2023-07-20Termination of appointment of Paul Warren on 2023-07-20
2023-07-20APPOINTMENT TERMINATED, DIRECTOR PAUL WARREN
2023-07-20APPOINTMENT TERMINATED, DIRECTOR JOAN WILLIAMS
2023-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARREN
2023-07-20TM02Termination of appointment of Paul Warren on 2023-07-20
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Lower Brook Street Oswestry Shropshire SY11 2HJ
2023-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/23 FROM Lower Brook Street Oswestry Shropshire SY11 2HJ
2023-04-11APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDTHORPE
2023-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDTHORPE
2022-12-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER WILLIAMS
2022-12-29APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART WILLIAMS
2022-12-29APPOINTMENT TERMINATED, DIRECTOR THERESA MARION WILLIAMS
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER WILLIAMS
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17PSC02Notification of Perthy Properties Limited as a person with significant control on 2021-02-05
2021-03-17PSC07CESSATION OF THERESA MARION WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003529560012
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-02-04AP03Appointment of Mr Paul Warren as company secretary on 2020-02-01
2020-02-03AP01DIRECTOR APPOINTED MR PAUL WARREN
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10AP01DIRECTOR APPOINTED MR JONATHAN MARK JONES
2018-01-10AP01DIRECTOR APPOINTED MR DAVID GOLDTHORPE
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 15000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03AUDAUDITOR'S RESIGNATION
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 15000
2015-12-01AR0107/11/15 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr Michael Peter Williams on 2015-11-01
2015-01-13AP01DIRECTOR APPOINTED MR MICHAEL PETER WILLIAMS
2015-01-13AP01DIRECTOR APPOINTED MR RICHARD STUART WILLIAMS
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RONALD WILLIAMS
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003529560012
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-19AR0107/11/14 ANNUAL RETURN FULL LIST
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 15000
2013-11-07AR0107/11/13 ANNUAL RETURN FULL LIST
2013-11-07AD04Register(s) moved to registered office address
2012-11-14AR0122/10/12 ANNUAL RETURN FULL LIST
2011-11-09AR0122/10/11 FULL LIST
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD NIGEL WILLIAMS / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RONALD WILLIAMS / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL WILLIAMS / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN WILLIAMS / 09/11/2011
2011-09-20AP01DIRECTOR APPOINTED THERESA MARION WILLIAMS
2011-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-11-09AR0122/10/10 FULL LIST
2010-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-11-02AR0122/10/09 FULL LIST
2009-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB
2009-11-02AD02SAIL ADDRESS CREATED
2009-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-05363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-11-02363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-10-13363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-30363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-01363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-11-19225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-09363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-08-21225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 28 SALOP ROAD OSWESTRY SHROPSHIRE SALOP SY11 2NZ
2000-12-21363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-11-23363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-08-06395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03395PARTICULARS OF MORTGAGE/CHARGE
1998-12-30363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-07-30395PARTICULARS OF MORTGAGE/CHARGE
1998-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-04-24287REGISTERED OFFICE CHANGED ON 24/04/98 FROM: LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HJ
1997-11-26363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to J.P. ARTHUR & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.P. ARTHUR & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-21 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-05-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-28 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1999-07-28 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 1999-07-28 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
GUARANTEE & DEBENTURE 1998-07-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-20 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 1992-07-21 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
GUARANTEE & DEBENTURE 1987-10-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 1979-10-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.P. ARTHUR & SONS LIMITED

Intangible Assets
Patents
We have not found any records of J.P. ARTHUR & SONS LIMITED registering or being granted any patents
Domain Names

J.P. ARTHUR & SONS LIMITED owns 1 domain names.

arthurscars.co.uk  

Trademarks
We have not found any records of J.P. ARTHUR & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P. ARTHUR & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as J.P. ARTHUR & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.P. ARTHUR & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.P. ARTHUR & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.P. ARTHUR & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.