UKBizDB.co.uk

HARVEY JONES MANUFACTURING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harvey Jones Manufacturing Limited. The company was founded 30 years ago and was given the registration number 02870299. The firm's registered office is in CROYDON. You can find them at 6th Floor Corinthian House, Lansdowne Road, Croydon, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:HARVEY JONES MANUFACTURING LIMITED
Company Number:02870299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:6th Floor Corinthian House, Lansdowne Road, Croydon, England, CR0 2BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director16 May 2022Active
4 Beechdale Road, Brixton, London, SW2

Secretary09 November 1993Active
1 Lane Court, Bolingbroke Grove, London, SW11 6EW

Secretary03 May 2007Active
34 Thame Road, Warborough, Wallingford, OX10 7DA

Secretary15 September 2005Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Secretary01 December 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 November 1993Active
The Old Tannery, Donnington, Newbury, RG14 2JT

Director15 September 2005Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director03 May 2007Active
24 Thames Street, Sunbury On Thames, TW16 6AF

Director17 July 2006Active
24 Thames Street, Sunbury On Thames, TW16 6AF

Director09 November 1993Active
1 Lane Court, Bolingbroke Grove, London, SW11 6EW

Director03 May 2007Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director03 May 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 November 1993Active
19 Rodenhurst Road, Clapham Park, London, SW4 8AE

Director15 September 2005Active
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX

Director01 December 2008Active

People with Significant Control

Harvey Jones Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24a, Marshalsea Road, London, England, SE1 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Change of name

Certificate change of name company.

Download
2024-04-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-03-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-03-12Insolvency

Liquidation in administration proposals.

Download
2024-03-03Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Address

Change registered office address company with date old address new address.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.