UKBizDB.co.uk

JAN HARRISON LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Speed Medical House, Matrix Park, Chorley, Lancashire, England, PR7 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director18 July 2019Active
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director23 April 2019Active
11 Sherland Road, Twickenham, TW1 4HB

Secretary30 June 2001Active
38 Woodgreen, Witney, OX8 6DJ

Secretary29 September 1998Active
31a Saint Margarets Street, Bradford On Avon, BA15 1DW

Secretary02 December 2004Active
13 Orford Gardens, Strawberry Hill, Twickenham, TW1 4PL

Secretary01 January 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 September 1998Active
120 East Road, London, N1 6AA

Nominee Director29 September 1998Active
54 Meadvale Road, London, W5 1NR

Director29 September 1998Active
38 Woodgreen, Witney, OX8 6DJ

Director29 September 1998Active
31a Saint Margarets Street, Bradford On Avon, BA15 1DW

Director16 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-19Accounts

Legacy.

Download
2024-02-19Other

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-21Accounts

Legacy.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Other

Legacy.

Download
2023-02-24Other

Legacy.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Change account reference date company current extended.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Change account reference date company previous shortened.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.