About

Registered Number: 04946290
Date of Incorporation: 28/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Coach House, Little Salkeld, Penrith, Cumbria, CA10 1NN

 

Jd & Aj Harrington Ltd was founded on 28 October 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Jd & Aj Harrington Ltd. Harrington, Audrey Jean, Harrington, James Dixon, Maughan, Jill Amanda, Pearson, Evonne Ann are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Audrey Jean 28 October 2003 - 1
HARRINGTON, James Dixon 28 October 2003 - 1
MAUGHAN, Jill Amanda 24 March 2004 - 1
PEARSON, Evonne Ann 30 April 2009 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 24 July 2020
AA - Annual Accounts 03 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 December 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 28 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 03 December 2015
AD01 - Change of registered office address 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH03 - Change of particulars for secretary 08 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 10 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 08 January 2010
AP01 - Appointment of director 18 December 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 18 December 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 16 November 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 05 September 2005
287 - Change in situation or address of Registered Office 08 February 2005
363s - Annual Return 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
225 - Change of Accounting Reference Date 01 June 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
287 - Change in situation or address of Registered Office 12 November 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.