HARVEY JONES MANUFACTURING LIMITED
LONDON NORTH BRINK LIMITED

Hellopages » Greater London » Southwark » SE1 1HF

Company number 02870299
Status Active
Incorporation Date 9 November 1993
Company Type Private Limited Company
Address 24A MARSHALSEA ROAD, (CORNER OF QUILP STREET), LONDON, SE1 1HF
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2 . The most likely internet sites of HARVEY JONES MANUFACTURING LIMITED are www.harveyjonesmanufacturing.co.uk, and www.harvey-jones-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Harvey Jones Manufacturing Limited is a Private Limited Company. The company registration number is 02870299. Harvey Jones Manufacturing Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of Harvey Jones Manufacturing 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. KRETZSHMAR, Andrew Michael is a Director of the company. WOOLSGROVE, Darren is a Director of the company. Secretary GRIFFITHS, Polly has been resigned. Secretary HERBERT, John Shotton has been resigned. Secretary LOADER, Adrian John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLINS, Anthony Howard has been resigned. Director GRIFFITHS, Mimi has been resigned. Director GRIFFITHS, Roy has been resigned. Director HERBERT, John Shotton has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WOOLLEY, Michael John has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
WOOLSGROVE, Darren
Appointed Date: 01 December 2008

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

Director
KRETZSHMAR, 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, Polly
Resigned: 15 September 2005
Appointed Date: 09 November 1993

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

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

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, Roy
Resigned: 03 May 2007
Appointed Date: 09 November 1993
86 years old

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

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

Director
WOOLLEY, Michael John
Resigned: 03 May 2007
Appointed Date: 15 September 2005
82 years old

Persons With Significant Control

Harvey Jones Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARVEY JONES MANUFACTURING LIMITED Events

21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
27 Apr 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

13 May 2015
Full accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 80 more events
26 Oct 1994
Resolutions
  • ELRES ‐ Elective resolution

07 Jun 1994
Accounting reference date notified as 31/12

13 Jan 1994
Registered office changed on 13/01/94 from: 84 temple chambers temple avenue london. EC4Y 0HP.

13 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Nov 1993
Incorporation

HARVEY JONES MANUFACTURING LIMITED Charges

1 September 2014
Charge code 0287 0299 0003
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Yfm Private Equity Limited as Security Trustee
Description: Contains fixed charge…
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…