J. A. HARRIS LIMITED
LUDLOW ETCHCO 1200 LIMITED

Hellopages » Shropshire » Shropshire » SY8 4BT

Company number 04749404
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address THE WEIR, ASHFORD CARBONEL, LUDLOW, SHROPSHIRE, SY8 4BT
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 50 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J. A. HARRIS LIMITED are www.jaharris.co.uk, and www.j-a-harris.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and six months. J A Harris Limited is a Private Limited Company. The company registration number is 04749404. J A Harris Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of J A Harris Limited is The Weir Ashford Carbonel Ludlow Shropshire Sy8 4bt. The company`s financial liabilities are £87.87k. It is £-24.91k against last year. The cash in hand is £36.84k. It is £-12.76k against last year. And the total assets are £356.52k, which is £-21.11k against last year. HARRIS, Margaret Hazel is a Secretary of the company. HARRIS, John Andrew is a Director of the company. HARRIS, Margaret Hazel is a Director of the company. Nominee Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Secretary GARDINER, David has been resigned. Nominee Director EFFECTORDER LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


j. a. harris Key Finiance

LIABILITIES £87.87k
-23%
CASH £36.84k
-26%
TOTAL ASSETS £356.52k
-6%
All Financial Figures

Current Directors

Secretary
HARRIS, Margaret Hazel
Appointed Date: 17 December 2009

Director
HARRIS, John Andrew
Appointed Date: 17 June 2003
62 years old

Director
HARRIS, Margaret Hazel
Appointed Date: 02 January 2006
71 years old

Resigned Directors

Nominee Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 17 June 2003
Appointed Date: 30 April 2003

Secretary
GARDINER, David
Resigned: 17 December 2009
Appointed Date: 17 June 2003

Nominee Director
EFFECTORDER LIMITED
Resigned: 17 June 2003
Appointed Date: 30 April 2003

J. A. HARRIS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50

09 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
02 Jul 2003
New secretary appointed
02 Jul 2003
Director resigned
02 Jul 2003
Secretary resigned
27 Jun 2003
Company name changed etchco 1200 LIMITED\certificate issued on 27/06/03
30 Apr 2003
Incorporation

J. A. HARRIS LIMITED Charges

2 July 2003
Fixed and floating charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Bibby Factors International Limited
Description: (I) by way of fixed charge any present or future debt the…
30 June 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 22 September 2004
Persons entitled: J.A. Harris and Sons (Old Park) Limited (in Administration)
Description: The undertaking and all property and assets present and…