J.& R.HARDING LIMITED
ROMFORD

Hellopages » Greater London » Barking and Dagenham » RM5 2BH

Company number 00691408
Status Active
Incorporation Date 2 May 1961
Company Type Private Limited Company
Address SUITE 2,, SUNGATE BUNGALOW COLLIER ROW ROAD, ROMFORD, RM5 2BH
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-06-04 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 March 2015 with full list of shareholders Statement of capital on 2015-04-01 GBP 100 . The most likely internet sites of J.& R.HARDING LIMITED are www.jrharding.co.uk, and www.j-r-harding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. J R Harding Limited is a Private Limited Company. The company registration number is 00691408. J R Harding Limited has been working since 02 May 1961. The present status of the company is Active. The registered address of J R Harding Limited is Suite 2 Sungate Bungalow Collier Row Road Romford Rm5 2bh. The company`s financial liabilities are £12.61k. It is £2.98k against last year. And the total assets are £12.84k, which is £2.98k against last year. HARDING, Anthony Robert is a Secretary of the company. HARDING, Anthony Robert is a Director of the company. HARDING, Paul is a Director of the company. Secretary HARDING, Frank has been resigned. Secretary HARDING, John has been resigned. Director HARDING, Frank has been resigned. Director HARDING, John has been resigned. Director HARDING, Winifred Elsie has been resigned. The company operates in "Urban planning and landscape architectural activities".


j.& r.harding Key Finiance

LIABILITIES £12.61k
+30%
CASH n/a
TOTAL ASSETS £12.84k
+30%
All Financial Figures

Current Directors

Secretary
HARDING, Anthony Robert
Appointed Date: 29 March 2003

Director
HARDING, Anthony Robert
Appointed Date: 17 February 1996
82 years old

Director
HARDING, Paul
Appointed Date: 27 March 2003
55 years old

Resigned Directors

Secretary
HARDING, Frank
Resigned: 18 February 1993

Secretary
HARDING, John
Resigned: 27 March 2003
Appointed Date: 18 February 1993

Director
HARDING, Frank
Resigned: 07 February 1996
96 years old

Director
HARDING, John
Resigned: 27 March 2003
Appointed Date: 17 February 1996
69 years old

Director
HARDING, Winifred Elsie
Resigned: 11 April 1993
99 years old

J.& R.HARDING LIMITED Events

04 Jun 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
29 Apr 2014
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100

...
... and 70 more events
23 May 1988
Full accounts made up to 30 June 1987

23 May 1988
Return made up to 29/04/88; full list of members

04 Feb 1987
Full accounts made up to 30 June 1986

04 Feb 1987
Return made up to 30/01/87; full list of members

22 Jan 1987
Director resigned;new director appointed

J.& R.HARDING LIMITED Charges

2 February 1973
Mortgage
Delivered: 12 February 1973
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: "Sunnygate bungalows" collin row road, collin row, romford…