J.H.SHOUKSMITH & SONS LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 5GS

Company number 00158677
Status Active
Incorporation Date 10 September 1919
Company Type Private Limited Company
Address MURTON WAY, OSBALDWICK, YORK, YO19 5GS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 October 2016 with updates; Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015. The most likely internet sites of J.H.SHOUKSMITH & SONS LIMITED are www.jhshouksmithsons.co.uk, and www.j-h-shouksmith-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and one months. The distance to to Poppleton Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H Shouksmith Sons Limited is a Private Limited Company. The company registration number is 00158677. J H Shouksmith Sons Limited has been working since 10 September 1919. The present status of the company is Active. The registered address of J H Shouksmith Sons Limited is Murton Way Osbaldwick York Yo19 5gs. . STANLEY, Andrew Timothy is a Secretary of the company. DURKIN, Joanne Elizabeth is a Director of the company. FOSTER, Colin Maxwell is a Director of the company. SHOUKSMITH, David Ian is a Director of the company. SHOUKSMITH, Edward Stuart is a Director of the company. SHOUKSMITH, Kathleen Elizabeth is a Director of the company. SHOUKSMITH, Richard Philip is a Director of the company. STANLEY, Andrew Timothy is a Director of the company. Secretary GODFREY, Donald Robertson has been resigned. Director FOSTER, Mark Howard has been resigned. Director FOSTER, Patricia Anne has been resigned. Director MILLER, Anthony John has been resigned. Director SHOUKSMITH, Pamela has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
STANLEY, Andrew Timothy
Appointed Date: 01 January 2007

Director
DURKIN, Joanne Elizabeth
Appointed Date: 19 February 2015
55 years old

Director

Director
SHOUKSMITH, David Ian
Appointed Date: 20 June 2012
45 years old

Director
SHOUKSMITH, Edward Stuart
Appointed Date: 21 October 2015
43 years old

Director

Director

Director
STANLEY, Andrew Timothy
Appointed Date: 19 February 2015
50 years old

Resigned Directors

Secretary
GODFREY, Donald Robertson
Resigned: 31 December 2006

Director
FOSTER, Mark Howard
Resigned: 25 May 2012
Appointed Date: 01 July 2003
56 years old

Director
FOSTER, Patricia Anne
Resigned: 19 November 2012
84 years old

Director
MILLER, Anthony John
Resigned: 31 December 2014
Appointed Date: 01 April 1996
76 years old

Director
SHOUKSMITH, Pamela
Resigned: 17 October 2002
Appointed Date: 23 August 1996
85 years old

Persons With Significant Control

Shouksmith Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.H.SHOUKSMITH & SONS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
23 Oct 2015
Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 440,088

14 Aug 2015
Full accounts made up to 31 December 2014
...
... and 99 more events
05 Jun 1986
Return made up to 30/05/86; full list of members

23 Sep 1978
Accounts made up to 31 December 1977
21 Jul 1977
Accounts made up to 31 December 2076
24 May 1976
Accounts made up to 31 December 2075
10 Sep 1919
Incorporation

J.H.SHOUKSMITH & SONS LIMITED Charges

11 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Colton Regeneration (Office Park) Limited
Description: Unit 5 stage 2 of colton mill office park colton leeds. See…
25 April 1984
Legal charge
Delivered: 27 April 1984
Status: Satisfied on 8 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H land with the buildings erected thereon and k/a 54 -…
17 October 1977
Guarantee and debenture
Delivered: 7 November 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Goodwill & bookdebts with all buildings fixtures fixed…
11 July 1939
Charge
Delivered: 25 July 1939
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 128, 130, & 132 micklegate york.