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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 July 2018 | Outstanding |
N/A |
Debenture | 14 June 2002 | Outstanding |
N/A |