J.H.SINCLAIR & CO.LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1AG
Company number 00716107
Status Active
Incorporation Date 22 February 1962
Company Type Private Limited Company
Address 55-63 ABERDEEN WALK, SCARBOROUGH, NORTH YORKSHIRE, YO11 1AG
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 2,300 . The most likely internet sites of J.H.SINCLAIR & CO.LIMITED are www.jhsinclair.co.uk, and www.j-h-sinclair.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. J H Sinclair Co Limited is a Private Limited Company. The company registration number is 00716107. J H Sinclair Co Limited has been working since 22 February 1962. The present status of the company is Active. The registered address of J H Sinclair Co Limited is 55 63 Aberdeen Walk Scarborough North Yorkshire Yo11 1ag. . FINNIGAN, Maurice Clarke is a Secretary of the company. FINNIGAN, Ian Stuart is a Director of the company. FINNIGAN, Maurice Clarke is a Director of the company. FINNIGAN, Nigel Robert is a Director of the company. Secretary FINNIGAN, Christine Anne has been resigned. Director FINNIGAN, Christine Anne has been resigned. Director FINNIGAN, Christine Anne has been resigned. Director GOEDHART, Norah Kathleen has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
FINNIGAN, Maurice Clarke
Appointed Date: 13 August 2004

Director
FINNIGAN, Ian Stuart

69 years old

Director

Director

Resigned Directors

Secretary
FINNIGAN, Christine Anne
Resigned: 01 August 2004

Director
FINNIGAN, Christine Anne
Resigned: 13 August 2004
Appointed Date: 13 August 2004
90 years old

Director
FINNIGAN, Christine Anne
Resigned: 01 August 2004
90 years old

Director
GOEDHART, Norah Kathleen
Resigned: 31 May 2011
79 years old

Persons With Significant Control

Mr Maurice Finnigan
Notified on: 10 December 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.H.SINCLAIR & CO.LIMITED Events

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,300

31 Jul 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,300

...
... and 76 more events
04 Nov 1987
Full accounts made up to 31 January 1987

28 Apr 1987
New director appointed

08 Dec 1986
Full accounts made up to 31 January 1986

08 Dec 1986
Return made up to 28/07/86; full list of members

22 Feb 1962
Incorporation

J.H.SINCLAIR & CO.LIMITED Charges

30 June 2006
Legal mortgage
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 53 aberdeen walk scarborough north yorkshire. With the…
26 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 55/57 aberdeen walk scarborough. With the…
26 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1,3,5,7 and 7A castle road and 59,61 and 63 aberdeen…
28 February 1985
Legal charge
Delivered: 6 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 55/57 aberdeen walk scarborough, north yorkshire.
28 February 1985
Legal charge
Delivered: 6 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 1,3,5, 7 & 7A castle road, scarborough and 59, 61 & 63…
28 February 1985
Charge
Delivered: 6 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
10 August 1984
Legal charge
Delivered: 15 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold property 55/57 aberdeen walk, scarborough.
10 August 1984
Legal charge
Delivered: 15 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold property 1,3,5, 7 and 7A castle road, and 59, 61…
6 April 1984
Charge
Delivered: 24 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
3 November 1982
Legal charge
Delivered: 11 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold, 1.3.5. 7 and 7A castle road, and 59. 61 and 63…
5 June 1981
Legal charge
Delivered: 11 June 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 55/57, aberdeen walk, scarborough.