UKBizDB.co.uk

JAMES HARRIS INVESTIGATIONS LIMITED

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

This company is commonly known as James Harris Investigations Limited. The company was founded 27 years ago and was given the registration number 03291520. The firm's registered office is in WANTAGE. You can find them at The Power House High Street, Ardington, Wantage, . This company's SIC code is 80300 - Investigation activities.

Company Information

Name:JAMES HARRIS INVESTIGATIONS LIMITED
Company Number:03291520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:The Power House High Street, Ardington, Wantage, England, OX12 8PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Power House, High Street, Ardington, Wantage, England, OX12 8PS

Secretary14 May 2015Active
15, Luttrellstown View, Castleknock, Dublin 15, England, DUBLIN 15

Director12 May 2008Active
Violet Farm 32 New Road, East Hagbourne, OX11 9JU

Director12 December 1996Active
7 Balsam Drive, Cumberland, United States,

Director02 June 2008Active
The Power House, High Street, Ardington, Wantage, England, OX12 8PS

Director14 May 2015Active
Violet Farm 32 New Road, East Hagbourne, Didcot, OX11 9JU

Secretary12 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 1996Active
Cefn Cottage, Cefn Coed Y Cymer, Merthyr Tydfil, CF48 2PH

Director26 July 2005Active
41 The Oval, Broxbourne, EN10 6DQ

Director17 November 2003Active
11 Gerard Road, Harrow, HA1 2ND

Director13 March 1997Active
Hermannstrasse 31, 53225 Bonn, Germany,

Director05 September 2000Active
154 Fenchurch Street, London, EC3M 6UV

Director13 March 1997Active
44 Marlay View, Ballinteer, Dublin 16,

Director12 May 2008Active
5, Abingdon Road, Didcot, Great Britain, OX11 9BL

Director14 July 2010Active
Weirbank, Monkey Island Lane, Bray On Thames, SL6 2ED

Director28 September 2011Active
Drakes Bottom, 171 Borden Lane, Sittingbourne, ME10 1DA

Director01 January 2008Active
154 Fenchurch Street, London, EC3M 6UV

Director13 March 1997Active
39, Rodway Road, Bromley, BR1 3JP

Director31 March 1997Active
Turnpike Cottage, Reading Road, Harwell, OX11 0JN

Director20 July 2000Active
99 Chase Hill Road, Arlesey, SG15 6UF

Director19 February 1999Active
100, Commercial Street, Suite 220 Portland, Maine 04101, Usa,

Director30 November 2012Active
Petersfield Lake View Road, Felbridge, East Grinstead, RH19 2QB

Director13 March 1997Active
24 Ryecroft Drive, Horsham, RH12 2AP

Director13 March 1997Active
3 Salt Lane, Hydestile, Godalming, GU8 4DG

Director13 March 1997Active
Hill Farm House, Tarporley, CW6 0JD

Director13 March 1997Active

People with Significant Control

Health Claims Bureau Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Weirbank, Monkey Island Lane, Maidenhead, England, SL6 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Address

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

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-03-01Mortgage

Mortgage satisfy charge full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Officers

Appoint person secretary company with name date.

Download
2015-06-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.