Company NameJ.A. Richardson (Electrical) Limited
Company StatusActive
Company Number00761378
CategoryPrivate Limited Company
Incorporation Date20 May 1963(60 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Ian Armstrong
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJefferson Lodge Manor Farm, 12 Peak Lane
Hooton Levitt
Rotherham
South Yorkshire
S66 8PL
Director NameMrs Elizabeth Adrienne Richardson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 2 Bark Lane
Addingham
Ilkley
Yorkshire
LS29 0RB
Director NameMr Lisle Richardson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 2 Bark Lane
Addingham
Ilkley
Yorkshire
LS29 0RB
Secretary NameMrs Elizabeth Adrienne Richardson
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 2 Bark Lane
Addingham
Ilkley
Yorkshire
LS29 0RB
Director NameMr Nicholas Richardson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(37 years after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinsty Lodge Fewston
Harrogate
North Yorkshire
HG3 1SX
Director NameMrs Betty Louise Richardson
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 7 months after company formation)
Appointment Duration15 years (resigned 03 January 2007)
RoleHousewife
Correspondence AddressAramac 29 Newfield Drive
Menston
Ilkley
West Yorkshire
LS29 6JQ

Contact

Websiterichardsonelectrical.co.uk

Location

Registered Address37 St Michaels Lane
Leeds
LS6 3BR
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

9.5k at £1Lisle Richardson
63.33%
Ordinary
3.5k at £1Mrs Elizabeth Adrienne Richardson
23.33%
Ordinary
2k at £1Mr Nicholas Richardson
13.33%
Ordinary
1 at £1Robert Ian Armstrong
0.01%
Ordinary B

Financials

Year2014
Net Worth£1,461,733
Cash£1,150,947
Current Liabilities£1,506,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 April 1993Delivered on: 11 May 1993
Satisfied on: 16 February 2001
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £32,638.50 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
16 February 1989Delivered on: 23 February 1989
Satisfied on: 16 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37, st. Michael's lane, leeds, W. yorks. T/n wyk 173269. proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1974Delivered on: 16 July 1974
Satisfied on: 16 February 2001
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
19 September 1985Delivered on: 30 September 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplement to a mortgage debenture dated 11-7-74.
Particulars: A specific charge over the benefit of all book debts & other debts due or owing to the comapny. (For full details see doc M47).
Outstanding

Filing History

22 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
2 January 2018Cessation of Lisle Richardson as a person with significant control on 12 October 2017 (1 page)
2 January 2018Statement of capital following an allotment of shares on 7 February 2017
  • GBP 15,003
(4 pages)
2 January 2018Notification of J.A. Richardson (Holdings) Ltd as a person with significant control on 12 October 2017 (2 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
31 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
9 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 15,003
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 15,002
(3 pages)
15 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Full accounts made up to 31 March 2016 (11 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 15,001
(8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 15,001
(8 pages)
14 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 15,001
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 15,001
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 15,000
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 15,000
(7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,000
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,000
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Mrs Elizabeth Adrienne Richardson on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Lisle Richardson on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Elizabeth Adrienne Richardson on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Lisle Richardson on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Robert Ian Armstrong on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Nicholas Richardson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Robert Ian Armstrong on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Nicholas Richardson on 17 December 2009 (2 pages)
21 September 2009Full accounts made up to 31 March 2009 (18 pages)
21 September 2009Full accounts made up to 31 March 2009 (18 pages)
15 January 2009Return made up to 31/12/08; full list of members (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (7 pages)
17 November 2008Location of debenture register (non legible) (1 page)
17 November 2008Location of debenture register (non legible) (1 page)
17 November 2008Location of register of members (non legible) (1 page)
17 November 2008Location of register of members (non legible) (1 page)
13 November 2008Full accounts made up to 31 March 2008 (15 pages)
13 November 2008Full accounts made up to 31 March 2008 (15 pages)
11 January 2008Return made up to 31/12/07; full list of members (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (7 pages)
22 December 2007Full accounts made up to 31 March 2007 (15 pages)
22 December 2007Full accounts made up to 31 March 2007 (15 pages)
15 February 2007Return made up to 31/12/06; full list of members (8 pages)
15 February 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
21 November 2006Location of register of members (non legible) (1 page)
21 November 2006Location of debenture register (non legible) (1 page)
21 November 2006Location of register of members (non legible) (1 page)
21 November 2006Location - directors interests register: non legible (1 page)
21 November 2006Location - directors interests register: non legible (1 page)
21 November 2006Location of debenture register (non legible) (1 page)
26 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 June 2004Resolutions
  • RES13 ‐ Clause 130 not apply 27/02/04
(1 page)
30 June 2004Resolutions
  • RES13 ‐ Clause 130 not apply 27/02/04
(1 page)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 November 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
5 November 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 September 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
17 September 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
14 January 2002Return made up to 31/12/01; change of members (7 pages)
14 January 2002Return made up to 31/12/01; change of members (7 pages)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
29 August 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
29 August 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Return made up to 31/12/00; no change of members (7 pages)
10 January 2001Return made up to 31/12/00; no change of members (7 pages)
3 October 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
3 October 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (5 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1996Return made up to 31/12/95; no change of members (5 pages)
9 January 1996Return made up to 31/12/95; no change of members (5 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)