F.J. HARRIS & SON PICTURES (BATH) LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2JZ

Company number 00809499
Status Active
Incorporation Date 18 June 1964
Company Type Private Limited Company
Address 13 GREEN STREET, BATH, BA1 2JZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 5,000 ; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of F.J. HARRIS & SON PICTURES (BATH) LIMITED are www.fjharrissonpicturesbath.co.uk, and www.f-j-harris-son-pictures-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. F J Harris Son Pictures Bath Limited is a Private Limited Company. The company registration number is 00809499. F J Harris Son Pictures Bath Limited has been working since 18 June 1964. The present status of the company is Active. The registered address of F J Harris Son Pictures Bath Limited is 13 Green Street Bath Ba1 2jz. The company`s financial liabilities are £128.94k. It is £1.28k against last year. And the total assets are £136.26k, which is £-3.81k against last year. CASHNELLA, John is a Secretary of the company. CASHNELLA, Martin John is a Director of the company. Secretary HARRIS, Beatrice Alice has been resigned. Director HARRIS, Beatrice Alice has been resigned. Director LLOYD, Jean Beatrice has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


f.j. harris & son pictures (bath) Key Finiance

LIABILITIES £128.94k
+0%
CASH n/a
TOTAL ASSETS £136.26k
-3%
All Financial Figures

Current Directors

Secretary
CASHNELLA, John
Appointed Date: 01 July 1991

Director

Resigned Directors

Secretary
HARRIS, Beatrice Alice
Resigned: 01 July 1991

Director
HARRIS, Beatrice Alice
Resigned: 15 September 2002
115 years old

Director
LLOYD, Jean Beatrice
Resigned: 31 March 2015
90 years old

F.J. HARRIS & SON PICTURES (BATH) LIMITED Events

16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000

28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Compulsory strike-off action has been discontinued
05 Oct 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,000

15 Sep 2015
First Gazette notice for compulsory strike-off
...
... and 60 more events
22 Sep 1988
Return made up to 28/07/88; full list of members

29 May 1987
Accounts for a small company made up to 31 December 1986

29 May 1987
Return made up to 27/04/87; full list of members

23 May 1986
Accounts for a small company made up to 31 December 1985

23 May 1986
Return made up to 16/05/86; full list of members

F.J. HARRIS & SON PICTURES (BATH) LIMITED Charges

1 July 1995
Charge without written instrument
Delivered: 18 July 1995
Status: Outstanding
Persons entitled: M Cashnella
Description: Motor vehicle bmw 325I k 565 vpj.