Company NameJ. Shiner & Sons Limited
Company StatusDissolved
Company Number00344612
CategoryPrivate Limited Company
Incorporation Date24 September 1938(85 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Pongsakorn Taweeporn
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(65 years, 9 months after company formation)
Appointment Duration16 years, 3 months (closed 06 October 2020)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address62 Chyngton Gardens
Seaford
East Sussex
BN25 3RT
Director NameGeorge William Howard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(53 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressHughendon
20 Dukeswood Drive
Gerrards Cross
Buckinghamshire
Director NameHalina Joanna Howard
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(53 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressHughendon
20 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameJennifer Keetch
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(53 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address3 Churchfield Path
Cheshunt
Waltham Cross
Hertfordshire
EN8 9EG
Director NameJohn Edward Keetch
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(53 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address3 Churchfield Path
Cheshunt
Waltham Cross
Hertfordshire
EN8 9EG
Secretary NameHalina Joanna Howard
NationalityBritish
StatusResigned
Appointed27 December 1991(53 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressHughendon
20 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameShermann Dennis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(62 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address71 Northal Road
Bexleyheath
Kent
DA7 6JF
Director NameMr Roger Alan Fry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(62 years, 9 months after company formation)
Appointment Duration17 years (resigned 26 July 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address62 Chyngton Gardens
Seaford
East Sussex
BN25 3RT
Secretary NameMr Roger Alan Fry
NationalityBritish
StatusResigned
Appointed01 July 2001(62 years, 9 months after company formation)
Appointment Duration17 years (resigned 26 July 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address62 Chyngton Gardens
Seaford
East Sussex
BN25 3RT

Contact

Websitej-shiner.co.uk
Email address[email protected]
Telephone01323 891000
Telephone regionEastbourne

Location

Registered Address2nd Floor, 17 Short's Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.9k at £1Roger Alan Fry
90.00%
Ordinary
210 at £1Mr Pongsakorn Taweeporn
10.00%
Ordinary

Financials

Year2014
Net Worth£6,098
Cash£3,434
Current Liabilities£31,197

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 January 2016Director's details changed for Mr Roger Alan Fry on 22 June 2015 (2 pages)
16 January 2016Director's details changed for Pongsakorn Taweeporn on 22 June 2015 (2 pages)
16 January 2016Secretary's details changed for Mr Roger Alan Fry on 22 June 2015 (1 page)
16 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2,100
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 January 2010Director's details changed for Mr Roger Alan Fry on 27 December 2009 (2 pages)
12 January 2010Director's details changed for Pongsakorn Taweeporn on 27 December 2009 (2 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 February 2009Return made up to 27/12/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 March 2008Return made up to 27/12/07; full list of members (4 pages)
15 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 January 2006Return made up to 27/12/05; full list of members (7 pages)
13 September 2005Amended accounts made up to 30 June 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 March 2005Ad 17/06/04--------- £ si 100@1 (2 pages)
14 March 2005Nc inc already adjusted 15/06/04 (1 page)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 March 2005Particulars of contract relating to shares (3 pages)
9 March 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2004New director appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 April 2004Return made up to 27/12/03; full list of members (7 pages)
3 October 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
28 January 2003Return made up to 27/12/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/01/02
(7 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
21 September 2001Full accounts made up to 30 June 2001 (12 pages)
3 January 2001Return made up to 27/12/00; full list of members (7 pages)
22 September 2000Full accounts made up to 30 June 2000 (12 pages)
12 January 2000Return made up to 27/12/99; full list of members (7 pages)
29 September 1999Full accounts made up to 30 June 1999 (12 pages)
14 December 1998Return made up to 27/12/98; no change of members (4 pages)
29 September 1998Full accounts made up to 30 June 1998 (12 pages)
15 January 1998Return made up to 27/12/97; no change of members (4 pages)
23 September 1997Full accounts made up to 30 June 1997 (13 pages)
9 January 1997Return made up to 27/12/96; full list of members (6 pages)
13 September 1996Full accounts made up to 30 June 1996 (13 pages)
4 January 1996Return made up to 27/12/95; no change of members (4 pages)
13 September 1995Full accounts made up to 30 June 1995 (13 pages)
24 September 1938Incorporation (18 pages)