J. HARRIS (MOTOR BODIES) LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 3NX

Company number 00841419
Status Active
Incorporation Date 17 March 1965
Company Type Private Limited Company
Address JACK HARRIS PRECINCT WOMBWELL LANE, STAIRFOOT, BARNSLEY, SOUTH YORKSHIRE, S70 3NX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J. HARRIS (MOTOR BODIES) LIMITED are www.jharrismotorbodies.co.uk, and www.j-harris-motor-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. J Harris Motor Bodies Limited is a Private Limited Company. The company registration number is 00841419. J Harris Motor Bodies Limited has been working since 17 March 1965. The present status of the company is Active. The registered address of J Harris Motor Bodies Limited is Jack Harris Precinct Wombwell Lane Stairfoot Barnsley South Yorkshire S70 3nx. The company`s financial liabilities are £114.57k. It is £-166.72k against last year. The cash in hand is £15.6k. It is £14.19k against last year. And the total assets are £15.92k, which is £14.19k against last year. HARRIS, Brian Martin is a Secretary of the company. HARRIS, Brian Martin is a Director of the company. HARRIS, Susan Margaret is a Director of the company. Secretary HARRIS, Margaret has been resigned. Director HARRIS, Alan Geoffrey has been resigned. Director HARRIS, Jack has been resigned. Director HARRIS, Margaret has been resigned. The company operates in "Maintenance and repair of motor vehicles".


j. harris (motor bodies) Key Finiance

LIABILITIES £114.57k
-60%
CASH £15.6k
+1006%
TOTAL ASSETS £15.92k
+822%
All Financial Figures

Current Directors

Secretary
HARRIS, Brian Martin
Appointed Date: 18 June 2008

Director
HARRIS, Brian Martin

66 years old

Director
HARRIS, Susan Margaret
Appointed Date: 01 April 2015
66 years old

Resigned Directors

Secretary
HARRIS, Margaret
Resigned: 18 June 2008

Director
HARRIS, Alan Geoffrey
Resigned: 31 March 2015
65 years old

Director
HARRIS, Jack
Resigned: 31 March 2010
93 years old

Director
HARRIS, Margaret
Resigned: 31 March 2010
93 years old

Persons With Significant Control

Mr Brian Martin Harris
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J. HARRIS (MOTOR BODIES) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 31 August 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Appointment of Mrs Susan Margaret Harris as a director on 1 April 2015
08 Oct 2015
Registration of charge 008414190010, created on 28 September 2015
...
... and 89 more events
16 Nov 1987
Return made up to 09/09/87; full list of members

24 Nov 1986
Accounts for a small company made up to 31 March 1986

24 Nov 1986
Return made up to 21/10/86; full list of members

09 Oct 1986
Particulars of mortgage/charge

17 Mar 1965
Incorporation

J. HARRIS (MOTOR BODIES) LIMITED Charges

28 September 2015
Charge code 0084 1419 0011
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Jack harris precinct, wombwell lane, staifoot, barnsley…
28 September 2015
Charge code 0084 1419 0010
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
7 January 1999
Guarantee & debenture
Delivered: 28 January 1999
Status: Satisfied on 16 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1998
Debenture
Delivered: 26 June 1998
Status: Satisfied on 16 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1994
Legal charge
Delivered: 1 June 1994
Status: Satisfied on 16 September 2010
Persons entitled: Barclays Bank PLC
Description: Land at wombwell lane stairfoot barnsley south yorkshire.
16 May 1994
Legal charge
Delivered: 27 May 1994
Status: Satisfied on 16 September 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of wombwell lane…
6 April 1994
Debenture
Delivered: 15 April 1994
Status: Satisfied on 16 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1990
Legal mortgage
Delivered: 4 October 1990
Status: Satisfied on 17 May 1994
Description: Land and buildings on the south west side of wombwell lane…
7 September 1990
Debenture
Delivered: 12 September 1990
Status: Satisfied on 21 May 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 October 1986
Legal mortgage
Delivered: 9 October 1986
Status: Satisfied on 17 May 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land at wombwell lane stainfoot barnsley south…
20 August 1971
Legal charge
Delivered: 8 September 1971
Status: Satisfied on 8 April 1994
Persons entitled: Shell Mex and Bp Limited
Description: (1) f/h property being land at wombwell lane, stairfoot…