General information

Name:

Jim Crisp Ltd

Office Address:

Princes House Wright Street HU2 8HX Hull

Number: 07584383

Incorporation date: 2011-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jim Crisp Limited has existed in the UK for 13 years. Registered under the number 07584383 in 2011, the company is registered at Princes House, Hull HU2 8HX. The enterprise's SIC and NACE codes are 43220 - Plumbing, heat and air-conditioning installation. Jim Crisp Ltd filed its latest accounts for the financial period up to 2023-03-31. The business latest confirmation statement was released on 2023-03-30.

For 13 years, this particular company has only been overseen by a single director: James C. who has been with it since 2011-03-30.

Executives who control the firm include: Helen C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 30 March 2011

Latest update: 1 February 2024

People with significant control

Helen C.
Notified on 7 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 2nd June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2nd June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 October 2013
Annual Accounts 12th December 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12th December 2016
Annual Accounts 24 July 2014
Date Approval Accounts 24 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-03-30 (CS01)
filed on: 30th, March 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

8 Waterside Park Livingstone Road

Post code:

HU13 0EN

City / Town:

Hessle

HQ address,
2014

Address:

8 Waterside Park Livingstone Road

Post code:

HU13 0EN

City / Town:

Hessle

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
13
Company Age

Similar companies nearby

Closest companies