About

Registered Number: 02835520
Date of Incorporation: 13/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QT

 

J.P.B. Harris & Co. Ltd was registered on 13 July 1993, it's status in the Companies House registry is set to "Active". The companies directors are listed as Robinson, Kathryn Lesley, Harris, Jonathan Paul Boniface, Miles, Victor Alfred, Robinson, Antony Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Jonathan Paul Boniface 13 July 1993 31 March 1998 1
MILES, Victor Alfred 13 July 1993 30 June 1999 1
ROBINSON, Antony Stephen 01 April 1997 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Kathryn Lesley 30 June 1999 01 July 2007 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
363a - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 25 June 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 10 January 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
363s - Annual Return 18 August 1999
AAMD - Amended Accounts 28 January 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 18 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
AA - Annual Accounts 13 May 1997
225 - Change of Accounting Reference Date 27 April 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 22 May 1996
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 03 October 1995
363s - Annual Return 19 July 1995
RESOLUTIONS - N/A 30 June 1995
RESOLUTIONS - N/A 30 June 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 10 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1993
288 - N/A 19 July 1993
NEWINC - New incorporation documents 13 July 1993

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 16 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.