Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JSH SHOPFITTERS LTD
Company Information for

JSH SHOPFITTERS LTD

ONWARD CHAMBERS, 34 MARKET STREET, HYDE, CHESHIRE, SK14 1AH,
Company Registration Number
06134735
Private Limited Company
Active

Company Overview

About Jsh Shopfitters Ltd
JSH SHOPFITTERS LTD was founded on 2007-03-02 and has its registered office in Hyde. The organisation's status is listed as "Active". Jsh Shopfitters Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JSH SHOPFITTERS LTD
 
Legal Registered Office
ONWARD CHAMBERS
34 MARKET STREET
HYDE
CHESHIRE
SK14 1AH
Other companies in SK14
 
Filing Information
Company Number 06134735
Company ID Number 06134735
Date formed 2007-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB906987085  
Last Datalog update: 2024-05-05 09:32:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JSH SHOPFITTERS LTD
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 JSH SHOPFITTERS LTD

Current Directors
Officer Role Date Appointed
JAMES HALL
Director 2007-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ASHWORTH
Company Secretary 2007-03-02 2017-01-25
DAVID ASHWORTH
Director 2010-10-01 2017-01-25
JSH SHOPFITTERS LTD
Director 2007-03-02 2007-03-16

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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR LEE KITTO
2024-04-29APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE BATHO
2024-04-10DIRECTOR APPOINTED MR PAUL ROBERT CAMPBELL
2024-04-10DIRECTOR APPOINTED MR PETER MICHAEL DIVER
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-30Unaudited abridged accounts made up to 2022-03-31
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-21Unaudited abridged accounts made up to 2021-03-31
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-16PSC02Notification of Jsh Holdings (Hyde) Limited as a person with significant control on 2020-06-30
2021-03-16PSC07CESSATION OF CHARLOTTE EMILY THOMASON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061347350005
2020-12-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 061347350005
2020-07-09AP01DIRECTOR APPOINTED MR LEE KITTO
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EMILY THOMASON
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-05-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE EMILY THOMASON
2020-05-05PSC07CESSATION OF JAMES HALL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HALL
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL
2019-03-06PSC07CESSATION OF JAMES HALL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-23AP01DIRECTOR APPOINTED MRS CHARLOTTE EMILY THOMASON
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-25SH06Cancellation of shares. Statement of capital on 2018-05-31 GBP 2
2018-06-25SH03Purchase of own shares
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM 17 Chapel Street Hyde Cheshire SK14 1LF
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHWORTH
2017-03-01TM02Termination of appointment of David Ashworth on 2017-01-25
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-10AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 061347350003
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-16AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-10AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0102/03/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0102/03/12 ANNUAL RETURN FULL LIST
2012-03-27MISCAmended 288A
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0102/03/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-18AP01DIRECTOR APPOINTED MR DAVID ASHWORTH
2010-03-04AR0102/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALL / 03/03/2010
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-09363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-03RES12VARYING SHARE RIGHTS AND NAMES
2008-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0388(2)RAD 10/12/07--------- £ SI 2@1=2 £ IC 2/4
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 110 FOXHOLES RD HYDE CHESHIRE SK14 5AP
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to JSH SHOPFITTERS LTD 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 JSH SHOPFITTERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 188,492
Creditors Due Within One Year 2012-04-01 £ 214,487
Provisions For Liabilities Charges 2012-04-01 £ 7,874

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JSH SHOPFITTERS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 78,175
Current Assets 2012-04-01 £ 377,121
Debtors 2012-04-01 £ 278,946
Fixed Assets 2012-04-01 £ 346,663
Secured Debts 2012-04-01 £ 209,059
Shareholder Funds 2012-04-01 £ 312,931
Stocks Inventory 2012-04-01 £ 20,000
Tangible Fixed Assets 2012-04-01 £ 346,663

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JSH SHOPFITTERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JSH SHOPFITTERS LTD
Trademarks
We have not found any records of JSH SHOPFITTERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JSH SHOPFITTERS LTD. 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 (43320 - Joinery installation) as JSH SHOPFITTERS LTD are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where JSH SHOPFITTERS LTD 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 JSH SHOPFITTERS LTD 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 JSH SHOPFITTERS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1