Company NameJ.G.Harding Limited
DirectorsMartine Penco and Giorgina Jolly
Company StatusActive
Company Number00426491
CategoryPrivate Limited Company
Incorporation Date30 December 1946(77 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2624Manufacture other technical ceramic goods
SIC 23440Manufacture of other technical ceramic products

Directors

Director NameMrs Martine Penco
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(57 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Thorpebank Road
London
W12 0PQ
Secretary NameMartine Penco
NationalityBritish
StatusCurrent
Appointed05 January 2006(59 years after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address56 Thorpebank Road
London
W12 0PQ
Director NameMrs Giorgina Jolly
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(60 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ivy Crescent
London
W4 4NG
Director NameMrs Jacqueline Harding
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years after company formation)
Appointment Duration10 years, 9 months (resigned 20 October 2002)
RoleCompany Director
Correspondence Address1 Sylvan Road
London
E11 1QL
Director NameMr Jeffery George Harding
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address14c Sabina Street
Christchurch
Foreign
Director NameMr Peter Jeffery Harding
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years after company formation)
Appointment Duration14 years (resigned 05 January 2006)
RoleCompany Director
Correspondence Address1a Sylvan Road
Snaresbrook
London
E11 1QL
Secretary NameMrs Sylvia Barbara Roberts
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address61-63 Upton Lane
London
E7 9PB
Secretary NameMrs Jacqueline Harding
NationalityBritish
StatusResigned
Appointed01 August 1997(50 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2002)
RoleCompany Director
Correspondence Address1 Sylvan Road
London
E11 1QL
Director NameNeil Peter Harding
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(55 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address32a Brondesbury Road
London
NW6 6AY
Secretary NameMr Peter Jeffery Harding
NationalityBritish
StatusResigned
Appointed20 October 2002(55 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address1a Sylvan Road
Snaresbrook
London
E11 1QL

Contact

Websitehardingbuildingservices.co.uk
Email address[email protected]
Telephone01638 560128
Telephone regionNewmarket

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mrs Giorgina Jolly
45.45%
Ordinary
1000 at £1Mrs Martine Penco
45.45%
Ordinary
100 at £1Mrs Giorgina Jolly
4.55%
Ordinary C
100 at £1Mrs Martine Penco
4.55%
Ordinary B

Financials

Year2014
Net Worth£295,228
Cash£35,314
Current Liabilities£34,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 January 1967Delivered on: 18 January 1967
Satisfied on: 31 July 2003
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 12, kitchener road, forest gate, london.
Fully Satisfied
26 January 1962Delivered on: 31 January 1962
Satisfied on: 31 December 1993
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 79, upton lane, forest gate, essex.
Fully Satisfied
5 February 1960Delivered on: 10 February 1960
Satisfied on: 31 July 2003
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 61 upton lane west ham. Essex.
Fully Satisfied
22 January 1960Delivered on: 4 February 1960
Satisfied on: 31 July 2003
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 63, upton lane, west ham, london.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 January 2018Change of details for Mrs Giorgina Jolly as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Director's details changed for Mrs Giorgina Jolly on 9 January 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,200
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,200
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Registered office address changed from , 19a Goodge Street, London, W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from , 19a Goodge Street, London, W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,200
(6 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,200
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,200
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,200
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Director's details changed for Giorgina Penco on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Giorgina Penco on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Giorgina Penco on 4 December 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Nc inc already adjusted 20/03/07 (2 pages)
16 November 2007Nc inc already adjusted 20/03/07 (2 pages)
16 November 2007Ad 21/03/07--------- £ si 200@1=200 £ ic 2000/2200 (2 pages)
16 November 2007Ad 21/03/07--------- £ si 200@1=200 £ ic 2000/2200 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
12 June 2007Notice of assignment of name or new name to shares (2 pages)
12 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2007Statement of rights variation attached to shares (2 pages)
12 June 2007Statement of rights variation attached to shares (2 pages)
12 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2007Notice of assignment of name or new name to shares (2 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
15 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005New director appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 147 station road, north chingford, london, E4 6AG (1 page)
4 January 2005Registered office changed on 04/01/05 from: 147 station road north chingford london E4 6AG (1 page)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Registered office changed on 07/01/02 from: c/o gale & partners, panstar house, 13-15 swakeleys road uxbridge, middlesex UB10 8DF (1 page)
7 January 2002Registered office changed on 07/01/02 from: c/o gale & partners panstar house 13-15 swakeleys road uxbridge middlesex UB10 8DF (1 page)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
8 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
10 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 June 1994Return made up to 31/12/93; no change of members (4 pages)
22 June 1994Return made up to 31/12/93; no change of members (4 pages)
30 December 1946Incorporation (16 pages)
30 December 1946Incorporation (16 pages)
30 December 1946Certificate of incorporation (1 page)
30 December 1946Certificate of incorporation (1 page)