J & J HARRISON LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
J & J HARRISON LIMITED is a Private Limited Company from MANCHESTER and has the status: In Administration/Administrative Receiver.
J & J HARRISON LIMITED was incorporated 46 years ago on 12/05/1978 and has the registered number: 01368224. The accounts status is SMALL and accounts are next due on 31/03/2023.
J & J HARRISON LIMITED was incorporated 46 years ago on 12/05/1978 and has the registered number: 01368224. The accounts status is SMALL and accounts are next due on 31/03/2023.
J & J HARRISON LIMITED - MANCHESTER
This company is listed in the following categories:
43220 - Plumbing, heat and air-conditioning installation
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/03/2021 | 31/03/2023 |
Registered Office
C/O QUANTUMA ADVISORY LIMITED, THIRD FLOOR
MANCHESTER
M3 3WF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2022 | 16/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL RICHARD CARL NOWELL | May 1950 | British | Director | 2022-03-31 | CURRENT |
MR GRANT MICHAEL STUFFINS | Jun 1977 | British | Director | 2013-08-09 UNTIL 2022-03-31 | RESIGNED |
MRS LESLEY JANET PURCELL | Aug 1958 | British | Director | RESIGNED | |
MRS JEAN HARRISON | Nov 1926 | Director | RESIGNED | ||
MR JACK HARRISON | Mar 1929 | British | Director | RESIGNED | |
MR ANTHONY BRANDWOOD | Feb 1952 | British | Director | RESIGNED | |
MR BRIAN GEOFFREY BENSON | Oct 1962 | British | Director | 2013-08-09 UNTIL 2022-03-31 | RESIGNED |
MR ALISTAIR WEBB | Secretary | 2018-04-09 UNTIL 2021-01-29 | RESIGNED | ||
LESLEY JANET PURCELL | Secretary | 2005-05-23 UNTIL 2011-06-14 | RESIGNED | ||
MRS JEAN HARRISON | Nov 1926 | Secretary | RESIGNED | ||
DAVID JAMES MICHAEL PURCELL | Secretary | 2011-06-14 UNTIL 2013-08-09 | RESIGNED | ||
JOANNE FOXALL | British | Secretary | 2013-08-09 UNTIL 2016-04-28 | RESIGNED | |
MS CAROLYN FORSHAW | Secretary | 2021-02-01 UNTIL 2022-03-31 | RESIGNED | ||
MRS KAREN DE MEZA | Secretary | 2016-04-28 UNTIL 2018-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Richard Carl Nowell | 2022-03-31 | 5/1950 | Oldham Greater Manchester | Ownership of shares 75 to 100 percent |
Mr Brian Geoffrey Benson | 2016-04-06 - 2022-03-31 | 10/1962 | Oldham Greater Manchester | Right to appoint and remove directors |
Bowdon Services Limited | 2016-04-06 - 2022-03-31 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm |
|
Bowdon Group Limited | 2016-04-06 - 2020-07-30 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-12-17 | 31-03-2021 | 14,632 Cash -261,412 equity |
ACCOUNTS - Final Accounts | 2019-12-20 | 31-03-2019 | 54,752 Cash 381,033 equity |
ACCOUNTS - Final Accounts | 2018-12-18 | 31-03-2018 | 172,714 Cash 604,095 equity |