General information

Name:

Vistra Ltd

Office Address:

First Floor Templeback 10 Temple Back BS1 6FL Bristol

Number: 00865285

Incorporation date: 1965-11-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01534630113
  • 01179181401
  • 01179230063
  • 02074003366
  • 01315562917

Emails:

  • customerservices@jordans.co.uk
  • lee.date@jordans.co.uk
  • denise_sebastian@jordans.co.uk
  • leda.kakoyianni@jordans.com.cy
  • r.melton@jordans.com.cy

Websites

www.companyformation.co.uk
www.jordans.co.uk

Description

Data updated on:

Vistra Limited has existed in the United Kingdom for at least 59 years. Registered under the number 00865285 in the year 1965, the firm is located at First Floor Templeback, Bristol BS1 6FL. Despite the fact, that currently it is operating under the name of Vistra Limited, it had the name changed. This company was known under the name Jordan & Sons until Monday 17th June 1996, when the company name was changed to Jordans. The definitive switch came on Friday 5th April 2019. The company's declared SIC number is 70229, that means Management consultancy activities other than financial management. 2021-12-31 is the last time when the accounts were reported.

The company has four trademarks, all are valid. The first trademark was obtained in 2016. The one which will expire sooner, i.e. in September, 2026 is MyFormations.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £3,900 in total. The company also worked with the Buckinghamshire (3 transactions worth £2,836 in total) and the Cornwall Council (3 transactions worth £2,276 in total). Vistra was the service provided to the Cornwall Council Council covering the following areas: 41301-books And Publications and Books And Publications was also the service provided to the Hampshire County Council Council covering the following areas: Subscriptions.

Our database detailing this firm's personnel shows us the existence of four directors: Jason R., Stephen B., Joanna S. and Jason B. who became members of the Management Board on Friday 1st December 2023, Wednesday 8th February 2012. Another limited company has been appointed as one of the secretaries of this company: Jordan Company Secretaries Limited.

  • Previous company's names
  • Vistra Limited 2019-04-05
  • Jordans Limited 1996-06-17
  • Jordan & Sons Limited 1965-11-30

Trade marks

Trademark UK00003032412
Trademark image:Trademark UK00003032412 image
Status:Application Published
Filing date:2013-11-26
Owner name:Jordans Limited
Owner address:21 St. Thomas Street, Bristol, United Kingdom, BS1 6JS
Trademark UK00003032419
Trademark image:Trademark UK00003032419 image
Status:Application Published
Filing date:2013-11-26
Owner name:Jordans Limited
Owner address:21 St. Thomas Street, Bristol, United Kingdom, BS1 6JS
Trademark UK00003032307
Trademark image:Trademark UK00003032307 image
Status:Application Published
Filing date:2013-11-26
Owner name:Jordans Limited
Owner address:21 St. Thomas Street, Bristol, United Kingdom, BS1 6JS
Trademark UK00003188477
Trademark image:-
Trademark name:MyFormations
Status:Registered
Filing date:2016-09-29
Date of entry in register:2016-12-30
Renewal date:2026-09-29
Owner name:Jordans Limited
Owner address:21 St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Financial data based on annual reports

Company staff

Jason R.

Role: Director

Appointed: 01 December 2023

Latest update: 28 January 2024

Stephen B.

Role: Director

Appointed: 01 December 2023

Latest update: 28 January 2024

Joanna S.

Role: Director

Appointed: 01 December 2023

Latest update: 28 January 2024

Jason B.

Role: Director

Appointed: 08 February 2012

Latest update: 28 January 2024

Role: Corporate Secretary

Appointed: 29 August 2003

Address: Templeback, 10 Temple Back, Bristol, BS1 6FL

Latest update: 28 January 2024

People with significant control

The companies that control this firm are: Vistra Holdings (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 11-12 St James's Square, Sw1Y 4Lb and was registered as a PSC under the registration number 05693913.

Vistra Holdings (Uk) Limited
Address: 3rd Floor 11-12 St James's Square, London, Sw1y 4lb
Legal authority Uk
Legal form Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 05693913
Notified on 14 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
West Of England Trust Limited(The)
Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 01636508
Notified on 6 April 2016
Ceased on 14 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (21 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Buckinghamshire 2 £ 2 096.00
2014-12-03 3400951747 £ 1 278.00
2014-06-18 3400912334 £ 818.00
2013 Buckinghamshire 1 £ 740.00
2013-06-21 3400826959 £ 740.00
2012 Cornwall Council 1 £ 780.00
2012-10-04 194594 £ 780.00 41301-books And Publications
2012 Hampshire County Council 1 £ 3 900.00
2012-09-14 2208711678 £ 3 900.00 Subscriptions
2011 Cornwall Council 1 £ 766.00
2011-11-23 233111-1307223 £ 766.00 Books And Publications
2011 Devon County Council 1 £ 487.55
2011-07-21 LEGAL20280793 £ 487.55 Legal Fees & Disbursements
2010 Cornwall Council 1 £ 730.00
2010-12-15 205294-1080726 £ 730.00 Books And Publications

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 69201 : Accounting and auditing activities
  • 63110 : Data processing, hosting and related activities
58
Company Age

Similar companies nearby

Closest companies