This company is commonly known as Jan Harrison Limited. The company was founded 25 years ago and was given the registration number 03640288. The firm's registered office is in CHORLEY. You can find them at Speed Medical House, Matrix Park, Chorley, Lancashire. This company's SIC code is 86900 - Other human health activities.
Name | : | JAN HARRISON LIMITED |
---|---|---|
Company Number | : | 03640288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Speed Medical House, Matrix Park, Chorley, Lancashire, England, PR7 7NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA | Director | 18 July 2019 | Active |
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA | Director | 23 April 2019 | Active |
11 Sherland Road, Twickenham, TW1 4HB | Secretary | 30 June 2001 | Active |
38 Woodgreen, Witney, OX8 6DJ | Secretary | 29 September 1998 | Active |
31a Saint Margarets Street, Bradford On Avon, BA15 1DW | Secretary | 02 December 2004 | Active |
13 Orford Gardens, Strawberry Hill, Twickenham, TW1 4PL | Secretary | 01 January 2008 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 29 September 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 29 September 1998 | Active |
54 Meadvale Road, London, W5 1NR | Director | 29 September 1998 | Active |
38 Woodgreen, Witney, OX8 6DJ | Director | 29 September 1998 | Active |
31a Saint Margarets Street, Bradford On Avon, BA15 1DW | Director | 16 July 2003 | Active |
Fl 360 Limited | ||
Notified on | : | 23 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Speed Medical House, Matrix Park, Chorley, England, PR7 7NA |
Nature of control | : |
|
Ms Janet Florence Harrison | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Speed Medical House, Matrix Park, Chorley, England, PR7 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-19 | Accounts | Legacy. | Download |
2024-02-19 | Other | Legacy. | Download |
2024-01-29 | Other | Legacy. | Download |
2024-01-16 | Other | Legacy. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-12-21 | Accounts | Legacy. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Other | Legacy. | Download |
2023-02-24 | Other | Legacy. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Change account reference date company current extended. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.