This company is commonly known as J Lister Electrical Limited. The company was founded 22 years ago and was given the registration number 04335941. The firm's registered office is in YORK. You can find them at Unit 2, Osbaldwick Link Road, York, . This company's SIC code is 43210 - Electrical installation.
Name | : | J LISTER ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 04335941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Osbaldwick Link Road, York, England, YO19 5JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA | Secretary | 15 January 2020 | Active |
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA | Director | 18 January 2024 | Active |
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA | Director | 01 June 2020 | Active |
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA | Director | 15 January 2020 | Active |
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA | Director | 04 October 2011 | Active |
Chapel House Main Street, Knapton, York, YO2 6QG | Secretary | 07 December 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 07 December 2001 | Active |
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA | Director | 06 January 2023 | Active |
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA | Director | 01 November 2020 | Active |
11 Church Close, Askham Bryan, York, YO23 3RP | Director | 07 December 2001 | Active |
97, Poppleton Road, York, England, YO26 4UN | Director | 15 January 2020 | Active |
Chapel House Main Street, Knapton, York, YO2 6QG | Director | 07 December 2001 | Active |
Chapel House Main Street, Knapton, York, YO2 6QG | Director | 07 December 2001 | Active |
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA | Director | 15 January 2020 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 07 December 2001 | Active |
Northern Bear Construction Limited | ||
Notified on | : | 24 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | A1 Grainger, Prestwick Park, Newcastle Upon Tyne, England, NE20 9SJ |
Nature of control | : |
|
Lister Holdings (York) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 97, Poppleton Road, York, England, YO26 4UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-01-28 | Address | Change sail address company with new address. | Download |
2021-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.