This company is commonly known as A.j. Harris Properties Limited. The company was founded 88 years ago and was given the registration number 00308592. The firm's registered office is in POTTERS BAR. You can find them at Five Ways, 57/59 Hatfield Road, Potters Bar, . This company's SIC code is 41100 - Development of building projects.
Name | : | A.J. HARRIS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00308592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1935 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Ways, 57/59 Hatfield Road, Potters Bar, England, EN6 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD | Secretary | 18 May 2021 | Active |
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD | Director | 03 July 2020 | Active |
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD | Director | 03 July 2020 | Active |
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD | Director | 03 July 2020 | Active |
14, Sears Close, Godmanchester, Huntingdon, England, PE29 2JZ | Secretary | 15 September 1994 | Active |
4 Garden Close, Harpenden, AL5 2EG | Secretary | - | Active |
7 Oaklands Road, Totteridge, London, N20 8BA | Director | - | Active |
14, Sears Close, Godmanchester, Huntingdon, England, PE29 2JZ | Director | - | Active |
4 Garden Close, Harpenden, AL5 2EG | Director | - | Active |
Mrs Charlotte Elizabeth Harris Phillips | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, High Street, Hemel Hempstead, England, HP1 3AH |
Nature of control | : |
|
Mrs Gillian Shaw | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD |
Nature of control | : |
|
Mr Graham Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, High Street, Hemel Hempstead, England, HP1 3AH |
Nature of control | : |
|
Mr Martin Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, High Street, Hemel Hempstead, England, HP1 3AH |
Nature of control | : |
|
Mr Clive Robert Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1932 |
Nationality | : | British |
Address | : | C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD |
Nature of control | : |
|
Mr Malcolm James Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1936 |
Nationality | : | British |
Address | : | C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-20 | Resolution | Resolution. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Officers | Appoint person secretary company with name date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.