J HARMES DEMOLITION & RECYCLING LIMITED
Status | ACTIVE |
Company No. | 06347367 |
Category | Private Limited Company |
Incorporated | 20 Aug 2007 |
Age | 16 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
J HARMES DEMOLITION & RECYCLING LIMITED is an active private limited company with number 06347367. It was incorporated 16 years, 9 months, 26 days ago, on 20 August 2007. The company address is 2 Lake End Court Taplow Road 2 Lake End Court Taplow Road, Maidenhead, SL6 0JQ, Berkshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-09
Officer name: Leslie John Shakespeare
Documents
Gazette filings brought up to date
Date: 19 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 18 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 19 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 22 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Miss Katherine Stewart
Documents
Change person director company with change date
Date: 22 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Lee Harmes
Change date: 2019-11-01
Documents
Change to a person with significant control
Date: 22 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Lee Harmes
Change date: 2019-11-01
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
Old address: 2 Clarendon Road Ashford Middlesex TW15 2QE
New address: 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-08
Officer name: Mr Leslie John Shakespeare
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katherine Stewart
Appointment date: 2017-02-08
Documents
Accounts with accounts type dormant
Date: 11 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type dormant
Date: 12 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-10
Old address: 60 Chertsey Street Guildford Surrey GU1 4HL
New address: 2 Clarendon Road Ashford Middlesex TW15 2QE
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type dormant
Date: 29 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Old address: 73a High Street Egham Surrey TW20 9HE England
Change date: 2013-04-11
Documents
Accounts with accounts type dormant
Date: 07 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type dormant
Date: 09 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Termination secretary company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Badenstar Limited
Documents
Change person director company with change date
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-03
Officer name: Mr Jamie Lee Harmes
Documents
Change registered office address company with date old address
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Address
Type: AD01
Old address: 79 High Street Walton on Thames Surrey KT12 1DN
Change date: 2011-06-03
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change corporate secretary company with change date
Date: 02 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Badenstar Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 18 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Some Companies
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 10399419 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,WOLVERHAMPTON,WV4 6JE
Number: | 08413719 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON INDUSTRIAL SERVICES LIMITED
5TH FLOOR NORTH SIDE 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 03211154 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 GREEN LANE ROAD,LEICESTER,LE5 3TP
Number: | 11954601 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAK HOUSE CHURCH ROAD,CHIPPENHAM,SN14 7DP
Number: | 11482839 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY OVERSEAS INVESTMENT SERVICES LIMITED
UNIT 2,FORDHAM,CB7 5LL
Number: | 10103690 |
Status: | ACTIVE |
Category: | Private Limited Company |