UKBizDB.co.uk

J & W HARRIS HOLDINGS LIMITED

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

This company is commonly known as J & W Harris Holdings Limited. The company was founded 17 years ago and was given the registration number SC308222. The firm's registered office is in BATHGATE. You can find them at 47 West Main Street, Blackburn, Bathgate, West Lothian. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:J & W HARRIS HOLDINGS LIMITED
Company Number:SC308222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 September 2006
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:47 West Main Street, Blackburn, Bathgate, West Lothian, EH47 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, West Main Street, Blackburn, Bathgate, EH47 7LT

Secretary20 July 2018Active
Avis Budget House, Park Road, Bracknell, England, RG12 2EW

Director09 November 2017Active
47, West Main Street, Blackburn, Bathgate, EH47 7LT

Director14 August 2019Active
47, West Main Street, Blackburn, Bathgate, Scotland, EH47 7LT

Secretary07 September 2010Active
Avis Budget House, Park Road, Bracknell, England, RG12 2EW

Secretary09 November 2017Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary07 September 2006Active
10, Mains Place, East Whitburn, Bathgate, Scotland, EH47 8RB

Director26 September 2006Active
40 Kettil'stoun Mains, Linlithgow, EH49 6SL

Director26 September 2006Active
Avis Budget House, Park Road, Bracknell, England, RG12 2EW

Director09 November 2017Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Director07 September 2006Active

People with Significant Control

Avis Budget Uk Limited
Notified on:09 November 2017
Status:Active
Country of residence:England
Address:Avis Budget House, Park Road, Bracknell, England, RG12 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
James William Richard Harris
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Scotland
Address:10, Mains Place, Bathgate, Scotland, EH47 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:Scotland
Address:40, Kettil'stoun Mains, Linlithgow, Scotland, EH49 6SL
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Change account reference date company previous shortened.

Download
2019-03-15Accounts

Accounts with accounts type small.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Officers

Appoint person secretary company with name date.

Download
2018-07-26Officers

Termination secretary company with name termination date.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Officers

Termination secretary company with name termination date.

Download
2017-11-21Officers

Appoint person secretary company with name date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.