Company NameJ.L.Harpham Limited
Company StatusDissolved
Company Number00938419
CategoryPrivate Limited Company
Incorporation Date6 September 1968(55 years, 8 months ago)
Dissolution Date5 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Neil Scott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(24 years, 3 months after company formation)
Appointment Duration27 years, 9 months (closed 05 September 2020)
RoleShorthand Writer
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnside Close
Penistone
Sheffield
South Yorkshire
S30 6UB
Director NameRoderick Stuart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(32 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 05 September 2020)
RoleStenographer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Green
Penistone
Sheffield
South Yorkshire
S36 6BL
Secretary NameRoderick Stuart
NationalityBritish
StatusClosed
Appointed16 November 2007(39 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 05 September 2020)
RoleStenographer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Green
Penistone
Sheffield
South Yorkshire
S36 6BL
Director NameMr Henry Davidson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1996)
RoleShorthand Writer
Correspondence Address136a Cartmell Road
Sheffield
South Yorkshire
S8 0NN
Director NameMr James Leslie West Harpham
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(24 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 1993)
RoleShortland Writer
Correspondence Address5 Den Bank Avenue
Sheffield
South Yorkshire
S10 5NZ
Director NameMrs Lavinia Harpham
Date of BirthOctober 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(24 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 1993)
RoleCompany Director
Correspondence Address5 Den Bank Avenue
Sheffield
South Yorkshire
S10 5NZ
Secretary NameMr Neil Scott
NationalityBritish
StatusResigned
Appointed30 November 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnside Close
Penistone
Sheffield
South Yorkshire
S30 6UB
Director NameSandra Gale Burland
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(28 years, 2 months after company formation)
Appointment Duration11 years (resigned 16 November 2007)
RoleShorthand Writer
Correspondence Address5 Huskar Close
Silkstone
Barnsley
S75 4SX
Secretary NameSandra Gale Burland
NationalityBritish
StatusResigned
Appointed11 November 1996(28 years, 2 months after company formation)
Appointment Duration11 years (resigned 16 November 2007)
RoleShorthand Writer
Correspondence Address5 Huskar Close
Silkstone
Barnsley
S75 4SX

Contact

Telephone0114 2728908
Telephone regionSheffield

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

91 at £1Neil Scott
91.00%
Ordinary
3 at £1David Maloney
3.00%
Ordinary
3 at £1Denise Robson
3.00%
Ordinary
3 at £1Karen Thomson
3.00%
Ordinary

Financials

Year2014
Net Worth£1,233,187
Cash£1,052,225
Current Liabilities£90,305

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

8 June 1988Delivered on: 10 June 1988
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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Registered office address changed from 55 Queen Street Sheffield S1 2DX to Suite 2 Penistone 1, Regent Court, St. Marys Street, Penistone Sheffield S36 6DT on 3 March 2017 (1 page)
5 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 December 2009Director's details changed for Mr Neil Scott on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Roderick Stuart on 30 November 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Return made up to 30/11/08; full list of members (3 pages)
9 January 2008Return made up to 30/11/07; full list of members (3 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 December 2006Return made up to 30/11/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 January 2006Return made up to 30/11/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
14 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 December 2001Return made up to 30/11/01; full list of members (8 pages)
25 April 2001New director appointed (2 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 December 1998Return made up to 30/11/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed;new director appointed (2 pages)
19 November 1996Director resigned (1 page)
13 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
11 December 1995Return made up to 30/11/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)