JAN HARRISON LIMITED
Status | ACTIVE |
Company No. | 03640288 |
Category | Private Limited Company |
Incorporated | 29 Sep 1998 |
Age | 25 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
JAN HARRISON LIMITED is an active private limited company with number 03640288. It was incorporated 25 years, 8 months, 9 days ago, on 29 September 1998. The company address is Speed Medical House Speed Medical House, Chorley, PR7 7NA, Lancashire, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 19 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Legacy
Date: 19 Feb 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23
Documents
Legacy
Date: 19 Feb 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23
Documents
Legacy
Date: 29 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23
Documents
Legacy
Date: 16 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23
Documents
Accounts with accounts type small
Date: 21 Dec 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Legacy
Date: 21 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22
Documents
Change person director company with change date
Date: 27 Nov 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Pulford
Change date: 2023-08-18
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Legacy
Date: 02 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22
Documents
Legacy
Date: 24 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22
Documents
Change person director company with change date
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Pulford
Change date: 2022-12-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036402880002
Charge creation date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type small
Date: 08 Jun 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type small
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Change account reference date company current extended
Date: 03 Mar 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 27 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Henry
Appointment date: 2019-07-18
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Change account reference date company previous shortened
Date: 20 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-23
Psc name: Fl 360 Limited
Documents
Cessation of a person with significant control
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Florence Harrison
Cessation date: 2019-04-23
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Pulford
Appointment date: 2019-04-23
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-23
Officer name: Janet Florence Harrison
Documents
Termination secretary company with name termination date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-23
Officer name: Timothy Philip Southern
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
New address: Speed Medical House Matrix Park Chorley Lancashire PR7 7NA
Old address: 14-16 Wadsworth Road Perivale Middlesex UB6 7JD England
Change date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Janet Florence Harrison
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: AD01
Old address: Research House Fraser Road Perivale Middlesex UB6 7AQ
Change date: 2015-09-07
New address: 14-16 Wadsworth Road Perivale Middlesex UB6 7JD
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 24 Jul 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/05/04
Documents
Resolution
Date: 24 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 12/09/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 02/03/06 from: central house upper woburn place london WC1H 0QA
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/04; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/05/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Accounts with accounts type total exemption full
Date: 07 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 29 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 05 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/99; full list of members
Documents
Legacy
Date: 04 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 07/10/98--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11187690 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER BANK HOUSE,EASTLEIGH,SO50 6BF
Number: | 11938372 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 PHOENIX COURT,COLCHESTER,CO2 8JY
Number: | 08969944 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 COPPENS GREEN,WICKFORD,SS12 9PA
Number: | 07015313 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11239312 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYSTERON TRAINING & SECURITY LIMITED
4 FAIRFIELD ROAD,HALESOWEN,B63 4PT
Number: | 05151566 |
Status: | ACTIVE |
Category: | Private Limited Company |