J.H.SINCLAIR & CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-06 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/12/243 December 2024 Appointment of Mr Simon Ward as a director on 2024-12-01

View Document

03/12/243 December 2024 Notification of Simon Ward as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Cessation of Nigel Robert Finnigan as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Termination of appointment of Nigel Robert Finnigan as a director on 2024-12-01

View Document

20/06/2420 June 2024 Director's details changed for Mr Nigel Robert Finnigan on 2024-06-20

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

01/03/211 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

08/12/208 December 2020 CURRSHO FROM 31/12/2019 TO 30/11/2019

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FINNIGAN

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY MAURICE FINNIGAN

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE FINNIGAN

View Document

03/01/183 January 2018 CESSATION OF MAURICE FINNIGAN AS A PSC

View Document

03/01/183 January 2018 CESSATION OF CHRISTINE FINNIGAN AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE FINNIGAN

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FINNIGAN

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM C/O ASHBY BERRY COULSONS LTD 2 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1UB

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 55-57 ABERDEEN WALK SCARBOROUGH NORTH YORKSHIRE YO11 1BD

View Document

25/01/1225 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR NORAH GOEDHART

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORAH KATHLEEN GOEDHART / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT FINNIGAN / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE CLARKE FINNIGAN / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART FINNIGAN / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/01/1027 January 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 £ SR 450@1 15/11/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

06/12/066 December 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 10/12/04; NO CHANGE OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 48/49 ALBEMARLE CRESCENT SCARBOROUGH YO11 1XX

View Document

17/01/0217 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

19/12/9119 December 1991 RETURN MADE UP TO 10/12/91; CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

22/11/8922 November 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

19/11/8719 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

28/04/8728 April 1987 NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

22/02/6222 February 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information