You are here: bizstats.co.uk > a-z index > J list

J.w. Liptrot & Company Limited YORK


J.w. Liptrot & Company started in year 1944 as Private Limited Company with registration number 00388453. The J.w. Liptrot & Company company has been functioning successfully for 80 years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE.

Currently there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J.w. Liptrot & Company Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00388453
Date of Incorporation Wed, 28th Jun 1944
Industry Dormant Company
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 17 February 2006

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Gerald F.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2016

John W.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2009

Gerald F.

Position: Director

Appointed: 17 January 2006

Resigned: 29 December 2006

Michael K.

Position: Director

Appointed: 17 January 2006

Resigned: 14 January 2022

Michael F.

Position: Director

Appointed: 17 January 2006

Resigned: 18 April 2013

Colin C.

Position: Secretary

Appointed: 07 March 2005

Resigned: 17 February 2006

Nigel F.

Position: Director

Appointed: 02 October 1998

Resigned: 24 January 2006

John B.

Position: Secretary

Appointed: 01 May 1998

Resigned: 07 March 2005

Martin D.

Position: Director

Appointed: 01 May 1998

Resigned: 01 November 2005

John B.

Position: Director

Appointed: 01 May 1998

Resigned: 31 March 2006

Peter K.

Position: Director

Appointed: 28 June 1996

Resigned: 01 May 1998

Peter K.

Position: Secretary

Appointed: 28 June 1996

Resigned: 25 February 1999

Geoffrey S.

Position: Director

Appointed: 07 December 1991

Resigned: 28 June 1996

John M.

Position: Director

Appointed: 07 December 1991

Resigned: 01 May 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is John Maunders Group Limited from York, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John Maunders Group Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00934903
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements