Company number 00352956
Status Active
Incorporation Date 13 May 1939
Company Type Private Limited Company
Address LOWER BROOK STREET, OSWESTRY, SHROPSHIRE, SY11 2HJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of J.P. ARTHUR & SONS LIMITED are www.jparthursons.co.uk, and www.j-p-arthur-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. The distance to to Chirk Rail Station is 5.3 miles; to Ruabon Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P Arthur Sons Limited is a Private Limited Company.
The company registration number is 00352956. J P Arthur Sons Limited has been working since 13 May 1939.
The present status of the company is Active. The registered address of J P Arthur Sons Limited is Lower Brook Street Oswestry Shropshire Sy11 2hj. . WILLIAMS, Richard Nigel is a Secretary of the company. WILLIAMS, Joan is a Director of the company. WILLIAMS, Michael Peter is a Director of the company. WILLIAMS, Richard Stuart is a Director of the company. WILLIAMS, Richard Nigel is a Director of the company. WILLIAMS, Theresa Marion is a Director of the company. Director WILLIAMS, Richard Ronald has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard Nigel Williams
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Theresa Marion Williams
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
J.P. ARTHUR & SONS LIMITED Events
15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Auditor's resignation
01 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
01 Dec 2015
Director's details changed for Mr Michael Peter Williams on 1 November 2015
...
... and 90 more events
31 Dec 1987
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
21 Oct 1987
Particulars of mortgage/charge
20 Nov 1986
Accounts for a small company made up to 30 September 1986
20 Nov 1986
Return made up to 14/11/86; full list of members
13 May 1939
Certificate of incorporation
19 December 2014
Charge code 0035 2956 0012
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H being the peugot dealership at croesfoel wrekham t/no…
20 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H car sales premises at pool road newtown powys.
9 May 2006
Guarantee & debenture
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1999
Debenture
Delivered: 6 August 1999
Status: Satisfied
on 12 November 2003
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1999
Legal charge
Delivered: 6 August 1999
Status: Satisfied
on 13 May 2004
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: L/H land at harlescott lane shrewsbury shropshire part t/n…
28 July 1999
Legal charge
Delivered: 6 August 1999
Status: Satisfied
on 13 May 2004
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H land at lower brook street oswestry…
28 July 1999
Legal charge
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land at harlescott lane/buttlefield enterprise…
22 July 1998
Guarantee & debenture
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 May 1993
Legal charge
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of lower brook street…
21 July 1992
Deed of charge
Delivered: 22 July 1992
Status: Satisfied
on 4 March 2004
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All right title and interest of the company in all rentals…
14 October 1987
Guarantee & debenture
Delivered: 21 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1979
Debenture
Delivered: 22 October 1979
Status: Satisfied
on 19 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…