This company is commonly known as J.g. Harrison & Sons Limited. The company was founded 38 years ago and was given the registration number 01949903. The firm's registered office is in WEST YORKSHIRE. You can find them at New Brunswick Street, Halifax, West Yorkshire, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | J.G. HARRISON & SONS LIMITED |
---|---|---|
Company Number | : | 01949903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1985 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Brunswick Street, Halifax, West Yorkshire, HX1 5BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashday Hall, Southowram, Halifax, HX3 9TR | Secretary | - | Active |
New Heath Head, Chapel Lane, Midgley, Luddendenfoot, Halifax, England, HX2 6XG | Director | 13 February 2001 | Active |
New Heath Head, Chapel Lane, Midgley, Luddendenfoot, Halifax, England, HX2 6XG | Director | 04 October 2008 | Active |
Ashday Hall, Southowram, Halifax, HX3 9TR | Director | - | Active |
Ashday Hall, Southowram, Halifax, HX3 9TR | Director | - | Active |
Mr Christopher John Harrison | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Heath Head, Chapel Lane, Halifax, England, HX2 6XG |
Nature of control | : |
|
Mr John George Harrison | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashday Hall, Chapel Lane, Midgley, Halifax, United Kingdom, HX2 6XG |
Nature of control | : |
|
Richard John Harrison | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | New Brunswick Street, West Yorkshire, HX1 5BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-06 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Change person secretary company with change date. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Officers | Change person director company with change date. | Download |
2016-04-29 | Officers | Change person director company with change date. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.