Advanced company searchLink opens in new window

J & J HARRISON LIMITED

Company number 01368224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
03 Aug 2020 PSC07 Cessation of Bowdon Group Limited as a person with significant control on 30 July 2020
03 Aug 2020 PSC04 Change of details for Mr Brian Geoffrey Benson as a person with significant control on 30 July 2020
23 Apr 2020 TM01 Termination of appointment of Anthony Brandwood as a director on 31 March 2020
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
17 Dec 2018 AA Accounts for a small company made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
12 Apr 2018 PSC04 Change of details for Mr Brian Geoffrey Benson as a person with significant control on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Brian Geoffrey Benson on 11 April 2018
11 Apr 2018 PSC04 Change of details for Mr Brian Geoffrey Benson as a person with significant control on 11 April 2018
10 Apr 2018 AP03 Appointment of Mr Alistair Webb as a secretary on 9 April 2018
02 Apr 2018 TM02 Termination of appointment of Karen De Meza as a secretary on 31 March 2018
25 Sep 2017 AA Accounts for a small company made up to 31 March 2017
16 Sep 2017 MR04 Satisfaction of charge 013682240002 in full
05 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
22 Nov 2016 AA Accounts for a small company made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
18 May 2016 AP03 Appointment of Mrs Karen De Meza as a secretary on 28 April 2016
18 May 2016 TM02 Termination of appointment of Joanne Foxall as a secretary on 28 April 2016
14 Nov 2015 AA Accounts for a small company made up to 31 March 2015
20 Oct 2015 AD01 Registered office address changed from Lancaster House Fields New Road Chadderton Oldham OL9 8NZ England to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015
20 Oct 2015 AD01 Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015
22 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
17 Nov 2014 AA Full accounts made up to 31 March 2014