G J York Limited NORTHAMPTON


G J York started in year 2003 as Private Limited Company with registration number 04858452. The G J York company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Northampton at Ironstone House 4 Ironstone Way. Postal code: NN6 9UD.

The company has one director. Garry Y., appointed on 12 August 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Elaine Y. and who left the the company on 12 August 2019. In addition, there is one former secretary - Elaine Y. who worked with the the company until 15 September 2023.

G J York Limited Address / Contact

Office Address Ironstone House 4 Ironstone Way
Office Address2 Brixworth
Town Northampton
Post code NN6 9UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04858452
Date of Incorporation Wed, 6th Aug 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st August
Company age 21 years old
Account next due date Sat, 31st May 2025 (400 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Garry Y.

Position: Director

Appointed: 12 August 2003

Elaine Y.

Position: Director

Appointed: 01 April 2017

Resigned: 12 August 2019

Elaine Y.

Position: Secretary

Appointed: 12 August 2003

Resigned: 15 September 2023

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 06 August 2003

Resigned: 08 August 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 06 August 2003

Resigned: 08 August 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Garry Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Elaine Y. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Garry Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elaine Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand20 40214 86910 896353
Current Assets29 61623 90919 9696 629
Debtors8 9648 7908 8236 276
Net Assets Liabilities1 3821 6495 680-9 625
Other Debtors8 9648 7908 8236 276
Total Inventories250250250 
Property Plant Equipment11 05924 60821 283 
Other
Amount Specific Advance Or Credit Directors 8 6578 8236 276
Amount Specific Advance Or Credit Made In Period Directors  47 64244 002
Amount Specific Advance Or Credit Repaid In Period Directors  47 47646 549
Accumulated Amortisation Impairment Intangible Assets70 00070 00070 000 
Accumulated Depreciation Impairment Property Plant Equipment12 8065 94713 408 
Average Number Employees During Period2222
Bank Borrowings Overdrafts18 00013 3959 9003 600
Creditors22 36226 16517 7266 300
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 285 20 615
Disposals Property Plant Equipment 22 119 34 691
Finance Lease Liabilities Present Value Total4 36212 7707 826 
Fixed Assets11 05924 60821 283 
Increase From Depreciation Charge For Year Property Plant Equipment 7 4267 4617 207
Intangible Assets Gross Cost70 00070 00070 000 
Net Current Assets Liabilities14 7867 8826 167-3 325
Other Creditors8628971 5001 080
Other Taxation Social Security Payable9 7216 5943 7595 274
Property Plant Equipment Gross Cost23 86530 55534 691 
Provisions For Liabilities Balance Sheet Subtotal2 1014 6764 044 
Total Assets Less Current Liabilities25 84532 49027 450-3 325
Total Additions Including From Business Combinations Property Plant Equipment 28 8094 136 
Trade Creditors Trade Payables1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Termination of appointment as a secretary on September 15, 2023
filed on: 24th, October 2023
Free Download (1 page)

Company search