HARVEY JONES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1HF

Company number 02068913
Status Active
Incorporation Date 30 October 1986
Company Type Private Limited Company
Address 24A MARSHALSEA ROAD, (CORNER OF QUILP STREET), LONDON, SE1 1HF
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Full accounts made up to 31 December 2015; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 100 . The most likely internet sites of HARVEY JONES LIMITED are www.harveyjones.co.uk, and www.harvey-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Harvey Jones Limited is a Private Limited Company. The company registration number is 02068913. Harvey Jones Limited has been working since 30 October 1986. The present status of the company is Active. The registered address of Harvey Jones Limited is 24a Marshalsea Road Corner of Quilp Street London Se1 1hf. . WOOLSGROVE, Darren is a Secretary of the company. CURWEN, John William is a Director of the company. KRETZSCHMAR, Andrew Michael is a Director of the company. WOOLSGROVE, Darren is a Director of the company. Secretary GRIFFITHS, Mimi has been resigned. Secretary HERBERT, John Shotton has been resigned. Secretary LOADER, Adrian John has been resigned. Director COLLINS, Anthony Howard has been resigned. Director GRIFFITHS, Mimi has been resigned. Director GRIFFITHS, Polly has been resigned. Director GRIFFITHS, Roy has been resigned. Director HERBERT, John Shotton has been resigned. Director WOOLLEY, Michael John has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
WOOLSGROVE, Darren
Appointed Date: 01 December 2008

Director
CURWEN, John William
Appointed Date: 03 May 2007
72 years old

Director
KRETZSCHMAR, Andrew Michael
Appointed Date: 03 May 2007
66 years old

Director
WOOLSGROVE, Darren
Appointed Date: 01 December 2008
55 years old

Resigned Directors

Secretary
GRIFFITHS, Mimi
Resigned: 15 September 2005

Secretary
HERBERT, John Shotton
Resigned: 12 September 2008
Appointed Date: 03 May 2007

Secretary
LOADER, Adrian John
Resigned: 03 May 2007
Appointed Date: 15 September 2005

Director
COLLINS, Anthony Howard
Resigned: 03 January 2006
Appointed Date: 15 September 2005
68 years old

Director
GRIFFITHS, Mimi
Resigned: 03 May 2007
Appointed Date: 17 July 2006
82 years old

Director
GRIFFITHS, Polly
Resigned: 15 September 2005
Appointed Date: 19 May 2000
59 years old

Director
GRIFFITHS, Roy
Resigned: 03 May 2007
86 years old

Director
HERBERT, John Shotton
Resigned: 12 September 2008
Appointed Date: 03 May 2007
80 years old

Director
WOOLLEY, Michael John
Resigned: 03 May 2007
Appointed Date: 31 December 2004
82 years old

HARVEY JONES LIMITED Events

25 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

27 Apr 2016
Full accounts made up to 31 December 2015
02 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

13 May 2015
Full accounts made up to 31 December 2014
30 Oct 2014
Registration of charge 020689130006, created on 10 October 2014
...
... and 108 more events
24 Sep 1987
Company name changed pinkerton marketing LIMITED\certificate issued on 25/09/87

24 Sep 1987
Company name changed\certificate issued on 24/09/87
21 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1986
Registered office changed on 21/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Oct 1986
Certificate of Incorporation

HARVEY JONES LIMITED Charges

10 October 2014
Charge code 0206 8913 0006
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hermes Cmk Nominees No.2 Limited Hermes Cmk Nominees No.1 Limited
Description: Contains fixed charge.
1 September 2014
Charge code 0206 8913 0005
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Yfm Private Equity Limited as Security Trustee
Description: Contains fixed charge…
4 January 2013
Rent deposit deed
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Essencevale Limited
Description: £12,500.00.
28 November 2008
Rent deposit deed
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Peter Tasou, Andrew Tasou, Paul Tasou and Thomas Tasou
Description: Cash rental deposit of £11,250.00.
3 May 2007
Debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied on 2 September 2014
Persons entitled: Yfm Private Equity Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…