UKBizDB.co.uk

J.P.B. HARRIS & CO. LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harmile House, 54 St Mary's Lane, Upminster, RM14 2QP

Secretary01 July 2007Active
Harmile House, 54 St Mary's Lane, Upminster, United Kingdom, RM14 2QP

Director29 April 2002Active
6 St Ivans Drive Gidea Park, Romford, RM2 5LD

Secretary31 March 1998Active
The Paddockulting Lane, Ulting, Maldon, CMP 6QT

Secretary13 July 1993Active
4 The Paddocks, Rayleigh, SS6 8NF

Secretary30 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 1993Active
6 St Ivans Drive Gidea Park, Romford, RM2 5LD

Director01 April 1998Active
The Paddockulting Lane, Ulting, Maldon, CMP 6QT

Director13 July 1993Active
Harmile House, 54 St Mary's Lane, Upminster, United Kingdom, RM14 2QP

Director29 April 2002Active
10 South Drive, Gidea Park, Romford, RM2 6HH

Director13 July 1993Active
4 The Paddocks, Rayleigh, SS6 8NF

Director01 April 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.