J. HARRISON AND SONS (COAL MERCHANTS) LIMITED

The Coal Yard The Coal Yard, Stoke On Trent, ST1 6LE, Staffordshire, United Kingdom
StatusACTIVE
Company No.09314565
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

J. HARRISON AND SONS (COAL MERCHANTS) LIMITED is an active private limited company with number 09314565. It was incorporated 9 years, 6 months, 18 days ago, on 17 November 2014. The company address is The Coal Yard The Coal Yard, Stoke On Trent, ST1 6LE, Staffordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-13

Charge number: 093145650002

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cheshire town and country fuels LIMITED\certificate issued on 21/06/22

Documents

View document PDF

Change of name notice

Date: 21 Jun 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jh&S (Coal) Holdings Limited

Cessation date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-31

Psc name: Jrh Coal Merchants Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel George Harrison

Termination date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jh&S (Coal) Holdings Ltd

Change date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2015

Action Date: 10 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093145650001

Charge creation date: 2015-02-10

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-04

Officer name: Joseph Reginald

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ctcf 2014 LIMITED\certificate issued on 26/11/14

Documents

View document PDF

Change of name notice

Date: 26 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREDITS DESIGNED LIMITED

C/O BFS ACCOUNTANTS LTD THE WILLOWS,MANSFIELD,NG21 0HJ

Number:08566427
Status:ACTIVE
Category:Private Limited Company

GAS GEEKS HEATING AND PLUMBING LTD

24A GLASERTON ROAD,LONDON,N16 5QX

Number:11595412
Status:ACTIVE
Category:Private Limited Company

HEYS LOCAL LIMITED

11196018: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11196018
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K T HAULAGE SERVICES LTD

THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD,ST NEOTS,PE19 6EN

Number:08295317
Status:ACTIVE
Category:Private Limited Company

PANDA WASTE SERVICES UK LIMITED

FRONT SUITE, 1ST FLOOR, CHARLES HOUSE,BIRMINGHAM,B3 3HT

Number:07556956
Status:ACTIVE
Category:Private Limited Company

SPY GADGETS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11697379
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source