J. HARRISON AND SONS (COAL MERCHANTS) LIMITED
MILTON

Hellopages » Staffordshire » Stoke-on-Trent » ST1 6LE

Company number 02456221
Status Active
Incorporation Date 29 December 1989
Company Type Private Limited Company
Address THE COAL YARD, MILTON ROAD, MILTON, STOKE-ON-TRENT, ST1 6LE
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of J. HARRISON AND SONS (COAL MERCHANTS) LIMITED are www.jharrisonandsonscoalmerchants.co.uk, and www.j-harrison-and-sons-coal-merchants.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and nine months. J Harrison and Sons Coal Merchants Limited is a Private Limited Company. The company registration number is 02456221. J Harrison and Sons Coal Merchants Limited has been working since 29 December 1989. The present status of the company is Active. The registered address of J Harrison and Sons Coal Merchants Limited is The Coal Yard Milton Road Milton Stoke On Trent St1 6le. The company`s financial liabilities are £53.47k. It is £32.73k against last year. The cash in hand is £28.32k. It is £4.79k against last year. And the total assets are £358.66k, which is £-79.08k against last year. HARRISON, Jennifer Anne is a Secretary of the company. HARRISON, Daniel George is a Director of the company. HARRISON, Geoffrey Reginald is a Director of the company. HARRISON, Joseph Reginald is a Director of the company. Secretary HARRISON, Daniel George has been resigned. Secretary HARRISON, Geoffrey Reginald has been resigned. Director HARRISON, Jennifer Anne has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


j. harrison and sons (coal merchants) Key Finiance

LIABILITIES £53.47k
+157%
CASH £28.32k
+20%
TOTAL ASSETS £358.66k
-19%
All Financial Figures

Current Directors

Secretary
HARRISON, Jennifer Anne
Appointed Date: 26 October 1998

Director

Director

Director

Resigned Directors

Secretary
HARRISON, Daniel George
Resigned: 26 October 1998
Appointed Date: 31 May 1995

Secretary
HARRISON, Geoffrey Reginald
Resigned: 31 May 1995

Director
HARRISON, Jennifer Anne
Resigned: 26 October 1998
82 years old

Persons With Significant Control

Jh&S (Coal) Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

J. HARRISON AND SONS (COAL MERCHANTS) LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 May 2016
26 Jan 2016
Total exemption small company accounts made up to 31 May 2015
12 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10

14 Feb 2015
Registration of charge 024562210006, created on 10 February 2015
...
... and 77 more events
16 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1990
Registered office changed on 16/02/90 from: 2 baches street london N1 6UB

06 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Feb 1990
Memorandum and Articles of Association
29 Dec 1989
Incorporation

J. HARRISON AND SONS (COAL MERCHANTS) LIMITED Charges

10 February 2015
Charge code 0245 6221 0006
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 May 2013
Charge code 0245 6221 0005
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
8 May 1998
Legal charge
Delivered: 20 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that premises and land situate at milton road milton…
30 June 1995
Debenture
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1992
Mortgage debenture
Delivered: 6 November 1992
Status: Satisfied on 10 August 1995
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1990
Single debenture
Delivered: 15 October 1990
Status: Satisfied on 28 June 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…