About

Registered Number: 03856635
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: C/O W J Lewis Bm Ltd Mills Hill Road, Middleton, Manchester, M24 2FB

 

Harwood Jackson (Builders Merchants) Ltd was setup in 1999. Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are Harwood, Joanne, Harwood, Julie, Joy, Tracy Jane, Harwood, Michael, Jackson, Lee, Raj, Pritham Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Michael 18 October 1999 02 February 2007 1
JACKSON, Lee 18 October 1999 20 January 2001 1
RAJ, Pritham Singh 04 April 2001 04 April 2001 1
Secretary Name Appointed Resigned Total Appointments
HARWOOD, Joanne 01 October 2004 02 February 2007 1
HARWOOD, Julie 20 January 2001 12 June 2001 1
JOY, Tracy Jane 12 June 2001 30 September 2004 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 September 2011
CH03 - Change of particulars for secretary 22 November 2010
AR01 - Annual Return 22 November 2010
CH03 - Change of particulars for secretary 21 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 25 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 October 2008
353 - Register of members 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2008
363a - Annual Return 13 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 December 2007
353 - Register of members 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 09 December 2005
287 - Change in situation or address of Registered Office 17 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
225 - Change of Accounting Reference Date 01 July 2004
363s - Annual Return 22 March 2004
395 - Particulars of a mortgage or charge 18 March 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
395 - Particulars of a mortgage or charge 29 November 2001
CERTNM - Change of name certificate 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 14 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
225 - Change of Accounting Reference Date 29 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
RESOLUTIONS - N/A 14 April 2001
RESOLUTIONS - N/A 14 April 2001
123 - Notice of increase in nominal capital 14 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
363s - Annual Return 07 December 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
225 - Change of Accounting Reference Date 02 December 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 October 2005 Outstanding

N/A

Legal charge 12 March 2004 Outstanding

N/A

Mortgage debenture 21 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.