This company is commonly known as J.p.b. Harris & Co. Limited. The company was founded 30 years ago and was given the registration number 02835520. The firm's registered office is in UPMINSTER. You can find them at Harmile House, 54 St Marys Lane, Upminster, Essex. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | J.P.B. HARRIS & CO. LIMITED |
---|---|---|
Company Number | : | 02835520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harmile House, 54 St Mary's Lane, Upminster, RM14 2QP | Secretary | 01 July 2007 | Active |
Harmile House, 54 St Mary's Lane, Upminster, United Kingdom, RM14 2QP | Director | 29 April 2002 | Active |
6 St Ivans Drive Gidea Park, Romford, RM2 5LD | Secretary | 31 March 1998 | Active |
The Paddockulting Lane, Ulting, Maldon, CMP 6QT | Secretary | 13 July 1993 | Active |
4 The Paddocks, Rayleigh, SS6 8NF | Secretary | 30 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 July 1993 | Active |
6 St Ivans Drive Gidea Park, Romford, RM2 5LD | Director | 01 April 1998 | Active |
The Paddockulting Lane, Ulting, Maldon, CMP 6QT | Director | 13 July 1993 | Active |
Harmile House, 54 St Mary's Lane, Upminster, United Kingdom, RM14 2QP | Director | 29 April 2002 | Active |
10 South Drive, Gidea Park, Romford, RM2 6HH | Director | 13 July 1993 | Active |
4 The Paddocks, Rayleigh, SS6 8NF | Director | 01 April 1997 | Active |
Mr Antony Stephen Robinson | ||
Notified on | : | 27 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Harmile House, 54 St Marys Lane, Upminster, United Kingdom, RM14 2QP |
Nature of control | : |
|
Mr Victor Alfred Miles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Harmile House, 54 St Marys Lane, Upminster, United Kingdom, RM14 2QP |
Nature of control | : |
|
Mrs Kathryn Lesley Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harmile House, 54 St Mary's Lane, Upminster, England, RM14 2QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.