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

JOHN SHAW LIMITED

HOLMES HILL, WHITESMITH, NR.LEWES, EAST SUSSEX, BN8 6JA,
Company Registration Number
01960390
Private Limited Company
Active

Company Overview

About John Shaw Ltd
JOHN SHAW LIMITED was founded on 1985-11-18 and has its registered office in Nr.lewes. The organisation's status is listed as "Active". John Shaw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN SHAW LIMITED
 
Legal Registered Office
HOLMES HILL
WHITESMITH
NR.LEWES
EAST SUSSEX
BN8 6JA
Other companies in BN8
 
Previous Names
JOHN SHAW (MACHINERY) LIMITED20/05/2005
Filing Information
Company Number 01960390
Company ID Number 01960390
Date formed 1985-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824970607  
Last Datalog update: 2024-02-06 01:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN SHAW LIMITED
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.
Companies with same name JOHN SHAW LIMITED
The following companies were found which have the same name as JOHN SHAW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN SHAW & CO LIMITED 30 / 34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW Active - Proposal to Strike off Company formed on the 2011-06-13
JOHN SHAW & SON (COMMERCIALS) LIMITED 270 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PD Active Company formed on the 2003-04-18
JOHN SHAW & SON (HAULIERS) LIMITED 270 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PD Active Company formed on the 1958-06-11
JOHN SHAW & SONS (SALFORD) LIMITED C/O GROUP RHODES LIMITED CALDER VALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PE Active Company formed on the 2004-09-10
JOHN SHAW & SONS, WOLVERHAMPTON LIMITED James Neill Holdings Limited Atlas Way Atlas North Sheffield SOUTH YORKSHIRE S4 7QQ Active Company formed on the 1997-11-11
JOHN SHAW (HASTINGS) LIMITED 20 EVERSLEY ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HE Active Company formed on the 2002-10-24
JOHN SHAW (MACHINERY) LIMITED 1-3 STATION ROAD ST. NEOTS CAMBRIDGESHIRE PE19 1QH Dissolved Company formed on the 1996-05-08
JOHN SHAW AND SON LIMITED THE COACH AND TRAVEL CENTRE SCOTLAND ROAD CARNFORTH LANCASHIRE LA5 9RQ Active Company formed on the 1972-02-01
JOHN SHAW BUILDING & PROJECT CONSULTANCY LLP Croft Cottage Longridge Lane Ashleworth Gloucester GLOUCESTERSHIRE GL19 4HX Active - Proposal to Strike off Company formed on the 2009-12-21
JOHN SHAW CONTRACTING LIMITED 41 DENE ROAD COTTINGHAM NORTH HUMBERSIDE HU16 5PD Active - Proposal to Strike off Company formed on the 2009-04-04
JOHN SHAW EQUESTRIAN LIMITED MILL FARM MOSS LANE HIGH LEGH KNUTSFORD CHESHIRE WA16 0RF Active Company formed on the 2007-03-15
JOHN SHAW FINANCE LIMITED Summit House, 13 High Street Wanstead London E11 2AA Active - Proposal to Strike off Company formed on the 2004-04-22
JOHN SHAW FURNITURE AGENCIES LIMITED ARCHERS THE GROVE BATTLE EAST SUSSEX TN33 0UN Active Company formed on the 2003-08-05
JOHN SHAW LIFTING & TESTING SERVICES LIMITED UNIT 5 SILKWOOD COURT OSSETT WF5 9TP Active Company formed on the 1967-10-19
JOHN SHAW TOOLS LIMITED James Neill Holdings Limited Atlas Way Atlas North Sheffield SOUTH YORKSHIRE S4 7QQ Active Company formed on the 1997-11-11
JOHN SHAW (INSURANCE BROKERS) LIMITED 12 MARSH PLACE READING ROAD PANGBOURNE BERKSHIRE RG8 7GA Dissolved Company formed on the 1961-04-26
JOHN SHAW LLC 40794 COUNTY ROUTE 24 Jefferson ANTWERP NY 13608 Active Company formed on the 2010-09-10
JOHN SHAW EDUCATION CONSULTANT LTD GLENGARRY 65 STANHILL LANE OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 4QD Dissolved Company formed on the 2015-04-09
John Shaw Motor Company, Inc. 2554 BIRMINGHAM HWY MONTGOMERY, AL 36108 Active Company formed on the 1995-06-26
John Shaw Motors of Montgomery, Inc. 2554 BIRMINGHAM HWY MONTGOMERY, AL 36108 Active Company formed on the 1998-05-08

Company Officers of JOHN SHAW LIMITED

Current Directors
Officer Role Date Appointed
DENISE MARIA SYKES
Director 2017-11-30
JOHN BUCHANAN SYKES
Director 2017-11-30
STEVEN CLIVE WILLIS
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE SHAW
Company Secretary 1991-02-28 2017-11-30
JOHN SHAW
Director 1991-02-28 2017-11-30
MIRANDA MEADEN
Director 1998-01-01 2011-08-23
DAVID JONATHAN COLE
Director 1999-01-02 2005-08-31
STEVE PETRUS VOGELS
Director 1994-02-01 2005-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE MARIA SYKES SUPEROAK LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
DENISE MARIA SYKES SOKO PUBLICATIONS LIMITED Director 2003-12-28 CURRENT 1983-02-17 Active
DENISE MARIA SYKES MELWARD PLAYS LIMITED Director 2002-03-31 CURRENT 1949-01-31 Active
DENISE MARIA SYKES ADVENTUM HIRE LIMITED Director 2002-03-31 CURRENT 1960-08-22 Active
DENISE MARIA SYKES ALBOURNE ENTERPRISES LIMITED Director 1998-12-31 CURRENT 1997-03-20 Active
JOHN BUCHANAN SYKES INTO YORK PROPERTY LIMITED Director 2017-04-05 CURRENT 2014-01-16 Active
JOHN BUCHANAN SYKES MUSART LIMITED Director 2017-01-09 CURRENT 1996-03-15 Liquidation
JOHN BUCHANAN SYKES 18-20 TRINITY TREES FREEHOLD LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JOHN BUCHANAN SYKES NEWINCCO 1184 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES NEWINCCO 1183 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES INTO MAS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
JOHN BUCHANAN SYKES MDX STREET FORMER MEMBER LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MILNTHORPE COURT FREEHOLD LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JOHN BUCHANAN SYKES NEWINCCO 1306 LIMITED Director 2014-07-07 CURRENT 2014-06-12 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LINE EAST PROPERTY LIMITED Director 2014-06-23 CURRENT 2014-05-29 Active
JOHN BUCHANAN SYKES INTO LONDON STEM, MEDICINE AND HEALTH LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
JOHN BUCHANAN SYKES BLACK ROCK CORNWALL MANAGEMENT LIMITED Director 2013-09-13 CURRENT 2013-04-17 Dissolved 2015-01-06
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 4 LIMITED Director 2013-06-06 CURRENT 2013-06-04 Dissolved 2015-01-13
JOHN BUCHANAN SYKES INTO UOG LIMITED Director 2013-02-18 CURRENT 2013-02-14 Active - Proposal to Strike off
JOHN BUCHANAN SYKES ESPALIER VENTURES LIMITED Director 2012-08-13 CURRENT 2012-07-02 Active
JOHN BUCHANAN SYKES INTO LONDON WORLD EDUCATION CENTRE LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
JOHN BUCHANAN SYKES INTO TEFL LTD Director 2011-11-22 CURRENT 2010-06-01 Active
JOHN BUCHANAN SYKES INTO MEDICAL LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
JOHN BUCHANAN SYKES NEWINCCO 1012 LIMITED Director 2010-06-17 CURRENT 2010-06-10 Active - Proposal to Strike off
JOHN BUCHANAN SYKES FRIARS 607 LIMITED Director 2009-06-08 CURRENT 2009-04-23 Active
JOHN BUCHANAN SYKES NEWINCCO 922 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES NEWINCCO 921 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES CRITERION GLASGOW LIMITED Director 2008-04-10 CURRENT 2008-03-28 Active - Proposal to Strike off
JOHN BUCHANAN SYKES NEWINCCO 821 LIMITED Director 2008-04-10 CURRENT 2008-04-05 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CHOOSEFORMAT LIMITED Director 2008-03-03 CURRENT 1998-06-08 Dissolved 2013-08-13
JOHN BUCHANAN SYKES SLADEN ESTATES (HAMILTON) LIMITED Director 2008-03-03 CURRENT 2001-12-17 Dissolved 2016-08-09
JOHN BUCHANAN SYKES PINNACLE CORPORATE SERVICES LIMITED Director 2008-03-03 CURRENT 1997-02-17 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MATBRIGHT LIMITED Director 2008-03-03 CURRENT 1998-05-11 Liquidation
JOHN BUCHANAN SYKES INTO MANCHESTER LIMITED Director 2008-02-29 CURRENT 2007-11-27 Active
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES NEWCASTLE GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES EXETER GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES IUP EAST ANGLIA LIMITED Director 2007-07-25 CURRENT 2007-06-28 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE TWO LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE ONE LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES NUINTO LIMITED Director 2007-02-01 CURRENT 2006-12-14 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
JOHN BUCHANAN SYKES INTO EXETER LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
JOHN BUCHANAN SYKES DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED Director 2006-06-02 CURRENT 1994-10-07 Active
JOHN BUCHANAN SYKES NOVA MOBILITY SYSTEMS (UK) LIMITED Director 2006-05-25 CURRENT 2006-04-05 Active
JOHN BUCHANAN SYKES SBC ENTERPRISES LIMITED Director 2006-03-01 CURRENT 2003-09-29 Active
JOHN BUCHANAN SYKES CRITERION ENTERPRISES LIMITED Director 2006-01-11 CURRENT 2005-12-28 Active
JOHN BUCHANAN SYKES INTO NOMINEE ONE LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO NOMINEE TWO LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO GENERAL PARTNER LIMITED Director 2005-07-13 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO UNIVERSITY PARTNERSHIPS LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
JOHN BUCHANAN SYKES EASTROAM NETWORKING LIMITED Director 2005-03-01 CURRENT 2004-09-23 Dissolved 2013-08-27
JOHN BUCHANAN SYKES SUPEROAK LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
JOHN BUCHANAN SYKES XJR ENTERPRISES LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
JOHN BUCHANAN SYKES ALBOURNE ENTERPRISES LIMITED Director 1997-04-27 CURRENT 1997-03-20 Active
JOHN BUCHANAN SYKES MELWARD PLAYS LIMITED Director 1996-11-01 CURRENT 1949-01-31 Active
JOHN BUCHANAN SYKES MEDFIELD PROPERTY CO (PUTNEY) LIMITED Director 1996-11-01 CURRENT 1963-03-19 Active
JOHN BUCHANAN SYKES ADVENTUM HIRE LIMITED Director 1996-11-01 CURRENT 1960-08-22 Active
JOHN BUCHANAN SYKES HAMPTON LUCY PRODUCTIONS LIMITED Director 1996-03-27 CURRENT 1988-05-23 Active
JOHN BUCHANAN SYKES SOKO PUBLICATIONS LIMITED Director 1996-03-27 CURRENT 1983-02-17 Active

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
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-15CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-11-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-15CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-08-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019603900009
2017-12-01PSC02Notification of Shd Sussex Llp as a person with significant control on 2017-11-30
2017-12-01PSC07CESSATION OF JOHN SHAW AS A PERSON OF SIGNIFICANT CONTROL
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
2017-12-01TM02Termination of appointment of Christine Anne Shaw on 2017-11-30
2017-12-01AP01DIRECTOR APPOINTED MRS DENISE MARIA SYKES
2017-12-01AP01DIRECTOR APPOINTED MR JOHN BUCHANAN SYKES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 6139
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 6139
2016-03-04AR0112/01/16 ANNUAL RETURN FULL LIST
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 6139
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 6139
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2013-08-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0124/12/12 ANNUAL RETURN FULL LIST
2012-08-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0124/12/11 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA MEADEN
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-24AR0124/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-27AR0127/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLIVE WILLIS / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHAW / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA MEADEN / 01/10/2009
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27353LOCATION OF REGISTER OF MEMBERS
2007-02-27363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-20CERTNMCOMPANY NAME CHANGED JOHN SHAW (MACHINERY) LIMITED CERTIFICATE ISSUED ON 20/05/05
2005-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-05363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-10-1388(2)RAD 09/07/04--------- £ SI 989@1=989 £ IC 5000/5989
2004-07-19RES12VARYING SHARE RIGHTS AND NAMES
2004-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-23363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-09-12AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-07-18225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-02-05363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-12363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-09363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-02363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1999-01-06288aNEW DIRECTOR APPOINTED
1998-09-2588(2)RAD 28/08/98--------- £ SI 4900@1=4900 £ IC 100/5000
1998-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-02123£ NC 100/20000 18/06/98
1998-07-02ORES04NC INC ALREADY ADJUSTED 18/06/98
1998-07-02ORES13SECT 80 18/06/98
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-02363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1998-01-19288aNEW DIRECTOR APPOINTED
1997-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-03363(288)SECRETARY'S PARTICULARS CHANGED
1997-02-03363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
We could not find any licences issued to JOHN SHAW LIMITED 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 JOHN SHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1996-04-16 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-03-12 Satisfied MIDLAND BANK PLC
DEBENTURE 1993-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-08-24 Satisfied RURAL DEVELOPMENT COMISSION
LEGAL CHARGE 1987-07-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JOHN SHAW LIMITED

Intangible Assets
Patents
We have not found any records of JOHN SHAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN SHAW LIMITED
Trademarks
We have not found any records of JOHN SHAW LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE KINGSLEIGH LIMITED 2005-11-19 Outstanding

We have found 1 mortgage charges which are owed to JOHN SHAW LIMITED

Income
Government Income
We have not found government income sources for JOHN SHAW LIMITED. 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 (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as JOHN SHAW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN SHAW LIMITED 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.
Import/Export of Goods
Goods imported/exported by JOHN SHAW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0062114900Women's or girls' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted and goods of 9619)
2018-11-0062114900Women's or girls' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted and goods of 9619)
2018-10-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-10-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-09-0087149290Spokes for cycles (excl. for motorcycles)
2018-09-0087149290Spokes for cycles (excl. for motorcycles)
2018-07-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-07-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2017-02-0085279900Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles)
2016-11-0091011900Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, electrically operated, with opto-electronic display and with combined mechanical and opto-electronic display (excl. with backs made of steel)
2016-11-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-10-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2016-10-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2016-09-0061102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2016-08-0087087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2016-05-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2016-04-0087141030Road wheels and parts and accessories thereof, of motorcycles "incl. mopeds"
2016-01-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-11-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-11-0061102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2015-11-0087088099Suspension systems and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel)
2015-07-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-07-0161101190Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats)
2015-07-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-07-0061101190Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats)
2015-05-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2015-05-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2015-03-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-03-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2014-12-0161023010Women's or girls' overcoats, car coats, capes, cloaks and similar articles of man-made fibres, knitted or crocheted
2014-10-0184129080Parts of non-electrical engines and motors, n.e.s.
2014-09-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2014-08-0162179000Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2014-06-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-11-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-10-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2013-08-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2013-08-0161023090Women's or girls' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles, of man-made fibres, knitted or crocheted (excl. suits, ensembles, jackets, blazers, dresses, skirts, divided skirts, trousers, bib and brace overalls)
2013-05-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2013-05-0187141000Parts and accessories of motorcycles, incl. mopeds, n.e.s.
2013-04-0142050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2013-04-0187141000Parts and accessories of motorcycles, incl. mopeds, n.e.s.
2012-12-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-12-0187141000Parts and accessories of motorcycles, incl. mopeds, n.e.s.
2012-11-0187085091Parts for non-driving axles, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20 and of closed-die forged steel)
2012-09-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2012-07-0184669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)
2012-05-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2012-03-0187141000Parts and accessories of motorcycles, incl. mopeds, n.e.s.
2012-02-0187141000Parts and accessories of motorcycles, incl. mopeds, n.e.s.
2012-02-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-12-0142050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2010-11-0184073300Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, of a cylinder capac...
2010-10-0187141900
2010-09-0187141900
2010-09-0187149410
2010-07-0142031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2010-07-0187141900
2010-06-0187141900
2010-05-0187141900
2010-04-0187141900
2010-03-0164039191Footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle and calf, with in-soles of < 24 cm in length (excl. incorporating a protective metal toecap, sports footwear, orthopaedic footwear and toy footwear)
2010-03-0187141900
2010-03-0187149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2010-02-0187141900
2010-02-0187149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2010-01-0187
2010-01-0187141900

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN SHAW LIMITED 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 JOHN SHAW LIMITED 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.