Company NameJohn Sizer (Domestics) Limited
Company StatusDissolved
Company Number05881087
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 8 months ago)
Dissolution Date11 January 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDiane Elsie Sizer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Drovers Rise
Elloughton
North Humberside
HU15 1LN
Director NameJohn Sizer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Drovers Rise
Elloughton
North Humberside
HU15 1LN
Secretary NameDiane Elsie Sizer
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Drovers Rise
Elloughton
North Humberside
HU15 1LN
Director NameMr Ian John Sizer
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(11 months, 4 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2021)
RoleDomestic Appliances
Country of ResidenceEngland
Correspondence Address1 Hanover Drive
Brough
North Humberside
HU15 1TW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr John Sizer
50.00%
Ordinary A
40 at £1Mr Ian John Sizer
40.00%
Ordinary C
10 at £1Mrs Diane Elsie Sizer
10.00%
Ordinary B

Financials

Year2014
Net Worth-£53,340
Cash£505
Current Liabilities£127,967

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

17 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
20 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
12 February 2020Registered office address changed from 34/35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
26 October 2019Change of details for Mr John Sizer as a person with significant control on 26 October 2019 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 May 2017Unaudited abridged accounts made up to 31 August 2016 (15 pages)
4 May 2017Unaudited abridged accounts made up to 31 August 2016 (15 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (18 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (18 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013
(7 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013
(7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 March 2011Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 7 March 2011 (1 page)
10 August 2010Director's details changed for Ian John Sizer on 15 July 2010 (2 pages)
10 August 2010Director's details changed for Diane Elsie Sizer on 15 July 2010 (2 pages)
10 August 2010Director's details changed for John Sizer on 15 July 2010 (2 pages)
10 August 2010Director's details changed for John Sizer on 15 July 2010 (2 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Diane Elsie Sizer on 15 July 2010 (2 pages)
10 August 2010Director's details changed for Ian John Sizer on 15 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 July 2009Return made up to 19/07/09; full list of members (4 pages)
30 July 2009Return made up to 19/07/09; full list of members (4 pages)
27 July 2009Notice of assignment of name or new name to shares (1 page)
27 July 2009Notice of assignment of name or new name to shares (1 page)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
19 February 2009Registered office changed on 19/02/2009 from c/o atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page)
19 February 2009Registered office changed on 19/02/2009 from c/o atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 December 2007Notice of assignment of name or new name to shares (1 page)
18 December 2007Notice of assignment of name or new name to shares (1 page)
22 August 2007Return made up to 19/07/07; full list of members (3 pages)
22 August 2007Return made up to 19/07/07; full list of members (3 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
19 July 2006Incorporation (12 pages)
19 July 2006Incorporation (12 pages)