UKBizDB.co.uk

J. FORSTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J. Forster Limited. The company was founded 44 years ago and was given the registration number 01457851. The firm's registered office is in GOOLE. You can find them at Church View Main Street, Kellington, Goole, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J. FORSTER LIMITED
Company Number:01457851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Church View Main Street, Kellington, Goole, England, DN14 0NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Village Hall, Village Road, Leeds, England, LS16 8AS

Director07 March 2024Active
4 Simpsons Lane, Knottingley, WF11 0HP

Secretary-Active
Glebe House Glebe Lane, Knottingley, WF11 8ET

Secretary03 January 1995Active
Springwood, Hollygarth Lane, Beal, Goole, United Kingdom, DN14 0SX

Secretary30 September 2005Active
Church View, Main Street, Kellington, Goole, England, DN14 0NH

Secretary29 May 2014Active
Lea Gate, Field Lane, Hensall, DN14 0RB

Secretary23 October 2001Active
4 Simpsons Lane, Knottingley, WF11 0HP

Director-Active
194 Kendal Drive, Townville, Castleford, WF10 3QZ

Director-Active
Church View, Main Street, Kellington, Goole, England, DN14 0NH

Director23 October 2001Active
Glebe House Glebe Lane, Knottingley, WF11 8ET

Director08 December 1997Active
Church View, Main Street, Kellington, Goole, England, DN14 0NH

Director01 June 2016Active
Church View, Main Street, Kellington, Goole, England, DN14 0NH

Director01 June 2016Active

People with Significant Control

Harewood Developments Ltd
Notified on:07 March 2024
Status:Active
Country of residence:England
Address:Unit 5, Flemming Court, Castleford, England, WF10 5HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Gerard Hourigan
Notified on:07 March 2024
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Old Village Hall, Village Road, Leeds, England, LS16 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Saunders
Notified on:01 April 2019
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Church View, Main Street, Goole, England, DN14 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Saunders
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:English
Country of residence:England
Address:Church View, Main Street, Goole, England, DN14 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Capital

Legacy.

Download
2022-09-08Capital

Capital statement capital company with date currency figure.

Download
2022-09-08Insolvency

Legacy.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.