UKBizDB.co.uk

J.L. HARRISON & SON (AIR CONDITIONING) LIMITED

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

This company is commonly known as J.l. Harrison & Son (air Conditioning) Limited. The company was founded 63 years ago and was given the registration number 00683029. The firm's registered office is in BASILDON. You can find them at Unit 17 Olympic Business Centre, Paycocke Road, Basildon, Essex. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:J.L. HARRISON & SON (AIR CONDITIONING) LIMITED
Company Number:00683029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1961
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 17 Olympic Business Centre, Paycocke Road, Basildon, Essex, SS14 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Canute Close, Canewdon, Rochford, SS4 3PX

Secretary-Active
17 Canute Close, Canewdon, Rochford, SS4 3PX

Director-Active
17 Canute Close, Canewdon, Rochford, SS4 3PX

Director-Active
20, Canute Close, Canewdon, Rochford, SS4 3PX

Director01 January 2001Active
Unit 17 Olympic Business Centre, Paycocke Road, Basildon, SS14 3EX

Director22 June 2022Active
Unit 17 Olympic Business Centre, Paycocke Road, Basildon, SS14 3EX

Director01 December 2018Active
10 Victoria Close, Laindon, SS15 6AP

Director01 January 2001Active
24 Hamlet Road, Chelmsford, CM2 0EU

Director-Active

People with Significant Control

Mr Graham John Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:17, Canute Close, Rochford, England, SS4 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Lee Karl Harrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:20, Canute Close, Rochford, England, SS4 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Joy Ann Harrison
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:17, Canute Close, Rochford, England, SS4 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.