HARRISON JORGE LIMITED
ESSEX KITSON FIRE PROTECTION LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 03316827
Status Active
Incorporation Date 12 February 1997
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates This document is being processed and will be available in 5 days. ; Full accounts made up to 31 March 2016; Director's details changed for Mr David James Flynn on 18 February 2016. The most likely internet sites of HARRISON JORGE LIMITED are www.harrisonjorge.co.uk, and www.harrison-jorge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Harrison Jorge Limited is a Private Limited Company. The company registration number is 03316827. Harrison Jorge Limited has been working since 12 February 1997. The present status of the company is Active. The registered address of Harrison Jorge Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. . FLYNN, David James is a Secretary of the company. BUTLER, Keith Allan is a Director of the company. FEDDON, Darren is a Director of the company. FIELD, Andrew Peter is a Director of the company. FLYNN, David James is a Director of the company. MCQUEEN, Paul David is a Director of the company. SKINNER, Marc is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director FOLEY, David has been resigned. Director ROWLINSON, Shirley has been resigned. The company operates in "Plastering".


Current Directors

Secretary
FLYNN, David James
Appointed Date: 12 February 1997

Director
BUTLER, Keith Allan
Appointed Date: 21 March 2013
69 years old

Director
FEDDON, Darren
Appointed Date: 02 May 2012
56 years old

Director
FIELD, Andrew Peter
Appointed Date: 02 May 2012
65 years old

Director
FLYNN, David James
Appointed Date: 12 February 1997
61 years old

Director
MCQUEEN, Paul David
Appointed Date: 31 March 2006
58 years old

Director
SKINNER, Marc
Appointed Date: 17 November 1997
63 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 12 February 1997
Appointed Date: 12 February 1997

Director
FOLEY, David
Resigned: 30 September 2011
Appointed Date: 31 March 2006
64 years old

Director
ROWLINSON, Shirley
Resigned: 01 January 1998
Appointed Date: 12 February 1997
89 years old

Persons With Significant Control

Mr David James Flynn
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Marc Skinner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

HARRISON JORGE LIMITED Events

22 Mar 2017
Confirmation statement made on 6 February 2017 with updates
This document is being processed and will be available in 5 days.

04 Nov 2016
Full accounts made up to 31 March 2016
23 Feb 2016
Director's details changed for Mr David James Flynn on 18 February 2016
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

03 Sep 2015
Satisfaction of charge 2 in full
...
... and 57 more events
25 Aug 1998
First Gazette notice for compulsory strike-off
16 Feb 1998
New director appointed
19 Feb 1997
New secretary appointed
19 Feb 1997
Secretary resigned
12 Feb 1997
Incorporation

HARRISON JORGE LIMITED Charges

31 March 2015
Charge code 0331 6827 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
15 July 2005
Debenture
Delivered: 19 July 2005
Status: Satisfied on 3 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Debenture
Delivered: 16 November 2002
Status: Satisfied on 13 July 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…