About

Registered Number: 04378976
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 Welch Hill Mill, Arthur Street, Leigh, Lancs, WN7 4DJ

 

Jj Harrison Pvc Products Ltd was registered on 21 February 2002 with its registered office in Leigh, it's status is listed as "Active". We do not know the number of employees at this company. This company has 4 directors listed as Harrison, Nicola Dawn, Blythe, John Austin, Blythe, Peter Allen, Harrison, John Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTHE, John Austin 02 May 2002 - 1
BLYTHE, Peter Allen 12 January 2004 - 1
HARRISON, John Joseph 02 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Nicola Dawn 02 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 17 February 2020
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 18 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 21 February 2018
CS01 - N/A 07 March 2017
SH01 - Return of Allotment of shares 07 March 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 February 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 12 September 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 08 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
363s - Annual Return 19 March 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 09 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 23 December 2003
225 - Change of Accounting Reference Date 28 April 2003
363s - Annual Return 03 April 2003
395 - Particulars of a mortgage or charge 22 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2018 Outstanding

N/A

Debenture 14 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.