Back to search

J.P. Arthur & Sons Limited

00352956

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

9 Lower Brook Street, Oswestry, SY11 2HJ
Incorporated 13/05/1939

Compliance

Last accounts

31/12/2024

full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 07/11/2025

Due 21/11/2026

On track

Industry

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
45320
Retail trade of motor vehicle parts and accessories

Officers

Jonathan Mark Jones

director · Since 10/01/2018

British · United Kingdom · Age 64

Stephen John Drew

director · Since 18/11/2025

British · England · Age 60

Former

Richard Ronald Williams

director · Resigned 05/01/2015

Theresa Marion Williams

director · Resigned 29/12/2022

Michael Peter Williams

director · Resigned 29/12/2022

Richard Stuart Williams

director · Resigned 29/12/2022

David Goldthorpe

director · Resigned 06/04/2023

Joan Williams

director · Resigned 20/07/2023

Paul Warren

director · Resigned 20/07/2023

Paul Warren

secretary · Resigned 20/07/2023

Richard Nigel Williams

director · Resigned 18/11/2025

Richard Nigel Williams

secretary · Resigned 18/11/2025

Persons with Significant Control

Sttr Holdings Limited

75–100% shares
75–100% votes

Sheppey Garden, Main Street, Pershore, WR10 3NH

Reg: 16567645 · Registrar Of Companies · Private Limited Company

Notified 18/11/2025

Former PSCs

Mr Richard Nigel Williams

Ceased 05/02/2021

Mrs Theresa Marion Williams

Ceased 05/02/2021

Perthy Properties Limited

Ceased 18/11/2025

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line19 Lower Brook Street
2026-05-05

9 LOWER BROOK STREET

post townOswestry
2026-05-05

OSWESTRY

officer appointedDREW, Stephen John
2026-05-05
officer appointedJONES, Jonathan Mark
2026-05-05

CompanyRankvs 170+ SIC 45111 peers
78

Financial strength93th percentile among SIC peers · 23/25
Employees97th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.17× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength23/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to

Key FinancialsYear ending 31/12/2024

Net Worth

£3.1M

Balance sheet strength

Cash

£454k

Cash in the bank

Profit Before Tax

£581k

Bottom line earnings

Net Current Assets

£2.9M

Working capital

Current Assets

£5.3M

Current Liabilities

£2.4M

Fixed Assets

£306k

Debtors

£1.0M

Admin Expenses

£3.0M

Profit After Tax

£440k

80avg. employees

Tax at Year End

Corp tax£152k

People Costs

Wages & salaries£2.2M

Balance Sheet

Assets less current liabilities£3.2M
Prepared with CCH Software

EstimatesDerived

YearCurrent Ratio
20242.17

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with updates

15/12/20254 pages · PDF
Director appointed

appoint person director company with name date

28/11/20252 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/11/202549 pages · PDF
PSC05

change to a person with significant control

19/11/20252 pages · PDF
PSC02

notification of a person with significant control

19/11/20252 pages · PDF
PSC07

cessation of a person with significant control

19/11/20251 page · PDF
TM02

termination secretary company with name termination date

19/11/20251 page · PDF
Director resigned

termination director company with name termination date

19/11/20251 page · PDF
MR04

mortgage satisfy charge full

13/10/20251 page · PDF
MR04

mortgage satisfy charge full

13/10/20251 page · PDF
Accounts filed

accounts with accounts type full

08/08/202526 pages · PDF
MR04

mortgage satisfy charge full

05/08/20251 page · PDF
MR04

mortgage satisfy charge full

05/08/20251 page · PDF
SH02

capital alter shares redemption statement of capital

26/03/20254 pages · PDF
Confirmation statement

confirmation statement with no updates

14/12/20243 pages · PDF
Accounts filed

accounts with accounts type medium

09/10/202424 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

24/11/202378 pages · PDF
Confirmation statement

confirmation statement with no updates

08/11/20233 pages · PDF
Accounts filed

accounts with accounts type medium

12/10/202324 pages · PDF
Director resigned

termination director company with name termination date

20/07/20231 page · PDF
Director resigned

termination director company with name termination date

20/07/20231 page · PDF
TM02

termination secretary company with name termination date

20/07/20231 page · PDF
Address changed

change registered office address company with date old address new address

11/07/20231 page · PDF
Director resigned

termination director company with name termination date

11/04/20231 page · PDF
Director resigned

termination director company with name termination date

29/12/20221 page · PDF
Director resigned

termination director company with name termination date

29/12/20221 page · PDF
Director resigned

termination director company with name termination date

29/12/20221 page · PDF
Confirmation statement

confirmation statement with updates

12/12/20224 pages · PDF
Accounts filed

accounts with accounts type full

09/09/202225 pages · PDF
Confirmation statement

confirmation statement with no updates

10/12/20213 pages · PDF
Accounts filed

accounts with accounts type full

30/09/202129 pages · PDF
PSC02

notification of a person with significant control

17/03/20214 pages · PDF
PSC07

cessation of a person with significant control

17/03/20213 pages · PDF
PSC07

cessation of a person with significant control

17/03/20213 pages · PDF
MR04

mortgage satisfy charge full

04/03/20211 page · PDF
MR04

mortgage satisfy charge full

04/03/20211 page · PDF
MR04

mortgage satisfy charge full

04/03/20211 page · PDF
Confirmation statement

confirmation statement with no updates

18/11/20203 pages · PDF
Accounts filed

accounts with accounts type full

11/09/202027 pages · PDF
MR04

mortgage satisfy charge full

06/07/20201 page · PDF
AP03

appoint person secretary company with name date

04/02/20202 pages · PDF
Director appointed

appoint person director company with name date

03/02/20202 pages · PDF
Confirmation statement

confirmation statement with no updates

15/11/20193 pages · PDF
Accounts filed

accounts with accounts type full

05/08/201928 pages · PDF
Confirmation statement

confirmation statement with no updates

20/11/20183 pages · PDF
Accounts filed

accounts with accounts type full

27/09/201827 pages · PDF
Director appointed

appoint person director company with name date

10/01/20182 pages · PDF
Director appointed

appoint person director company with name date

10/01/20182 pages · PDF
Confirmation statement

confirmation statement with no updates

16/11/20173 pages · PDF
Accounts filed

accounts with accounts type full

21/09/201727 pages · PDF
Confirmation statement

confirmation statement with updates

15/11/20166 pages · PDF
Accounts filed

accounts with accounts type full

12/07/201632 pages · PDF
AUD

auditors resignation company

03/12/20151 page · PDF
Annual return

annual return company with made up date full list shareholders

01/12/20156 pages · PDF
Director details changed

change person director company with change date

01/12/20152 pages · PDF
Accounts filed

accounts with accounts type medium

15/09/201524 pages · PDF
Director appointed

appoint person director company with name date

13/01/20152 pages · PDF
Director appointed

appoint person director company with name date

13/01/20152 pages · PDF
Director resigned

termination director company with name termination date

13/01/20151 page · PDF
MR01

mortgage create with deed with charge number charge creation date

24/12/201411 pages · PDF
Annual return

annual return company with made up date full list shareholders

19/11/20146 pages · PDF
Accounts filed

accounts with accounts type medium

01/05/201421 pages · PDF
Annual return

annual return company with made up date full list shareholders

07/11/20136 pages · PDF
AD04

move registers to registered office company

07/11/20131 page · PDF
Accounts filed

accounts with accounts type medium

04/06/201319 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/11/20126 pages · PDF
Accounts filed

accounts with accounts type medium

19/04/201217 pages · PDF
Annual return

annual return company with made up date full list shareholders

09/11/20116 pages · PDF
CH03

change person secretary company with change date

09/11/20111 page · PDF
Director details changed

change person director company with change date

09/11/20112 pages · PDF
Director details changed

change person director company with change date

09/11/20112 pages · PDF
Director details changed

change person director company with change date

09/11/20112 pages · PDF
Director appointed

appoint person director company with name

20/09/20113 pages · PDF
Accounts filed

accounts with accounts type medium

19/05/201118 pages · PDF
Annual return

annual return company with made up date full list shareholders

09/11/20108 pages · PDF
Accounts filed

accounts with accounts type medium

19/05/201018 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/11/20098 pages · PDF
AD03

move registers to sail company

02/11/20091 page · PDF
AD02

change sail address company

02/11/20091 page · PDF
Accounts filed

accounts with accounts type medium

28/08/200917 pages · PDF
363a

legacy

04/11/20084 pages · PDF
Accounts filed

accounts with accounts type small

28/10/20088 pages · PDF
363a

legacy

05/11/20074 pages · PDF
Accounts filed

accounts with accounts type small

31/08/20077 pages · PDF
363a

legacy

11/12/20064 pages · PDF
Accounts filed

accounts with accounts type medium

31/10/200618 pages · PDF
395

legacy

21/10/20063 pages · PDF
395

legacy

23/05/20069 pages · PDF
Accounts filed

accounts with accounts type medium

07/11/200518 pages · PDF
363s

legacy

02/11/20058 pages · PDF
363s

legacy

13/10/20048 pages · PDF
Accounts filed

accounts with accounts type group

16/06/200425 pages · PDF
403a

legacy

13/05/20041 page · PDF
403a

legacy

13/05/20041 page · PDF
403a

legacy

04/03/20041 page · PDF
403a

legacy

12/11/20032 pages · PDF
363s

legacy

30/10/20038 pages · PDF
Accounts filed

accounts with accounts type medium

17/07/200320 pages · PDF
363s

legacy

01/11/20028 pages · PDF
Accounts filed

accounts with accounts type medium

26/04/200219 pages · PDF