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.
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 | : |
|
Registered Address | : | 6th Floor Corinthian House, Lansdowne Road, Croydon, England, CR0 2BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX | Director | 16 May 2022 | Active |
4 Beechdale Road, Brixton, London, SW2 | Secretary | 09 November 1993 | Active |
1 Lane Court, Bolingbroke Grove, London, SW11 6EW | Secretary | 03 May 2007 | Active |
34 Thame Road, Warborough, Wallingford, OX10 7DA | Secretary | 15 September 2005 | Active |
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX | Secretary | 01 December 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 November 1993 | Active |
The Old Tannery, Donnington, Newbury, RG14 2JT | Director | 15 September 2005 | Active |
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX | Director | 03 May 2007 | Active |
24 Thames Street, Sunbury On Thames, TW16 6AF | Director | 17 July 2006 | Active |
24 Thames Street, Sunbury On Thames, TW16 6AF | Director | 09 November 1993 | Active |
1 Lane Court, Bolingbroke Grove, London, SW11 6EW | Director | 03 May 2007 | Active |
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX | Director | 03 May 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 November 1993 | Active |
19 Rodenhurst Road, Clapham Park, London, SW4 8AE | Director | 15 September 2005 | Active |
Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX | Director | 01 December 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Change of name | Certificate change of name company. | Download |
2024-04-07 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-03-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-03-12 | Insolvency | Liquidation in administration proposals. | Download |
2024-03-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.