UKBizDB.co.uk

JAC & HARRI LTD

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

This company is commonly known as Jac & Harri Ltd. The company was founded 5 years ago and was given the registration number 12079308. The firm's registered office is in WELLS. You can find them at 20 Chamberlain Street, , Wells, Somerset. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:JAC & HARRI LTD
Company Number:12079308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:20 Chamberlain Street, Wells, Somerset, United Kingdom, BA5 2PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director29 April 2021Active
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director15 July 2019Active
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director02 July 2019Active
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director02 July 2019Active

People with Significant Control

Ms Jacqueline Anna Douglas
Notified on:01 July 2021
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:20, Chamberlain Street, Wells, United Kingdom, BA5 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Philip Paine
Notified on:19 November 2019
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:20, Chamberlain Street, Wells, United Kingdom, BA5 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jacqueline Anna Douglas
Notified on:02 July 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:20, Chamberlain Street, Wells, United Kingdom, BA5 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Claire Jane Ritchie
Notified on:02 July 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:20, Chamberlain Street, Wells, United Kingdom, BA5 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Resolution

Resolution.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.