UKBizDB.co.uk

J LISTER ELECTRICAL LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 2, Osbaldwick Link Road, York, England, YO19 5JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA

Secretary15 January 2020Active
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA

Director18 January 2024Active
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA

Director01 June 2020Active
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA

Director15 January 2020Active
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA

Director04 October 2011Active
Chapel House Main Street, Knapton, York, YO2 6QG

Secretary07 December 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 December 2001Active
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA

Director06 January 2023Active
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA

Director01 November 2020Active
11 Church Close, Askham Bryan, York, YO23 3RP

Director07 December 2001Active
97, Poppleton Road, York, England, YO26 4UN

Director15 January 2020Active
Chapel House Main Street, Knapton, York, YO2 6QG

Director07 December 2001Active
Chapel House Main Street, Knapton, York, YO2 6QG

Director07 December 2001Active
Unit 2, Osbaldwick Link Road, York, England, YO19 5JA

Director15 January 2020Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-01-28Address

Change sail address company with new address.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-09-03Address

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

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.