Middleton, Manchester
M24 1SW
Director Name | Mr Steve Jones |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Britain Works, Greengate Industrial Estate Greensi Middleton, Manchester M24 1SW |
Secretary Name | Miss Inca Lockhart-Ross |
---|---|
Status | Current |
Appointed | 01 August 2022(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Britain Works, Greengate Industrial Estate Greensi Middleton, Manchester M24 1SW |
Director Name | Mr Kenneth George Robbins |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 St Andrews Avenue Bulwark Chepstow Gwent NP6 5LD Wales |
Secretary Name | Mr Gareth Michael Kear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 118 The Philog Whitchurch Cardiff South Glamorgan CF4 1ED Wales |
Secretary Name | Mr Michael Charles Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 1994) |
Role | Accountant |
Correspondence Address | 10 St Martins Road Knowle Bristol Avon BS4 2NG |
Secretary Name | Stephen Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1994(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 39 Camberley Walk Weston Super Mare Somerset BS22 8AY |
Director Name | Mr Mark Andrew Rushin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(32 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copse Tower House Lane Wraxall North Somerset Bs48 |
Secretary Name | Mr Mark Andrew Rushin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copse Tower House Lane Wraxall North Somerset Bs48 |
Director Name | Jonathan David Thomas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | The Stables Running Hill Farm Running Hill Lane Dobcross Oldham Lancashire OL3 5JS |
Secretary Name | Mr Keith Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(34 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britain Works, Greengate Industrial Estate Greensi Middleton, Manchester M24 1SW |
Director Name | Mr Martin Shepherd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(34 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 08 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britain Works, Greengate Industrial Estate Greensi Middleton, Manchester M24 1SW |
Website | jaharrison.co.uk |
---|---|
Telephone | 029 20463303 |
Telephone region | Cardiff |
Registered Address | Britain Works, Greengate Industrial Estate Greenside Way Middleton, Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
100 at £1 | J.a. Harrison & Co. (Manchester) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
8 May 2021 | Delivered on: 14 May 2021 Persons entitled: Oranmore Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 May 2021 | Delivered on: 11 May 2021 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
14 June 1991 | Delivered on: 4 July 1991 Satisfied on: 26 October 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 May 1987 | Delivered on: 19 May 1987 Satisfied on: 16 November 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
18 November 2020 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
---|---|
16 October 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
19 May 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
3 April 2019 | Director's details changed for Mr Martin Shepherd on 1 April 2019 (2 pages) |
3 April 2019 | Change of details for J a Harrison & Co (Manchester) Ltd as a person with significant control on 1 April 2019 (2 pages) |
3 April 2019 | Secretary's details changed for Mr Keith Shepherd on 1 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Mr Keith Shepherd on 1 April 2019 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 February 2018 | Change of details for J a Harrison & Co Ltd as a person with significant control on 1 July 2016 (2 pages) |
1 February 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Registered office address changed from Britain Works Sherborne Street Manchester Lancashire M8 8HP to Britain Works, Greengate Industrial Estate Greenside Way Middleton, Manchester M24 1SW on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from Britain Works Sherborne Street Manchester Lancashire M8 8HP to Britain Works, Greengate Industrial Estate Greenside Way Middleton, Manchester M24 1SW on 28 June 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Termination of appointment of Kenneth George Robbins as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Kenneth George Robbins as a director on 31 December 2015 (1 page) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
18 November 2013 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
18 November 2013 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Martin Shepherd on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Kenneth George Robbins on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Martin Shepherd on 4 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Keith Shepherd on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Kenneth George Robbins on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Keith Shepherd on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Keith Shepherd on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Martin Shepherd on 4 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Kenneth George Robbins on 4 December 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
3 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 04/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 04/12/05; full list of members (3 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
29 March 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
29 March 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
29 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 04/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 04/12/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
12 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 December 1999 | Return made up to 04/12/99; full list of members
|
22 December 1999 | Return made up to 04/12/99; full list of members
|
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: unit 10 the timberyard industrial estate east moors road cardiff CF1 5EE (1 page) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: unit 10 the timberyard industrial estate east moors road cardiff CF1 5EE (1 page) |
8 March 1999 | Return made up to 04/12/98; no change of members (4 pages) |
8 March 1999 | Return made up to 04/12/98; no change of members (4 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1999 | Location of register of members (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Location of register of members (1 page) |
3 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 January 1998 | Return made up to 04/12/97; full list of members
|
22 January 1998 | Return made up to 04/12/97; full list of members
|
13 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 04/12/96; full list of members (6 pages) |
12 May 1997 | Return made up to 04/12/96; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
11 May 1995 | Return made up to 04/12/94; no change of members (4 pages) |
11 May 1995 | Return made up to 04/12/94; no change of members (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |