James Lister & Sons Ltd was registered on 30 September 1957 and has its registered office in Smethwick Warley in West Midlands. We don't know the number of employees at the business. There are 4 directors listed for the business in the Companies House registry. The organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVELINE, Martin Raymond | N/A | 23 November 2010 | 1 |
BARNETT, William Henry | N/A | 01 May 1998 | 1 |
LISTER, William Wallace | N/A | 30 September 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LISTER, Janette Patricia | 02 January 1996 | 21 June 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 18 May 2020 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 10 May 2017 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA03 - Notice of resolution removing auditors | 22 May 2015 | |
AUD - Auditor's letter of resignation | 22 May 2015 | |
RESOLUTIONS - N/A | 19 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 January 2015 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 08 May 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
AR01 - Annual Return | 08 June 2012 | |
RESOLUTIONS - N/A | 01 June 2012 | |
SH01 - Return of Allotment of shares | 01 June 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 June 2012 | |
SH19 - Statement of capital | 01 June 2012 | |
CAP-SS - N/A | 01 June 2012 | |
AA - Annual Accounts | 31 January 2012 | |
CH01 - Change of particulars for director | 08 June 2011 | |
CH01 - Change of particulars for director | 08 June 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 January 2011 | |
CH01 - Change of particulars for director | 25 November 2010 | |
CH01 - Change of particulars for director | 25 November 2010 | |
TM01 - Termination of appointment of director | 25 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 November 2010 | |
MG01 - Particulars of a mortgage or charge | 05 November 2010 | |
MG01 - Particulars of a mortgage or charge | 29 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
TM02 - Termination of appointment of secretary | 05 July 2010 | |
TM01 - Termination of appointment of director | 05 July 2010 | |
AP01 - Appointment of director | 05 July 2010 | |
AP01 - Appointment of director | 05 July 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
RESOLUTIONS - N/A | 29 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 29 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 29 June 2010 | |
AA - Annual Accounts | 03 June 2010 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
AA - Annual Accounts | 21 May 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 23 May 2007 | |
363a - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 18 May 2006 | |
363a - Annual Return | 11 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 14 May 2004 | |
363s - Annual Return | 18 May 2003 | |
AA - Annual Accounts | 18 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2003 | |
363s - Annual Return | 20 May 2002 | |
AA - Annual Accounts | 20 May 2002 | |
363s - Annual Return | 24 May 2001 | |
AA - Annual Accounts | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 09 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2001 | |
363s - Annual Return | 25 May 2000 | |
AA - Annual Accounts | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 22 July 1999 | |
363s - Annual Return | 28 May 1999 | |
AA - Annual Accounts | 28 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 1998 | |
AA - Annual Accounts | 02 June 1998 | |
363s - Annual Return | 02 June 1998 | |
288b - Notice of resignation of directors or secretaries | 18 May 1998 | |
288b - Notice of resignation of directors or secretaries | 20 October 1997 | |
AA - Annual Accounts | 14 May 1997 | |
363s - Annual Return | 14 May 1997 | |
288a - Notice of appointment of directors or secretaries | 13 October 1996 | |
288b - Notice of resignation of directors or secretaries | 13 October 1996 | |
363s - Annual Return | 01 June 1996 | |
AA - Annual Accounts | 29 February 1996 | |
288 - N/A | 29 December 1995 | |
363s - Annual Return | 12 May 1995 | |
AA - Annual Accounts | 12 April 1995 | |
363s - Annual Return | 17 May 1994 | |
AA - Annual Accounts | 16 March 1994 | |
AA - Annual Accounts | 08 June 1993 | |
363b - Annual Return | 08 June 1993 | |
288 - N/A | 07 April 1993 | |
363s - Annual Return | 19 May 1992 | |
AA - Annual Accounts | 19 May 1992 | |
AA - Annual Accounts | 18 June 1991 | |
363b - Annual Return | 18 June 1991 | |
AA - Annual Accounts | 07 June 1990 | |
363 - Annual Return | 07 June 1990 | |
AA - Annual Accounts | 12 June 1989 | |
363 - Annual Return | 12 June 1989 | |
288 - N/A | 14 April 1989 | |
AA - Annual Accounts | 17 June 1988 | |
363 - Annual Return | 17 June 1988 | |
288 - N/A | 18 April 1988 | |
288 - N/A | 10 September 1987 | |
AA - Annual Accounts | 17 June 1987 | |
363 - Annual Return | 17 June 1987 | |
288 - N/A | 02 October 1986 | |
AA - Annual Accounts | 21 May 1986 | |
363 - Annual Return | 21 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 04 November 2010 | Outstanding |
N/A |
Debenture | 28 September 2010 | Outstanding |
N/A |
Legal charge | 21 June 2010 | Fully Satisfied |
N/A |
Legal charge | 21 June 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 31 July 2009 | Outstanding |
N/A |
Rent deposit deed | 31 July 2009 | Outstanding |
N/A |
Debenture | 14 July 1999 | Fully Satisfied |
N/A |