About

Registered Number: 05263184
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Blair House, Whitehill Road, Crowborough, East Sussex, TN6 1JU

 

Based in East Sussex, John Harris Motorcycles Ltd was setup in 2004, it has a status of "Active". The current directors of the organisation are listed as Harris, Stephen Michael, Harris, John David William in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Stephen Michael 19 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, John David William 19 October 2004 19 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
PSC04 - N/A 13 January 2020
CH01 - Change of particulars for director 10 January 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 18 July 2016
CH01 - Change of particulars for director 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 13 May 2015
CH03 - Change of particulars for secretary 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 22 December 2010
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 03 November 2006
363a - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
AA - Annual Accounts 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.