J.T. HUGHES (OSWESTRY) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 4AB

Company number 01198620
Status Active
Incorporation Date 31 January 1975
Company Type Private Limited Company
Address 5 BATTLEFIELD ROAD, SHREWSBURY, ENGLAND, SY1 4AB
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
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a medium company made up to 31 May 2016; Auditor's resignation. The most likely internet sites of J.T. HUGHES (OSWESTRY) LIMITED are www.jthughesoswestry.co.uk, and www.j-t-hughes-oswestry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. J T Hughes Oswestry Limited is a Private Limited Company. The company registration number is 01198620. J T Hughes Oswestry Limited has been working since 31 January 1975. The present status of the company is Active. The registered address of J T Hughes Oswestry Limited is 5 Battlefield Road Shrewsbury England Sy1 4ab. . HUGHES, Camilla Elaine is a Secretary of the company. HUGHES, John Edward is a Director of the company. JONES, Christopher Ian is a Director of the company. PRICE, Sian Elizabeth is a Director of the company. TENCH, Paul William John is a Director of the company. Secretary HUGHES, John Terrence has been resigned. Director HUGHES, Gaynor Eleanor has been resigned. Director HUGHES, John Terrence has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HUGHES, Camilla Elaine
Appointed Date: 12 August 2013

Director
HUGHES, John Edward

63 years old

Director
JONES, Christopher Ian
Appointed Date: 07 June 2016
65 years old

Director

Director
TENCH, Paul William John
Appointed Date: 07 June 2016
63 years old

Resigned Directors

Secretary
HUGHES, John Terrence
Resigned: 12 August 2013

Director
HUGHES, Gaynor Eleanor
Resigned: 31 May 1998
83 years old

Director
HUGHES, John Terrence
Resigned: 31 May 1998
86 years old

Persons With Significant Control

Jth (Oswestry) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.T. HUGHES (OSWESTRY) LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
31 Jan 2017
Accounts for a medium company made up to 31 May 2016
23 Jan 2017
Auditor's resignation
22 Sep 2016
Satisfaction of charge 5 in full
22 Sep 2016
Satisfaction of charge 11 in full
...
... and 93 more events
04 Feb 1987
Return made up to 31/12/86; full list of members

09 May 1986
Return made up to 20/12/85; full list of members
30 Oct 1985
Company name changed\certificate issued on 30/10/85
07 Dec 1984
Particulars of mortgage/charge
06 Sep 1978
Particulars of mortgage/charge

J.T. HUGHES (OSWESTRY) LIMITED Charges

22 August 2014
Charge code 0119 8620 0014
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 August 2012
Mortgage debenture
Delivered: 24 August 2012
Status: Satisfied on 2 October 2012
Persons entitled: Honda Finance Europe PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2009
Debenture
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2004
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 22 September 2016
Persons entitled: Barclays Bank PLC
Description: The property known as handyman house 70 victoria rod…
14 November 2003
Legal charge
Delivered: 27 November 2003
Status: Satisfied on 13 March 2012
Persons entitled: Barclays Bank PLC
Description: Land lying to th southwest of victoria road oswestry…
16 September 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 26 November 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the south west of victoria road, shropshire…
29 February 2000
Legal mortgage
Delivered: 18 March 2000
Status: Satisfied on 5 March 2004
Persons entitled: Bg Property Holdings Limited
Description: Land at victoria road oswestry shropshire.
12 March 1997
Legal charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former citroen garage premises at stafford park 1 telford…
3 November 1995
Legal charge
Delivered: 13 November 1995
Status: Satisfied on 22 September 2016
Persons entitled: Barclays Bank PLC
Description: Garage premises at victoria road oswestry shropshire.
12 September 1989
Guarantee & debenture
Delivered: 18 September 1989
Status: Satisfied on 17 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1984
Legal charge
Delivered: 7 December 1984
Status: Satisfied on 17 January 2008
Persons entitled: Barclays Bank PLC
Description: Land & buildings situate fronting victoria road, oswestry…
5 May 1981
Legal charge
Delivered: 12 May 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: F/H station road garage, station road, owestry, shropshire.
6 September 1978
Debenture
Delivered: 27 September 1978
Status: Satisfied on 13 March 2012
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on the undertaking and all property…