J.HARPER & SONS(LEOMINSTER)LIMITED
WARLEY


Company number 00782078
Status Active
Incorporation Date 25 November 1963
Company Type Private Limited Company
Address BEECHES ROAD, ROWLEY REGIS, WARLEY, WEST MIDLANDS B65 OBB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2,000 ; Full accounts made up to 31 December 2015; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 2,000 . The most likely internet sites of J.HARPER & SONS(LEOMINSTER)LIMITED are www.jharper.co.uk, and www.j-harper.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. J Harper Sons Leominster Limited is a Private Limited Company. The company registration number is 00782078. J Harper Sons Leominster Limited has been working since 25 November 1963. The present status of the company is Active. The registered address of J Harper Sons Leominster Limited is Beeches Road Rowley Regis Warley West Midlands B65 Obb. . OVERTON, Victoria Jane is a Secretary of the company. HARVEY, Michael is a Director of the company. MONDON, Peter Nigel is a Director of the company. OVERTON, Victoria Jane is a Director of the company. REES, Antony Paul is a Director of the company. Secretary LENNOCK, Mark William has been resigned. Secretary ROBINSON, Michael Albert has been resigned. Secretary TAYLOR, Kevin Trevor has been resigned. Director AMOS, Raymond Leslie has been resigned. Director HARPER, Joseph Stuart has been resigned. Director HARPER, Joseph Donald has been resigned. Director LENNOCK, Mark William has been resigned. Director REES, Walter Paul has been resigned. Director ROBINSON, Michael Albert has been resigned. Director UNDERHILL, Peter John has been resigned. Director WITHERS, Richard Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OVERTON, Victoria Jane
Appointed Date: 31 March 2004

Director
HARVEY, Michael
Appointed Date: 01 January 2000
59 years old

Director
MONDON, Peter Nigel
Appointed Date: 20 May 2000
67 years old

Director
OVERTON, Victoria Jane
Appointed Date: 01 May 2009
57 years old

Director
REES, Antony Paul
Appointed Date: 01 January 2004
55 years old

Resigned Directors

Secretary
LENNOCK, Mark William
Resigned: 31 March 2004
Appointed Date: 13 September 1994

Secretary
ROBINSON, Michael Albert
Resigned: 30 September 1994

Secretary
TAYLOR, Kevin Trevor
Resigned: 28 February 2002
Appointed Date: 31 March 1999

Director
AMOS, Raymond Leslie
Resigned: 31 December 2000
84 years old

Director
HARPER, Joseph Stuart
Resigned: 28 June 2001
77 years old

Director
HARPER, Joseph Donald
Resigned: 03 May 1994
97 years old

Director
LENNOCK, Mark William
Resigned: 31 March 2004
Appointed Date: 13 September 1994
70 years old

Director
REES, Walter Paul
Resigned: 31 May 2000
88 years old

Director
ROBINSON, Michael Albert
Resigned: 13 September 1994
90 years old

Director
UNDERHILL, Peter John
Resigned: 24 January 2007
Appointed Date: 13 September 1994
77 years old

Director
WITHERS, Richard Anthony
Resigned: 05 April 2002
Appointed Date: 16 May 1994
82 years old

J.HARPER & SONS(LEOMINSTER)LIMITED Events

06 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000

01 Jun 2016
Full accounts made up to 31 December 2015
10 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000

27 Apr 2015
Full accounts made up to 31 December 2014
25 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000

...
... and 104 more events
20 Aug 1987
Return made up to 27/04/87; full list of members

07 Nov 1986
Return made up to 21/04/86; full list of members

02 Oct 1986
Accounts for a medium company made up to 31 December 1985

23 Dec 1965
Alter mem and arts
25 Nov 1963
Incorporation

J.HARPER & SONS(LEOMINSTER)LIMITED Charges

23 August 1994
Mortgage debenture
Delivered: 7 September 1994
Status: Satisfied on 15 October 2005
Persons entitled: Peter John Underhill
Description: Fixed and floating charges over the undertaking and all…
23 August 1994
Mortgage debenture
Delivered: 7 September 1994
Status: Satisfied on 15 October 2005
Persons entitled: Mark William Lennock
Description: Fixed and floating charges over the undertaking and all…
15 December 1987
Memorandum of deposit
Delivered: 31 December 1987
Status: Satisfied on 15 October 2005
Persons entitled: Lloyds Bank PLC
Description: 78 bridge street, leominster hereford and worcester.
7 February 1986
Legal charge
Delivered: 17 February 1986
Status: Satisfied on 15 October 2005
Persons entitled: Barclays Bank PLC
Description: Land and factory premises at southern avenue. Leominster…
7 June 1985
Further guarantee & debenture
Delivered: 4 June 1985
Status: Satisfied on 15 October 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
18 August 1983
Further guarantee & debenture
Delivered: 24 August 1983
Status: Satisfied on 15 October 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
6 November 1981
Further guarantee & debenture
Delivered: 23 November 1981
Status: Satisfied on 15 October 2005
Persons entitled: Barclays Bank PLC
Description: All that property undertaking & assets charged by the…
28 May 1981
Legal charge
Delivered: 1 June 1981
Status: Satisfied on 15 October 2005
Persons entitled: Lloyds Bank PLC
Description: F/H. factory premises southern avenue leominster.
11 February 1980
Guarantee & debenture
Delivered: 15 February 1980
Status: Satisfied on 15 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
11 May 1978
Letter of set off
Delivered: 16 May 1978
Status: Satisfied on 15 October 2005
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 April 1976
Mortgage
Delivered: 20 April 1976
Status: Satisfied on 15 October 2005
Persons entitled: Lloyds Bank PLC
Description: Premises at new street, leominster, herefordshire.
6 April 1966
Mortgage
Delivered: 18 April 1966
Status: Satisfied on 15 October 2005
Persons entitled: Lloyds Bank PLC
Description: Premises at: bridge street. Leominster - hereford.
6 April 1966
Mortgage
Delivered: 18 April 1966
Status: Satisfied on 15 October 2005
Persons entitled: Lloyds Bank PLC
Description: Premises at: new street leominster - hereford.