HARRISON & JONES LIMITED
NESTON

Hellopages » Cheshire » Cheshire West and Chester » CH64 3RU

Company number 01250413
Status Active
Incorporation Date 22 March 1976
Company Type Private Limited Company
Address MONTROSE HOUSE, CLAYHILL PARK, NESTON, CHESHIRE, CH64 3RU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 21,219.3 . The most likely internet sites of HARRISON & JONES LIMITED are www.harrisonjones.co.uk, and www.harrison-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Shotton High Level Rail Station is 6.1 miles; to Brunswick Rail Station is 6.7 miles; to Edge Hill Rail Station is 8.4 miles; to Bank Hall Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrison Jones Limited is a Private Limited Company. The company registration number is 01250413. Harrison Jones Limited has been working since 22 March 1976. The present status of the company is Active. The registered address of Harrison Jones Limited is Montrose House Clayhill Park Neston Cheshire Ch64 3ru. . NEAL, Frances Louise is a Secretary of the company. CUTHBERT, Deirdre Mary is a Director of the company. DAVID, Mary Therese is a Director of the company. GARRETT, George Patrick is a Director of the company. GARRETT, Kevin Anthony is a Director of the company. NEAL, Frances Louise is a Director of the company. Director GARRETT, John Francis has been resigned. Director GARRETT, Louise Mary has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
DAVID, Mary Therese

86 years old

Director

Director

Director
NEAL, Frances Louise

84 years old

Resigned Directors

Director
GARRETT, John Francis
Resigned: 28 May 2005
80 years old

Director
GARRETT, Louise Mary
Resigned: 14 December 2000
117 years old

HARRISON & JONES LIMITED Events

21 Feb 2017
Confirmation statement made on 7 January 2017 with updates
22 Sep 2016
Accounts for a small company made up to 31 December 2015
04 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 21,219.3

08 Oct 2015
Accounts for a small company made up to 31 December 2014
10 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 21,219.3

...
... and 86 more events
10 Feb 1984
Accounts made up to 31 March 1983
08 Jun 1983
Accounts made up to 31 March 1982
08 Jun 1983
Accounts made up to 31 March 1982
22 Dec 1981
Accounts made up to 31 March 1981
16 May 1977
Memorandum and Articles of Association

HARRISON & JONES LIMITED Charges

2 January 2003
Mortgage deed
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land lying to the south east…
2 January 2003
Mortgage deed
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as land lying to the south…
8 January 2001
Mortgage
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 53-55 the horsefair broadmead bristol t/n…
20 March 2000
Mortgage
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H factory at bysingwood road faversham kent - K387928…
20 March 2000
Mortgage
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the north east of east lancaster road haydock…
28 June 1996
Legal charge
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Leasehold property known as 21/23 broadmead bristol title…
27 June 1996
Legal charge
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Freehold property known as northern pavilion tate gallery…
27 June 1996
Legal charge
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Freehold property known as land on the north west side of…
8 September 1992
Legal charge
Delivered: 12 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1.53 acres of land at kilbuck lane, haydock, st. Helens…
8 September 1992
Charge on book debts
Delivered: 12 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
15 February 1990
Legal charge
Delivered: 6 March 1990
Status: Satisfied on 23 September 1997
Persons entitled: Midland Bank PLC
Description: Patten house, mersey street, warrington.
2 July 1984
Legal charge
Delivered: 6 July 1984
Status: Satisfied on 1 May 1997
Persons entitled: Midland Bank PLC
Description: Land hereditaments and premises to the rear of the old blue…
22 March 1984
Legal charge
Delivered: 23 March 1984
Status: Satisfied on 1 May 1997
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments situated to the north of bysingwood…
22 March 1984
Legal charge
Delivered: 23 March 1984
Status: Satisfied on 1 May 1997
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and property situated to the north…
23 August 1983
Legal charge
Delivered: 25 August 1983
Status: Satisfied on 1 May 1997
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments and premises known as purax mills…
7 July 1982
Legal charge
Delivered: 12 July 1982
Status: Satisfied on 1 May 1997
Persons entitled: Midland Bank PLC
Description: All that the company's respective rights title and interest…
2 June 1980
Floating chrge
Delivered: 19 June 1980
Status: Satisfied on 31 October 1991
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property and…
14 February 1979
Memorandum of deposit
Delivered: 7 March 1979
Status: Satisfied on 1 May 1997
Persons entitled: G.P.D Investments (1974) LTD
Description: L/Hold unit factories 3+4 the heming road, speke, liverpool.